ML17055C724

From kanterella
Jump to navigation Jump to search
Notification of 861218 Meeting W/Util in Bethesda,Md to Discuss Logic Mods to MSIVs
ML17055C724
Person / Time
Site: Nine Mile Point 
Issue date: 12/12/1986
From: Haughey M
Office of Nuclear Reactor Regulation
To: Adensam E
Office of Nuclear Reactor Regulation
References
NUDOCS 8612170258
Download: ML17055C724 (6)


Text

December 12, 1986 Docket No. 50-410 MEMORANDUM FOR:

Elinor G. Adensam, Director Project Directorate No.

3 Division of BWR Licensing FROM:

SUBJECT:

Date 5 Time:

Location:

Purpose:

Participants:

Mary F. Haughey, Project Managr Project Directorate No.

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

ON NINE MILE POINT 2 (NMP-2)

Thursday, December 18, 1986 10:00 a.m.

Maryland National Bank Building Room 6110 7735 Old Georgetown Road

Bethesda, Maryland To discuss logic modifications to the main steam isolation valves at Nine Mile Point 2.

NMPC M. Haughey R. Stevens R. Anand P. Francisco E. Hubner J.

Bunyan cc:

See next page Mary F. Haughey, Project Manager Project Directorate No.

3 Division of BWR Licensing

  • Meetings between 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 BWlEKH)B MHaughey/vag 12/~86

~~~iaZ~Oaga ~ZZ>Z p

R ADOCK 05000elaj PDP g

I Ig E

K Ib5

](, l g

)

P E

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 I'nspector 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

, 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 Park 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

'1 l

M

'M i

T M

i M

I'i M

MM

=ME/+() I I

Mp

0 December 12, 1986 MEETING NOTICE DISTRIBUTION

+Docket No(.s.)~50-410 NRC PDR Local PDR PRC System BWD P3 r/f ORAS PPAS/TOSB H. Denton OPA D. Mossburg

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

Project Manager E. Hylton NRC Partici ants M. Haughey R. Stevens R. Anand bcc:

Applicant Im Service List

I

~

~ A 1