ML17055A968

From kanterella
Jump to navigation Jump to search
Notification of 860107 Meeting W/Util in Scriba,Ny to Tour Containment Sys
ML17055A968
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 12/19/1985
From: Haughey M
Office of Nuclear Reactor Regulation
To: Adensam E
Office of Nuclear Reactor Regulation
References
NUDOCS 8512300493
Download: ML17055A968 (8)


Text

Docket No. 50-410 December 19, 1985 MEMORANDUM FOR:

Elinor G. Adensam, Director BWR Project Directorate ¹3 Division of BWR Licensing FROM:

SUBJECT:

DATE III TIME:

LOCATION:

PURPOSE:

Mary F. Haughey, Project Manager BWR Project Directorate

¹3 Division of BWR Licensing FORTHCOMING MEETING WITH NIAGARA MOHAWK POWER CORPORATION (NMPC)

ON NINE MILE POINT 2 (NMP-2)

January 7,

1986 8:00 a.m.

Nine Mile Point Unit 2 Site

Scriba, N.Y.

To tour the containment systems for NMP-2 (see enclosure for items to be included in the tour)

PARTICIPANTS*:

NRC J.

Lane cc:

See next page NMPC R.

Cushman, et al.

Original Signed by D. Lynch for Mary F. Haughey, Project Manager BWR Project Directorate ¹3 Division of BWR Licensing

  • Meetings etween 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.

Members of the public interested in atten sng t e meeting should contact M. Haughey (301) 492-7897 by January 3,

1986.

The site tour may not be open to the public.

BWD ¹3 D:BWD ¹3 MHaughey/hmc Adensam 12/~/85 12/]g/85

~ 8512300493 8512i9 PDR ADOCK 05000410 l,'

PDR

1

~,n I

i 'I) g

Mr. B.

G. Hooten 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 Ye.k, 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 Linvilie 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

NINE MILE POINT 2 CONTAINMENT INSPECTION - WEEK OF JANUARY 6, 1986 Drywell Floor Liner Insulation Wetwell Downcomers Air Locks TIP Indexing Mechanism CRD Insert/Withdraw - Containment Isolation SGTS Ducting Location of Equipment Recirc Flow Control Lines 5 Actuator on Recirc Pump Reactor Building RHR Rooms Purge Valves 8 Lines Protective Coating on Containment Walls H2 Recombiners

'4 Wl R 1

J

December 19, 1985 MEETING NOTICE DISTRIBUTION ocket No(s):

5O-410 NRC PDR Local PDR BHD g3 r/f ORAS H. Denton OPA M. Schaaf

Attorney, OELD E. Jordan B. Grimes J. Partlow (Emergency Preparedness Only)

Receptionist (Only if meeting is held in Bethesda)

Project Manager M. Hau he E. Hylton NRC Partici ants J.

Lane bcc:

Applicant 5 Service List

1

~

~

< ~

I