ML17055B276

From kanterella
Jump to navigation Jump to search

Notification of 860219 Meeting W/Westinghouse in Bethesda,Md to Discuss Westinghouse Core Reloads at Facility
ML17055B276
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 02/11/1986
From: Haughey M
Office of Nuclear Reactor Regulation
To: Adensam E
Office of Nuclear Reactor Regulation
References
TAC-66539, NUDOCS 8602200694
Download: ML17055B276 (6)


Text

gR,R REGS

/g 0

I 0O I

r

!: I Cy lg g

()N

++*++

t UNITED STATES t

NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 February ll, 1986 Docket No. 50-410 MEMORANDUM FOR:

Elinor G. Adensam, Director BWR Project Directorate No.

3 Division of BWR Licensing FROM:

SUBJECT:

DATE AND TIME:

LOCATION:

PURPOSE:

Mary F. Haughey, Project Manager BWR Project Directorate No.

3 Division of BWR Licensing FORTHCOMING MEETING WITH WESTINGHOUSE ELECTRIC CORPORATION (W).

Wednesday, February 19, 1986 830 a.m.

Phillips. Building Room P-114 7920 Norfolk Avenue

Bethesda, Maryland 20814 To discuss Westinghouse core reloads in Boiling Water Reactors (BWRs), specifically Nine Mile Point, Unit 2 PARTICIPANTS'RC M. Haughey W. Hodges T. Collins H. Richings L. Phillips D. Bevard G.

C. Masche J.

McAdoo N. Liparulo A. McFarlane R.

Shank C.

Mildrum D. McClintock D. Green cc:

See next page Mary H ughe oje t Manager BWR Project Directorate No.

3 Division of BWR Licensing Certf.f'f.oQ FJ'602200694 860211 PDR ADDCK 05000410 i,

A PDR

J 4

j h

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 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 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

7 L

MEETING NOTICE DISTRIBUTION s'ocket No(.s)'iDD-4j'D NRC PDR Local PDR PRC System BWD ¹3 r/f ORAS H. Denton OPA N. Olson

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

Receptionist (Only if meeting is held in Bethesda)

Project Manager E. Hylton NRC Partici ants M. Haughey W. Hodges T. Collins H. Richings L. Phillips bcc:

Applicant 8 Service List

0 1