ML17054C062

From kanterella
Jump to navigation Jump to search
Notification of 870424 Meeting W/Util in Bethesda,Md to Discuss Licensing Concerns Re Plant
ML17054C062
Person / Time
Site: Nine Mile Point  Constellation icon.png
Issue date: 04/17/1987
From: Haughey M
Office of Nuclear Reactor Regulation
To: Capra R
Office of Nuclear Reactor Regulation
References
NUDOCS 8704240174
Download: ML17054C062 (6)


Text

Docket No, 50-410 and 50-220 0

April 17, 1987 MEMORANDUM FOR:

FROM:

SUBJECT:

DATE 5 TIME:

LOCATION:

PURPOSE:

Robert A. Capra, Director Project Directorate I-1 Division of Reactor Projects, I/II Mary F. Haughey, Project Manager Project Directorate I-1 Division of Reactor Projects, I/II FORTHCOMING MEETING WITH NIAGARA MOHAWK POWER CORPORATION, (NMPC)

ON NINE MILE POINT UNITS 1 AND 2 Friday, April 24, 1987 10:30 a.m.

Phil lips Building Room P-118 7920 Norfolk Avenue

Bethesda, Maryland To discuss licensing concerns related to Nine Mile Point Units 1 and 2.

PARTICIPANTS:

NRC M. Haughey R. Benedict R. Capra S. Varga A. Thadani NMPC W. Donlon C. Terry C.

Mangan S. Wilczek A. Zallnick T.

Lempges cc:

See next page Mary F. Haughey,, Project Manager Project Directorate I-1 Division of Reactor Projects, I/II

  • Meetings 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 Statement of NRC Staff Policy",

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

MHaughey 4//7/87 m'0qPy0q>+

8 oe R

ADOC< 050002P0 PDR

t H

W t PW W

I t

S IW II kt()

W W

~

W

Mr. C.

Ij'. Mangan Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Unit 2 CC:

Mr. Troy B. Conner, Jr.,

Esq.

Conner 8 Wetterhahn Suite 1050 1747 Pennsylvania

Avenue, N.W.

Washington, D.C.

20006 Richard Gol dsmi th Syracuse University College of Law E. I. White Hall Campus

Syracuse, New Yor k 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. John W. Keib, Esq.

Niagara Mohawk Power Corporation 300 Erie Boulevard West

Syracuse, New York 13202 Mr. James Linville U. S. Nuclear Regulatory Commission Reoion I 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. Peter E. Francisco, Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
Syracuse, New York 13212 Don Hill Niagara Mohawk Power Corporation Suite 550 4520 East West Highway
Bethesda, Maryland 20814 Regional Administrator, Region I U.S. Nuclear Regulatory Coamission 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. Paul D. Eddy New York State Public Serice Commission Nine Mile Point Nuclear Station-Unit II P.O.

Box 63

Lycoming, New York 13093 Mr. Richard M. Kessel Chair and Executive Director State Consumer Protection Board 99 Washington Avenue
Albany, New York 12210 Jay Dunkleberger Division of Policy Analysis and Planning New York State Energy Office Aaency Building 2, Empire State Plaza
Albany, New York 12223

E v r I

~I a

Docket-f-i-1e NRC PDR Local PDR NSIC PRC System PDI-1 Rdg, M. Haughey C.

Vogan ORAS T. Murley

f. Miraglia J.

Sniezek R. Starostecki S.

Varga B. Boger G. Lainas C. Rossi R.

Capra W. Butler V. Nerses J. Stolz E.

Adensam L. Rubenstein B. J.

Youngblood OGC-Bethesda J. Partlow B. Grimes E. Jordan ACRS (10)

OPA Receptionist PPAS/TOSB M. Haughey R. Benedict A. Thadani MEETING NOTICE DISTRIBUTION

ll f<

E'

~

V II r,m II d l