ML17054A379

From kanterella
Jump to navigation Jump to search
Notification of 840118 Meeting W/Util & GE in Bethesda,Md to Discuss Documentation Submitted for Instrumentation & Control
ML17054A379
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 01/16/1984
From: Haughey M
Office of Nuclear Reactor Regulation
To: Schwencer A
Office of Nuclear Reactor Regulation
References
NUDOCS 8401270561
Download: ML17054A379 (6)


Text

AS Rfgy

~%.

Og

+

O

~y oO 0 $g

~+~

~o

++*+~

Docket No,:

50-410M UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 January 16, 1984 MEMORANDUM FOR:

A. Schwencer, Chief Licensing Branch No, 2

Division of Licensing FROM:

SUBJECT:

DATE 8I TIME'OCATION:

PURPOSE:

Mary F. Haughey, Project Manager Licensing Branch No. 2, DL FORTHCOMING MEETING WITH NIAGARA MOHAWK POWER CORPORATION FOR NINE MILE POINT NUCLEAR STATION, UNIT NO.

2 Wednesday January 18, 1984 9:30 am Room 1713 Maryland National Bank Building 7735 Old Georgetown Rd.

Bethesda, Md.

Discussion of documentation submitted for instrumentation and control at Nine Mile Point 2

PARTICIPANTS:

NRC M. F.

Haughey M. Virgilio NMPC A. Zallnick, et. al D. Baer, et.al

~'giITal sf~e8 bye cc:

See next page Mary F.

Haughey, Project Manager Licensing Branch No.

2 Division of Licensing

  • Meeting between NRC technical staff and applicants for licenses are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open 'Meeting and Statement of NRC Staff Policy",

43 Federal Re ister 28058, 6/28/78.

DL: LB/f2/

MFHaughey:lf 1/gg/ 84 DL:L 2/BC ASchwencer 1//p /84 840i2705bi 840i ib PDR ADOCK 050004i0, A

PDR '"

l I

J

Nine Mile Point 2 Mr. Gerald K. Rhode Senior Yfce President Niagara Mohawk Power Corporation 300 Erie Boulevard West

Syracuse, New York 13202 CC:

Mr. Troy B. Conner, Jr.,

Esq.

Conner 8 Wetterhahn Suite 1050 1747 Pennsylvania

Avenue, N.W.

Washington, D. C.

20006 Mr. Richard Goldsmith Syracuse University College of Law E. I. White Hall Campus

Syracuse, New York 13210 Mr. Jay Dunkleberger, Director Technological Development Programs New York State Energy Office Agency Building 2 Empire State Plaza
Albany, New York 12223 Ezra I. Bialik Assistant Attorney General Environmental Protection Bureau New York State Department of Law 2 World Trade Center New York, New York 10047

-Resident Inspector Nine Mile Point, Nuclear Power Station P. 0. Box 99

Lycoming, New York 13093 Mr. J ohn W. Keib, E s q.

Niagara Mohawk Power Corporation 300 Erie Boulevard West

Syracuse, New York 13202 Jay M. Gutierrez, Esq.

U. S. Nuclear Regulatory Coamission Region I 631 Park Avenue King of Prussia, Pennsylvania 19406

J r~r~

tl

MEETING NOTICE DISTRIBUTION:

Date.

January 16, 1984 Document Control (50-'4] O}

NRC PDR L PDR NSIC PRC LB82 Reading E. Hylton H. DentonfE.

Case D. Eisenhut/R.

Purple T.

M. Novak*

B. Youngblood A. Schwencer G. Knighton E.

Adensam G. Lainas F. Miraglia J.

P. Knight W. Johnston D. Muller R. Houston L. Rubenstein F. Schroeder MD Ernst D. Ziemann NRR Division Directors*

OELD Attorney Bordenick E. L. Jor dan, DEJA: IE J.

M. Taylor, DRP:IE Phil 1 ips Huilding Receptionist*~

ACRS (16)

Region I

Residen~t nspectnr F. Ingram, PA NRC PARTI CIPANTS:

M. Haughey M. Virgilio cc:

Service List

  • Only if participant in meeting
    • Onlyif meeting held in Bethesda

~

l