ML17056A033

From kanterella
Jump to navigation Jump to search
Revised Notification of 890614 Meeting W/Util in Rockville,Md to Discuss Licensing Action Status.Notice Reflects Time Change
ML17056A033
Person / Time
Site: Nine Mile Point  
Issue date: 06/09/1989
From: Slosson M
Office of Nuclear Reactor Regulation
To: Miraglia F, Murley T, Sniezek J
NRC
References
NUDOCS 8906140257
Download: ML17056A033 (12)


Text

June 9,

1989 Docket Nos. 50-220 and 50-410

    • NOTE TIME CHANGE**

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 F. Congel J.

Roe C. Grimes B. Boger G. Lainas M. Virgilio B. D. Liaw L. Rubenstein J. Stolz P.

McKee A. Thadani C. McCracken W. Lanning T. Martin, EDO F. Gi llespie W. Bateman T. Cox W. Butler THRU:

FROM:

SUBJECT:

DATE & TIIIE:

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 flEETING 111TH NIAGARA hfOHAWK POWER CORPORATION (NNPC)

ON NINE MILE POINT UNITS 1

AND 2 June 14, 1989 8:30 A.M.

One White Flint North 11555 Rockville 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 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 Federai

~Re ister 28058, 6/28/78.

PDI-Itl4 RCapZ'a' 4.l //89 890609 05000220 PDC PDI-1 MSlosson:vr

$ //I /89 8906i40257 PDR ADOCK P

po(

I

~

I 4

~

I II II

'I b

P f

II it I

k III I

l' p1 1

a tl H

f" [l 8

gh II 6

,1

~ ~r h

~ Mr. Lawrence Burkhar III

, Niagara Mohawk Power Corporation Nine Mi1l>int 1/2 CC:

Mr. Troy B. Conner, Jr., Esquire Conner 8 Wetterhahn Suite 1050 1747 Pennsylvania

Avenue, N.W.

Washington, DC 20006 Mr. 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'ine 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 Mr. 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 Mr. 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 Kalle 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

~

~

I

V y

i DISTRIBUTION FOR MEETING NOTICE DATED:

June 9,

1989

~Doc e

i. e-~

PDI-I Rdg NRC PDR Loca1 PDR MS1os son RBenedict VMcCree OGC EJordan Receptionist (WF)

ACRS (10)

GPA/PA l

VWilson LThomas HBC1ayton KAbraham CVogan RCapra

JJohnson, RI l

I fP f

ll

c1gr p ii ii A 'l p A

>Ap$ f'

't IJ i

<A[I

~K "z

,g

),pg l(t~.W i

,7$ 1;i iil t

i i

lip'('t h

1 i

I 1

il

DISTRIBUTION FOR MEETING NOTICE DATED:

gune 9

$ 9/9 oce e

PDI-I Rdg NRC PDR Local PDR MSlos son RBenedict VHcCree OGC EJordan Receptionist (WF)

ACPS (10)

GPA/PA VWi 1 son LThomas HBC1ayton KAbraham CVogan RCapra

JJohnson, RI

r I'

June 9,

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 F. Congel J.

Roe C. Grimes B. Boger G. Lainas M. Virgilio B. D. Liaw L. Rubenstein J. Stolz P.

McKee A. Thadani C. McCracken W. Lanning T. Martin, EDO F. Gi llespie W. Bateman T. Cox W. Butler

    • NOTE TIME CHANGE**

THRU:

FROM:

SUBJECT:

DATE & TIME:

LOCATION:

PURPOSE:

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

ON NINE MILE POINT UNITS I AND 2 June 14, 1989 8:30 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 ORIGINAL SIGNED BY Marylee M. Slosson, Project Manager Project Directorate I-l 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 28058, 6/28/78.

PDI-1 P0 I-I MSlosson:vr RCap a

$ / //89

/r/

/89

4

Mr. Lawrence Burkha III Niagara Mohawk Power Cor poration CC Nine Nioint I/2 Mr. Troy B. Conner, Jr., Esquire Conner 8 Wetterhahn Suite 1050 1747 Pennsylvania

Avenue, N.W.

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

Lycoming, New York 13093 Hr. 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 York 13093 Mr. Paul D. Eddy State of New York Department of Public Service Power Division, System Operations 3 Empire State Plaza
Albany, New York 12223 Hr. 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

'yracuse, New York 13212 Regional Administrator, Region I U. S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406 Hr. 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 Hr. Richard H. Kessel Chair and Executive Director State Consumer Protection Board 99 Washington Avenue
Albany, New York 12210

A 4