ML17056B366

From kanterella
Jump to navigation Jump to search
Notification of Cancellation of 910326 Meeting W/Util in Rockville,Md to Discuss Thinning of Containment Torus
ML17056B366
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 02/13/1991
From: Brinkman D
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 9103150188
Download: ML17056B366 (8)


Text

Februaxy 13, 199 1 Docket No.

-220 MEMORANDUM FO FROM:

SUBJECT

~

DATE 5 TIME:

LOCATION:

Robert A ~ Capra, Director Pro'ect Directorate I-1 ivision of Reactor Projects - I/II 0 fice of Nuclear Reactor Regulation Dona d

S.

Br in kman, Senior Pro ject Manager Proje t Directorate I-1 Divisioof Reactor Projects-I/II Office o Nuclear Reactor Regulation FORTHCOMING 1EETING WITH NIAGARA MOHAWK POWER CORPORATION

Tuesday, March 26, 199 1 9:00 a.m. - 12:

noon One White Flint No th 1 1555 Rockvi 1 le Pi k Rockvi 1 le, Maryland

'Room 8 B

1 1 PURPOSE To discuss thinning of th Nine Mile Point - Unit 1 containment torus.

  • PARTIC IPANTS:

NRC Uti 1 it O

C')Aa

, wOQ RO OO

~Io 0/IK 03 V

~O OA FACK (9

OsQ.Q.

i a

C ~

Y ~

Cheng G ~ Bagchi D ~ Brin kman R ~ Capra H ~ Gray J ~ Durr J ~ Linville,et.

cc:

See next page C. Ter ry P ~ George C ~

Samu 1 son W ~ Yeager N. Spangnol etta et. al

.'a 1

ORIGINAL SIGHED BYI Donald S. Brinkman, Seni o Pro ject Manager Project Directorate I-1 Division of Reactor Projects - I/II Offi ce of Nucl ear Reactor Reg ati on

+Meeti ng s between NRC technical staff and applicants or licensees are en for interested members of the pub 1 ic, peti tioners, intervenors, or other pa ies to attend as observers pursuant to "Open Meeting Statement of NRC Staff P

1 icy,"

43 Federal

~aa isle@ 28068, 6/28/78.

OFC:PDI-1:LA NAME

CVogaa 6//

W W

WW WW W

W DATE:'w/

(3/9 1 PD I-1

~ PM

~ PD I-1

~ D WW&Wa~

~

DBri n km/n'av1: RAC a p ra

'W iWiiW WWiW~&

WW<<W~W

~

WW z /)//91: 2/Q /91 nh)% ~ ~ tllhaa 4 al hat

~

alas n aae'err aln since r n WW 0

W<<

+~n)Q

~'

P

gaia

it804, Vp,0 4

pp I

ea 3

p

<r

~o

+**<<+

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 February 13, 1991 Docket No. 50-220 MEMORANDUM FOR:

Rob t A. Capra, Director Proje t Directorate I-1 Divisi of Reactor Projects - I/II

,Office Nuclear Reactor Regulation FROM:

SUBJECT:

DATE 5 TIME:

LOCATION:

PURPOSE:

Donald S.

inkman, Senior Project Manager Project Dire torate I-1 Division of R actor Projects - I/II Office of Nucl r Reactor Regulation FORTHCOMING MEETI WITH NIAGARA MOHAWK POWER CORPORATION

Tuesday, March 26, 1 91 9:00 a.m. - 12:00 noo One 'White Flint North 11555 Rockville Pike Rockvi lie, Maryland Room 8 B 11 To discuss thinning of the Nine Mile Point - Unit 1 containment torus.
  • PARTICIPANTS:

NRC C. Y. Cheng G. Bagchi D. Brinkman R. Capra H. Gray J. Durr J. Linville, et. al

~Utilit C. Terry P.

George C. Samulson W. Yeager N. Spagnoletti, et.

1.

Donald S. Brinkman, Senior Proje t Manager Project Directorate I-1 Division of Reactor Projects - I/I Office of Nuclear Reactor Regulation cc:

See next page

  • 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 ieter 28058, 6/28/78.

P n

Hr. B. Ralph Sylvia Niagara Mohawk Power Corporation Nine Mile Point Nuclear Station, Unit No.

1 CC Hr. Hark J. Wetterhahn, Esquire

Bishop, Cook, Purcell 5 Reynolds 1400 L.'treet, N.W.

Washington, D. C.

20005-3502-Supervisor Town of Scriba R.

D. 44

Oswego, New York 13126 Hr. Joseph F. Firlit Vice President - 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 Hr. Gary D. Wilson, Esquire Niagara Mohawk Power Corporation 300 Erie Boulevard West
Syracuse, New York 13202 Regional Administrator, Region I U.S.

Nuc1 ear Regu1 atory Commi ssi on 475 Allendale Road King of Prussia, Pennsylvania 19406 Hs.

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

Albany, New York 12223 Hr. Kim Dahlberg Unit 1 Station Superintendent Nine Mile Point Nuclear Station Post Office Box 32
Lycoming, New York 13093 Hr. 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 Nr. Paul D. Eddy State of New York Department of Public Service Power Division, System Operations 3 Empire State Plaza
Albany, New York 12223

4t

't I

DISTRIBUTION

'Docket File

'RC 8 Local PDRs P01-1,.Reading 'f T. Murley/F'. Mi'raglia J. Partlow S.

Varga E; Greenman D. Brinkman A. Chaffee, EAB OGC E. Jordan B. Grimes Receptionist (OWFN)

NRC Participants ACRS (10)

GPA/PA V. Wilson E. Tana N. Green, Jr.

L. Plisco J. Caldwell (Region I Plants)

MS 17G21 K. Abraham, Region I C.

Vogan J. Linville cc:

Licensee/Applicant 8 Service List

4 )

0