ML17055B447

From kanterella
Jump to navigation Jump to search

Notification of 860402 Meeting W/Util in Bethesda,Md Re Loads on Downcomers
ML17055B447
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 04/01/1986
From: Haughey M
Office of Nuclear Reactor Regulation
To: Adensam E
Office of Nuclear Reactor Regulation
References
TAC-63425, NUDOCS 8604080417
Download: ML17055B447 (6)


Text

Docket No. 50-410 Arpil 1, 1986 MEMORANDUM FOR:

Elinor G. Adensam, Director BWR Project Directorate No.

3 Division of BWR Licensing FROM:

SUBJECT:

DATE 5 TIME:

LOCATION:

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

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

ON NINF MILE POINT 2 (NMP-2)

Wednesday, April 2, 1986 10:00 a.m.

Phillips Building Room P-114 7920 Norfolk Avenue

Bethesda, Maryland PURPOSE:

To discuss loads on the NMP-2 downcomers PARTI CIPANTS*:

NRC M. Haughey J. Kudrick NMPC R.

Cushman, et al.

cc:

See next page

/S/

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

3 Division of BWR Licensing eetsngs etween 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",

48 ~Fd 1

1 858, 8/28/18.

BWD-3.

L MHaughey/hmc 4/y/86 M040804i7 86040ii i

PDR ADOCiC 05000410 A

PDR i j LW

-3:DBL EAdensam 4/

/86

k I 'I 8 Il R

I' Q

R, 0

II I

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 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

cr-

April 1, 986 MEETING NOTICE DISTRIBUTION

~D et No(s):

5O-4]O NRC PDR Local PDR PRC System BWD g3 r/f ORAS H. Denton OPA N. Olson

Attorney, OELD E. Jordan B. Grimes J. Partlow Receptionist (Only if meeting is held in Bethesda)

Pro,iect Manager M. Hau he E. Hylton NRC Participants M. Haughey J. Lidrocl bcc:

Applicant 5 Service List

l, 4

p