ML17254A668

From kanterella
Jump to navigation Jump to search
Notification of 851216 Meeting W/Util & C-E in Bethesda,Md to Discuss Licensee Proposed Use of C-E Method of Steam Generator Tube Sleeving
ML17254A668
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 8512180463
Download: ML17254A668 (6)


Text

December 12, 1985 Docket No. 50<44 MEMORANDUM FOR:

THRU:

H. Denton*

D. Eisenhut*

J.

Lyons*

H. Thompson*

F. Miraglia*

R. Bernero*

T. Novak F. Schroeder R. Houston D. Crutchfield J. Knight George E. Lear, Director Project Directorate 81, DPL-A G. Lainas T. Speis W. Russell G. Holahan*

W.

Regan V. Benaroya D. Vassallo L. Rubenstein S.

Varga B. Youngblood V. Noonan FROM:

SUBJECT:

Time 8 Date:

Charles L. Miller, Project Manager Project Directorate 41, DPL-A DAILY HIGHLIGHT - MEETING NOTICE

Monday, December 16, 1985 1:00 P.M. - 4:00 P.M.

Location:

Purpose:

P-114, Phillips Building To discuss the licensee's proposed use of the C.E.

method of Steam Generator Tube Steering.

Requested

Participants:

NRC G. Lear C. Miller J. Kelly E. Sullivan B. Turovlin H. Conrad B. Elliott RG5f P. Wilkens J.

Cook A. Curtis OTHER Combustion Engineering Personnel 8SX2i8046g 851212, Charles L. Miller, projec' project Directorate cc's next page PN/PD

'DPL CM r jm

..!.sit.L.ia5....

OFFICE 0 SURNAME1 DATE $

NRC FORM 310 {10 80) NRCM 0240 II

'ib~'FFICIAL RECORD COPY USGA 1991

Ã9 960

h

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 Mr. Roger W. Kober Vice President Electric and Steam Production Rochester Gas Im Electric Corporation 89 East Avenue Rochester, New York 14649 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 OFFICE SUllNAME$

DATE $

tlRC FOAM 310 (10 80) NRCM 0240 OFFICIAL RECORD COPY U$GPO 1991 3)9 960

II C

s December 12, 1985 Distribution Copies:

Docket 50-029 NRC PDR Local PDR PD¹1 r/f CMiller OELD EJordan BGrimes JParlow PB Receptionist NRC Participants ACRS (10)

OPA MSchaaf Resident Inspector Regional Administrator cc:

Licensee/applicant 8 Service List OFFICEi SURNAMEf DATE $

tIRC FORM 3 IS (10 80) NRCM 0240

~"

I OFFICIAL RECORD COPY USGPO 1991 3999960

-0 l,

r 1

"1