ML17056A023

From kanterella
Jump to navigation Jump to search
Notification of 890614 Meeting W/Util in Rockville,Md to Discuss Licensing Action Status
ML17056A023
Person / Time
Site: Nine Mile Point  
Issue date: 06/05/1989
From: Slosson M
Office of Nuclear Reactor Regulation
To: Miraglia F, Murley T, Sniezek J
NRC, Office of Nuclear Reactor Regulation
References
NUDOCS 8906090248
Download: ML17056A023 (12)


Text

dune 5, 1989 Docket Nos. 50-220 and 50-410 MEMORANDUM FOR:

T. Mur'fey J. Sniezek F. Miraglia, ADT J.

Par tlow, ADP D. Crutchfield, ADSP S. Yarga G. Holahan C. Rossi L. Shao R.

'1fessman B. Grimes F. Congel J.

Roe C. Grimes B. Boger G. Lainas H. Yirgilio B. D. Liaw L. Rubenstein J. Stolz P.

HcKee A. Thadani C. HcCracken W. Lanning T. Hartin, EDO F. Gillespie M. Bateman T. Cox W. Butler THRU:

FROM:

SUBJECT:

Robert A. Capra, Director Project Directorate I-l Division of Reactor Projects I/II t1arylee M. Slosson, Project Manager Project'Directorate I-1'ivi'sion of Reactor Projects I/II FORTHCOr4ING MEETING lfITH NIAGARA MOHAWK POWER CORPORATION (NHPC)

ON NINE MILE POINT UNITS 1

AND 2 DATE 8 TIME:,

June 14, 1989 10:30 A.M.

LOCATION:

PURPOSE:

One White Flint North 11555 Rockville Pike Rockville, MD Room 14 B9 To discuss licensing action status PARTICIPANTS*:

NRC M. Slosson R. Benedict Y. McCree NHPC S. Wilczek C3 lOCtf+

CVU ooo.

40 OO Io In

.0l~

Ioe

'Jgqf cc:

See next page ROBERT A.. BENEDICT for Marylee H. Slosson, Project Manager Project Directorate I-1 Division of Reactor Projects I/II t5(

l(9

  • Meetings between NRC technical staff and app'ficants 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 Reqister 28058, 6/28/78.

(Wi-I NSlossoa:vr RCapra g / g /89 g /8 /89r

44 lI p

4 4

,, Mr. Lawrence Burkha III

~

Niagara Mohawk Power Corporation Nine iiioint 1/2 CC:

Mr. Troy B. Conner, Jr., Esquire Conner 5 Wetterhahn Suite 1050 1747 Pennsylvania

Avenue, N.W.

Washington, DC 20006 Mr. Kim Dahlberg Unit 1 Station Superintendent Nine Nile Point Nuclear Station Post Office Box 32

Lycoming, New York 13093 Mr. Frank R. Church, Supervisor Town of Scriba R. D. 82
Oswego, New York 13126 Mr. Richard Abbott Unit 2 Station Superintendent Nine Mile Point Nuclear Station Post Office Box 32
Lycoming, New York 13093 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 Charlie Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Resident Inspector U. S. Nuclear Regulatory Commission Post Office Box 126
Lycoming, New Yor k 13093 Hr. Paul D. Eddy State of New York Department of Public Service Power Division, System Operations 3 Empire State Plaza
Albany, New York 12223 Mr. Gary D. Wilson, Esquire Niagara Mohawk Power Corporation 300 Erie Boulevard West
Syracuse, New York 13202 Hr. Peter E. Francisco, Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
Syracuse, New York 13212 Regional Administrator, Region I U. S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406 Mr. Richard Goldsmith Syracuse University College of Law E. I. White Ha'lie Campus
Syracuse, New York 12223 Ms. Donna Ross New York State Energy Office 2 Empire State Plaza 16th Floor Albany, New York 12223 Mr. Richard M. Kessel Chair and Executive Director State Consumer Protection Board 99 Washington Avenue
Albany, New York 12210

DISTRIBUTION FOR HEETING NOTICE DATED:

3une 5, 1989 oce1e PDI-1 Rdg NRC PDR Local PDR HSlosson RBenedict VHcCree OGC EJordan Receptionist (WF)

ACRS (10}

GPA/PA VWilson LThomas HBC1ayton KAbraham CVogan RCapra

JJohnson, RI

I

3une 5, 1989 Docket Nos. 50-220 and 50-410 MEMORANDUM FOR:

T. Murley J. Sniezek F. Miraglia, ADT J. Partlow, ADP D. Crutchfield, ADSP S.

Varga G. Holahan C. Rossi L. Shao R.

