ML17055E564

From kanterella
Jump to navigation Jump to search
Notification of 890315 Meeting W/Util in Rockville,Md to Discuss Licensing Action Status for Plant
ML17055E564
Person / Time
Site: Nine Mile Point  
Issue date: 03/13/1989
From: Slosson M
Office of Nuclear Reactor Regulation
To: Miraglia F, Murley T, Sniezek J
NRC
References
NUDOCS 8903200013
Download: ML17055E564 (8)


Text

Docket Nos.

50-220 and 50-410 MEMORANDUM FOR:

T.

Mur ley B.

J. Sniezek F.

F. Miraglia, ADT J.

S. Yarga, ADP C.

D. Crutchfield, ADSP B

G. Lainas E.

G. Holahan M.

C. Rossi L.

L. Shao B.

W. Butler R.

D. Matthews E.

Grimes Congel Roe Grimes

. Boger Adensam Virgilio Rubenstein D. Liaw Wessman Reeves P.

McKee A. Thadani C. McCracken J. Larkins W. Lanning T. Martin, EDO Operations Ctr.

F. Gillespie W. Bateman H. Berkow THRU:

FROM:

SUBJECT:

DATE 8i TIME:

LOCATION:

PURPOSE:

Robert A. Capra, Director Project Directorate I-l Division of Reactor Proiects, I/II

(

Marylee M. Slosson, Project Manager Project Directorate I-1 Division of Reactor Project, I/II FORTHCOMING MEETING WITH NIAGARA MOHAWK ON NINE MILE POINT 1 AND 2 Wednesday, March 15, 1989 8:00 A.M.

One White Flint North Rockville, Maryland Room 14B9 To discuss licensing action status for Nine Mile Point Units 1 and 2

  • PARTICIPANTS:

cc:

See next page NRC M. Slosson NMPC S. Wilczek Original signed by Marylee M. Slosson, Project Manager Project Directorate I-1 Division of Reactor Projects, I/II

  • Meetings between NRC technical staff and applicants or licensees 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 Receister 28068, 6/28/78.

PDI-1 MSlosson/bah 3//g'89 8'37032000}3 8903' PDR ADOCK 05000220 P

PNU

~

~

411 I

IK fy I 14 K

< K'f I"yt,

~ (KS,

'. I

'I 4

I

~

Ij 4

I Kr

'I I rg,jP.K,Cr it I

I( I (yit

~ Ir I

tt

~ 1 QAr tj 1

( pjt

~

'g, yyg r (Pyq 41 K't iy:

~ra 4 rl ~

111 j

r 1

I Qtl I

y 1 ~ I II

'<<I 1

I 1" 44I'1

~ '1 I '11 W

1 r

I

'j "jj KI

,F ( jy~

14 I

I -i

~

~

I ~

I j y

~

$ f ar'4 PI, 1, 'Ia PKP I '

I rj(

1 1

'I r 1 CK 1

~ 1 K

1 1 ~

P

~ Mr. C. V. Mangan Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station, Unit No.

1 CC:

Mr. Trov 8. Conner, Jr., Esquire Conner

& 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, Hew York 13093 Mr. Gary D. Wilson, Esouire Niagara Mohawk Power Corporation 300 Erie Boulevard West
Syracuse, New York 13202 Regional Administrator, Region I U. S. Nuclear Regulatory Commission 475 A11endale Road King of Prussia, Pennsylvania 19406 Ms.

Donna Poss New York State Energy Office 2 Empire State Plaza 16th Floor

Albany, Hew York 12223 Mr. Kim A. Dahlberg Unit 1 Station Superintendent Nine Mile Point Nuclear Station Post Office Box 32
Lycoming, Hew 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

tf

%r

I)

~

~

r

~

~

~

~

~

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 Mr. Richard Goldsmith Syracuse University College of Law E. I. White Hall Campus

Syracuse, New York 12223 Resident Inspector Nine Mile Point Nuclear Power Station P. 0.

Box 99

Lycoming, New York 13093 Mr. Gary D. Wilson, Esquire Niagara Mohawk Power Corporation 300 Erie Boulevard West
Syracuse, New York 13202 Mr. Peter E. Francisco, Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
Syracuse, New York 13212 Ms.

Donna Ross New York State Energy Office 2 Empire State Plaza 16th Floor

Albany, New York 12223 Charlie Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Regional Administrator, Region I U.S. Nuclear Regulatory Comnission 475 Allendale Road King of Prussia, Pennsylvania 19406 Mr. Paul D.

Eddy New York State Public Serice Commission Nine Mile Point Nuclear Station-Unit 2 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 Mr. Richard Abbott, Unit 2 Station Superintendent Nine Mile Point Nuclear Station Niagara Mohawk Power Corporation P. 0.

Box 32

Lycoming, NY 13093 Mr. James L. Willis, General Supt.,

Nuclear Generation Nine Mile Point Nuclear Station Niagara Mohawk Powe~ Corporation P. 0.

Box 32

Lycoming, New York 13093

~

a

~ '

~

'DISTRIBUTION oc et e

NRC PDR Local PDR PDI-1 Rdg BBoger MSlosson RCapra OGC EJordan Receptionist ACRS (10)

GPA/PA Vbtilson LThomas MBClayton JJohnson KAbraham CVogan VMcCree RBenedict FOR MEETING NOTICE DATED:

March 13, 1989 (WF)

c M

C I

t g tl N )

'I II r

w II p II