ML17054C113

From kanterella
Jump to navigation Jump to search

Submits Daily Highlight.Notifies of 870519 Meeting W/Util in Bethesda,Md to Discuss Proposed Tech Spec Changes Re Reactor Coolant Leakage Requirements
ML17054C113
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 05/15/1987
From: Neighbors J
Office of Nuclear Reactor Regulation
To: Miraglia F, Murley T, Sniezek J
NRC
References
TAC-65183, NUDOCS 8705260137
Download: ML17054C113 (6)


Text

0 May 15, 1987 Docket No. 50-410 MEMORANDUM FOR:

T. Murley*

J.

J. Sniezek*

F.

F. Miraglia*

H.

R. Starostecki* S.

S. Varga*

B.

D. Crutchfield* G.

L. Shao*

F.

C. Rossi*

G.

J.

Richardson W.

Par tlow Congel Miller Black*

Boger*

Lainas*

Schroeder Holahan Lanning R.

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

Adensam L. Rubenstein B. J.

Youngblood A. Thadani THRU:

FROM:

SUBJECT:

TIME 8( DATE:

LOCATION:

PURPOSE:

Robert A. Capra, Director Project Directorate I-l Division of Reactor Projects I/II Joseph D. Neighbors, Senior Project Manager Project Directorate I-1 Division of Reactor Projects I/II DAILY HIGHLIGHT - MEETING NOTICE FORTHCOMING MEETING WITH NIAGARA MOHAWK POWER CORPORATION May 19, 1987 1:15 p.m.

7910 Woodmont Ave, GE Office

Bethesda, Maryland On May 19,
1987, a meeting will be held with Niagara Mohawk Power Corporation to discuss proposed Technical Specification changes related to reactor coolant leakage requirements.

These changes are needed for issuance at the time of the full power license in June.

PARTICIPANTS:

NRC D. Neighbors J. Kudrick R.

Goel NMPC Don Hill, et al.

cc:

See next page osep D. Neighbors, e ior Project Manager Project Directorate I-Division of Reactor Projects I/II Neighbors 5/[S/87

(

8705P60 pDR ADOCK 870515

.p K 05000410 PDR

JI 1

1

~

1

~

~

Ih

-II h

~

'h I 44, (I

4 h(

"l(f I

I K

I(I 1 7 I

4

Mr. C. V. 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 Goldsmith Syracuse University College of Law E. I. White Hall Campus

Syracuse, 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 Nuc1ear 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 Region I f

631 Park Avenue King of Prussia, Pennsylvania 19406 Norman Rademacher, Licensing Niagara Mohawk Power Corporation 300 Erie Boulevard West

Syracuse, New York 13202 Don Hill Niagara Mohawk Power Corporation Suite 550 4520 East West Highway
Bethesda, Maryland 20814 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Par k 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

1t

~

~

h l

sn C "I V

JI

'I II

7 Doc kepi 1 e

, NRC PDR Local PDR PDI-I Rdg.

DNeighbors SVarga OGC-Bethesda JPartlow EJordan ACRS (10)

Receptionist TMurley/JSniezek FMiraglia BBoger WLanning GPA/PA VWilson BKolostyak JRudrick RGoel MEETING NOTICE DISTRIBUTION

lt t R

1 l

Ph4 t

f

~

H g