ML17055E487
| ML17055E487 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 02/02/1989 |
| From: | Haughey M Office of Nuclear Reactor Regulation |
| To: | Capra R Office of Nuclear Reactor Regulation |
| References | |
| RTR-REGGD-01.097, RTR-REGGD-1.097 NUDOCS 8902030250 | |
| Download: ML17055E487 (6) | |
Text
February 2,
1989 Docket No. 50-220 MEMORANDUM FOR:
U FROM:
SUBJECT:
DATE 8 TIME:
LOCATION; PURPOSE:
Robert A. Capra, Director Project Directorate I-1 Division of Reactor Projects, I/II Mary F. Haughey, Project Manager Project Directorate I-1 Division of Reactor Projects, I/II FORTHCOMING MEETING blITH NIAGARA POMER CORPORATION (NMPC)
ON NINE MILE POINT 1
- Tuesday, February 21, 1989 10:00 A.M.
One Mhite Flint North 11555 Rockville Pike Rockville, Maryland Room 16 Bll To discuss core spray issues and compliance with Regulatory Guide 1.97 for Nine Mile Point Unit 1 PARTICIPANTS:
NRC M. Slosson B. Marcus C. Anderson R. Capra J.
Joyce S. Newberry W. Hodges NMPC S. Milczek, et.al.
cc:
See next page Mary F. Haughey, Project Manager Project Directorate I-1 Division of Reactor Projects, I/II
- Meetings between NRC technical staff and applicants for l.icenses 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.
Portions of the meeting may be proprietary aanclose to t e pub'lic.
t NAME :CVogan ~
- MHaug e /bah:
WWWt 0
WWW W
WW OO DATE :2 > 89
- 2/
89 OFFICIAL RECORD COPY F
~ WO W
Cap a
/
/89 902030ggO 890~0 ABACK OS0002ZO p
pNU I
4 44>>4'4 'Vf'I f f 4
) )
'4) 4'll
)
N I ~ Vgg
~
g Nv
[
I
)
( IV I, tt g II~II>>
4 V ~ 4 p NN VV'Nv
'4 I 4
Pv f,
v ~
JNNV tt
~ v
~ N) v + ft />>>>ttt
~
p'I)",0 tt ttvp vgvr Ny 'I I I,)
4 (Vl >>tv 1
I
]
( 44>>\\>>I 4'")
v t' v.',
4 Pl@ 4 r
I 4)4
- ,vr(>
~ )
'I, Qvv)jl, It l1) 44
~ g g>>v' v
I a
~
4 4*
4
~
N
~ IN Avl 4
N.
Vt N 444 f,'>>
~
~
W 4
I 0
~ 8 lr ttr 44 N
=
4 1 44 N
~
<<NKN 44
~
4 4 N -
t v) ~
IN NN f.
)
I >>
I I '4 C
" Mr. C. V. Mangan Niagara Mohawk Power Corporation Nine Nile Point Nuclear Station, Unit No.
1 CC:
Mr. Troy B. Conner, Jr., Esquire Conner Jm Wetterhahn Suite 1050 1747 Pennsylvania
- Avenue, N.
W.
Washington, D.
C.
20006 Mr. Frank R. Church, Supervisor Town of Scriba R.
D.
P2
- Oswego, New York 13126 Mr. James L. Willis General Supt.-Nuclear Generation
. Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Post Office Box 32
- Lycoming, New York 13093 Resident Inspector U. S. Nuclear Regulatory Commission Post Office Box 126
- Lycoming, New York 13093 Mr. Gary D. Wilson, Esouire Niagara Mohawk Power Corporation 300 Erie Boulevard West
- Syracuse, New York 13202 Regional Administrator, Region I JJ.
S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406 Ms.
Donna Ross New York State Energy Office 2 Empire State Plaza 16th floor "
- Albany, New York 12223 Mr. Kim A. Dahlberg Unit 1 Station Superintendent Nine Mile Point Nuclear Station Post Office Box 32
- Lycoming, New York 13093 Mr. Peter E. francisco, Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
- Syracuse, New York 13212 Charlie Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Mr. Paul D.
Eddy New York State Public Service Commission Nine Mile Point Nuclear Station-Unit 2
- Lycoming, New York 13093
a
- DISTRIBUTION - MEETING NOTICE DATED:
QE8 3 1989
.:-=,Docket File,-'RC 5 Local PDRs PDI-I Rdg TMurley JSniezek DCrutchfield GLainas RCapra BBoger MSlosson WLanning OGC Eilordan BGrimes Receptionist (WF)
BMarcus CAnderson SNewberry WHodges ACRS (10)
GPA/PA VWilson KKrammer LThomas
- MJohnson, EDO
- JJohnson, RI CVogan
k.~
~,
c 4 lf fg', W P' f
II ~
W ll I'l I i) j'