ML17055A935

From kanterella
Jump to navigation Jump to search
Summary of 851118 Meeting W/Util in Bethesda,Md Re Const Schedule & Readiness for Fuel Load.Transcript Encl
ML17055A935
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 12/13/1985
From: Haughey M
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
Shared Package
ML17055A938 List:
References
NUDOCS 8512230374
Download: ML17055A935 (6)


Text

AS REgy c>

0 Cy O

~O

+a*++

Docket No. 50-410 UNITEDSTATES NUCLEAR REGULATORY COMMISSlON WASHINGTON, D. C. 20555 December 13, 1985 APPLICANT:

Niagara Mohawk Power Corporation (NMPC)

FACILITY:

Nine Mile Point Nuclear Station Unit 2 (NMP-2)

SUBJECT:

SUMMARY

OF MEETING HELD MONDAY, NOVEMBER 18,

1985, WITH NMPC TO DISCUSS THE NINE MILE POINT UNIT 2 CONSTRUCTION SCHEDULE AND READINESS FOR FUEL LOAD The findings of the Caseload Forecast Panel were released in a meeting summary dated October 28, 1985.

These findings indicated a difference of more than six months between the applicant's estimated fuel load date for Nine Mile Point, Unit 2 of February 24, 1986, and the staff's estimate of late 1986.

Consequently, a meeting was held on November 18,

1985, between the applicant's senior management and NRC senior management to discuss the Nine Mile Point Unit 2 construction schedule and readiness for fuel load.

A transcript of that meeting including a list of meeting attendees and a copy of the slides presented during the meeting is enclosed.

During the meeting it was decided that the proof and review copy of the Technical Specifications would be sent to the applicant and the NRC staff reviewers by November 22, 1985.

In addition Mr. Robert Bernero would visit the NMP-site the first week in December to assess the plant status.

The utility was requested to submit the balance of the information needed to close out the open and confirma-tory items from the SER and to submit an FSAR amendment which reflects the final as-built plant by December 24, 1985.

Enclosure:

As stated cc:

See next page 7~~ ~

Mary F. Haughey, Project Manager Project Directorate No.

3 Division of BWR Licensing Ij P, '

Ix)~ T'.g 8512230374 851213 PDR ADOCK 05000410 A

PDR

g5 o~

4 IV

Mr. B. G. Hooten Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Unit 2 CC:

Mr. Troy B. Conner, Jr.,

Esq.

Conner 5 Wetterhahn Suite 1050 1747 Pennsylvania

Avenue, N.W.

Washington, D.C.

20006 Richar'd 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 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 Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 Norman Rademacher, Licensing Niagara Mohawk Power Corporation 300 Erie Boulevard West

Syracuse, New York 13202 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. Paul D.

Eddy New York State Public Service Commission Nine Mile Point Nuclear Station-Unit II Post Office Box 63

Lycoming, New York 13093 Don Hill Niagara Mohawk Power Corporation Suite 550 4520 East West HighWay
Bethesda, Maryland 20814

W

December 13, 1985 MEETING

SUMMARY

DISTRIBUTION

~ cket No(s):

NRC PDR 50-410 Local PDR BWD ¹3 r/f J. Partlow (Emergency Preparedness only)

E. Adensam

Attorney, OELD E. Jordan B. Grimes ACRS (10)

Project Manager M. Hau he E. Hylton NRC PARTICIPANTS M. Haughey J. Linville H.

R. Denton R.

M. Bernero H. Thompson R.

M. Scroggins T. Novak Troy B. Conner, Jr.

W. Butler R. A. Gramm M. J. Virgilio D. Crutchfield C. Miller R. J. Giaccio B.

M. Bordenick E. J.

Weinkam S. Black bcc:

Applicant 8 Service List

P 4

I 0