Wessman B. Grimes P.

F. Congel A.

J.

Roe C.

C. Grimes W.

B. Boger T.

G. Lainas F.

M. Virgilio W.

B. D. Liaw T.

L. Rubenstein W.

J. Stolz McKee Thadani McCracken Lanning

Martin, EDO Gillespie Bateman Cox Butler THRU:

FROM:

SUBJECT:

DATE 8l TIME:

LOCATION:

PURPOSE:

Robert A. Capra, Director Project Directorate I-1 Division of Reactor Projects I/II Marylee M. Slosson, Project Manager Project Directorate I-1 Division of Reactor Projects I/II FORTHCOMING MEETING WITH NIAGARA MOHAWK POWER CORPORATION (NMPC)

ON NINE MILE POINT UNITS 1

AND 2 June 14, 1989 10:30 A.M.

One White Flint North 11555 Rockvi lie Pike Rockville, MD Room 14 B9 To discuss licensing action status PARTICIPANTS*:

NRC M. Slosson R. Benedict V. McCree NMPC S. Wilczek cc:

See next page ROBERT A.

BENEDICT for 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

~Re ister 28068, 6/28/78.

-1 PDI-1 NSlossoo:vr RCapra

/ g /89 g /8 /89r

E

I Mr. Lawrence Burkh III Niagara Mohawk Power Corporation Nine Ni'+oint 1/2 CC:

Mr. Troy B. Conner, Jr., Esquire Conner 5 Wetterhahn Suite 1050 1747 Pennsylvania

Avenue, N.W.

Washington, DC 20006 Mr e Kim Dahlberg Unit 1 Station Superintendent Nine Mile Point fluclear Station Post Office Box 32

Lycoming, New York 13093 Mr. Frank R. Church, Supervisor Town of Scriba R.

D. 82

Oswego, New York 13126 Mr. Richard Abbott Unit 2 Station Superintendent Nine Mile Point Nuclear Station Post Office Box 32
Lycoming, New York 13093 Mre James L. Willis General Supt.-Nuclear Generation Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station Post Office Box 32
Lycoming, New York 13093 Charlie Donaldson, Esquire Assistant Attorney General New Yoi k Department of Law 120 Broadway New York, New York 10271 Resident Inspector U. S. Nuclear Regulatory Comnission Post Office Box 126
Lycoming, New York 13093 Mr. Paul D. Eddy State of New Yot k Department of Public Service Power Division, System Operations 3 Empire State Plaza
Albany, New York 12223 Mre Gary D. Wilson, Esquire Niagara Mohawk Power Corporation 300 Erie Boulevard West
Syracuse, New York 13202 Mr e Peter E. Francisco, Licensing Niagara Mohawk Power Corporation 301 Plainfield Road
Syracuse, New York 13212 Regional Administrator, Region I U. S. Nuclear Regulatory Comission 475 Allendale Road King of Prussia, Pennsylvania 19406 Hre Richard Goldsmith Syracuse University College of Law E. I. White Halle Campus

" Syracuse, New York 12223 Ms. Donna Ross New York State Energy Office 2 Empire State Plaza 16th Floor

Albany, New York 12223 Mr. Richard M. Kessel Chair and Executive Director State Consumer Protection Board 99 Washington Avenue
Albany, New York 12210

a~

DISTRIBUTION FOR MEETING NOTICE DATED:

June 5,

1989 oce sew PDI-1 Rdg NRC PDR Local PDR HSlos son RBenedict VMcCree OGC EJordan Receptionist (WF)

ACRS (10)

GPA/PA Vllilson LThomas HBC 1 ay ton KAbraham CVogan RCapra JJohnso'n, RI

e

~

~

0 P

~

V rtl

+),

f lp ")

4 p'

(

~ e I

E I