ML17254A667

From kanterella
Jump to navigation Jump to search
Notification of 851217 Meeting W/Util in Bethesda,Md to Discuss Licensee Containment Purge & Vent Tech Spec Request
ML17254A667
Person / Time
Site: Ginna Constellation icon.png
Issue date: 12/12/1985
From: Chris Miller
Office of Nuclear Reactor Regulation
To: Harold Denton, Eisenhut D, Lyons J
NRC
References
NUDOCS 8512180082
Download: ML17254A667 (6)


Text

December 12, 1985 Docket No.

50-244'EMORANDUM FOR:

H. Denton*

D. Eisenhut*

J.

Lyons" H. Thompson*

F. Miraglia*

R. Bernero*

T. Novak F. Schroeder R. Houston D. Crutchfield J. Knight G. Lainas T. Speis W. Russell G. Holahan*

V. Benaroya W.

Regan D. Vassallo L. Rubenstein S.

Varga B. Youngblood V. Noonan THRU:

FROM:

SUBJECT:

Time 5 Date:

Location:

Purpose:

George E. Lear, Director Project Directorate ¹1, DPL-A Charles L. Miller, Project Manager Project Directorate ¹1, DPL-A DAILY HIGHLIGHT - MEETING NOTICE

Tuesday, December 17, 1985 9:00 A.M. - 12:00 P.M.

Phillips Building, Room 314-A To discuss the licensee's Containment Purge and Vent Technical Specification request.

Requested

Participants:

cc's next page PM/PD¹1:DPL-CMiller/jm OFFICES SURNAMEf

(

8512i80082 851212 PDR ADOCN 050002 I4 P

PDR NRC G. Lear C. Miller J. Kelly J.

Guo G. Bagchi R. Ballard R. Dudley t

~Utiiit I

P. Wilkens R. Eliasz J.

Cook Charles L. Miller, Project Manager

. Project Directorate ¹1, DPL-A DATE$ 12//4 /85 NRC FORM 010 ii0 80) NRCM 0240 OFFICIAL RECORD COPY USGPO 1991 0)9 960

A.

g'

~

Il I,I ~

/ ~

I'4 I

II II

, te

~ ~

~

Q

~ ~

December 12, 1985 Rochester Gas and Electric Corporation R.

E. Ginna Nuclear Power Plant CC:

Harry H. Voigt, Esquire

LeBoeuf, Lamb, Leiby and MacRae 1333 New Hampshire
Avenue, N.W.

Suite 1100 Washington, D.C.

20036 Ezra Bialik Assistant Attorney General Environmental Protection Bureau New York State Department of Law 2 World Trade Center New York, New York 10047 Resident Inspector R.E.

Ginna Plant c/o U.S.

NRC 1503 Lake Road

Ontario, New York 14519 Stanley B. Klimberg, Esquire General Counsel New York State Energy Office Agency Building 2 Empire State Plaza
Albany, New York 12223 Regional Administrator, Region I

U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Supervisor of the Town of Ontario 1850 Ridge Road

Ontario, New York 14519

. Jay Dunkleberger Division of Policy Analysis 8 Planning New York State Energy Office Agency Building 2 Empire State Plaza

Albany, New York 12223 Mr. Roger

'W. Kober Vice President Electric and Steam Production Rochester Gas 8 Electric Corporation 89 East Avenue Rochester, New York 14649 OFFICE $

SURNAMEf DATE $

NRC FORM 310 (10 80) NRCM 0240 OFFICIAL RECORD COPY USGPO 1991 319 960

r

~ r

~"

V "tl 1

I

)

L II j

l h

~l j

I I

y

~

~

ll 9) r I

f,

[

"~

k A

W1'I

'l

December 12, 1985 Distribution Copies:

Docket 50-029 NRC PDR Local PDR PDPl r/f CMi1 1 er OELD EJordan BGrimes J Pari ow PB Receptionist NRC Participants ACRS (10)

OPA MSchaaf Resident Inspector Regional Administrator cc:

Licensee/applicant 5 Service List OFFICEt SUI19IAMEf DATE$

NRC FOAM 015 (10 00) NRCM 0240 OFFICIAL RECORD COPY USGPO 1991 319.960

S

~ )