ML17255A440
| ML17255A440 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 10/07/1983 |
| From: | Dick G Office of Nuclear Reactor Regulation |
| To: | Crutchfield D Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8310120344 | |
| Download: ML17255A440 (5) | |
Text
0 October 7, 1983 Docket No. 50-244 IIEHORANDUM FOR:
Dennis H. Crutchfield, Chief Operating Reactors Branch 85, DL FROM:
SUBJECT:
George F. Dick, Jr., Project Marager Operating Reactors Branch 85, DL FORfHC4l)ING MEETING ltITH ROCHESTER GAS AND ELECTRIC CORPORATION (RG&E) - R, E.
GINNA Date & Time:
Location:
Purpose:
Participants:
Thursday October 27, 1983 12:30 p.m.
Room P-114 Phillips Building
- Bethesda, Maryland To discuss modifications to fire'rotection)safe shutdown plan.
NRC (D,. Kubicki N. Fioravante T. Hambach D. Crutchfield Q. Dick R. IIecredy P. Wi1lh'ins cc:
See next page Original signed by George F, Dick~iJr;., Project Manager Operating Reactors Branch 85 Division of Licensing OFFICE/
SURNAME$
DATE Ik
.9,...iI'9..~5...
GDick:cc
~ 0 ~ ~ ~ ~ ~ ~ 0
.IP...(.7.. (83.
83i0120344 83i007 PDR ADQCK 05000244 F
PDR NRC FORM 018 O0.80) NRCM 0240 OFFICIAL RECORD COPY USQPO: 1981~960
Mr. John E. Maier CC Harry H. Voigt, Esquire
- LeBoeuf, Lamb, Lei by and MacRae 1333 New Hampshire
- Avenue, N. M.
Suite 1100 Mashington, D. C; 20036 Mr. Michael Slade 12 Trailwood Circle Rochester, New York 14618 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 E. Ginna Plant c/o U. S.
NRC'503 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 Supervisor of the Town of Ontario 107 Ridge Road West
- Ontario, New York 14519 Dr.
Emmeth A. Luebke Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Mashington, D. C.
20555 Or. Richard F. Cole Atomic Safety and Licensing Board U.
S. Nuclear Regulatory Commission Mashington, D. C.
20555 Jay Dunkleberger New York State Energy Office Agency Building 2 Empire State Plaza
- Albany, New York 12223 U~ S. Environmental Protection Agency Region I! Office ATTN:
Regi onal Radi ati on Representati ve 26 Federal Pl aza New York; New York 10007 Herbert Grossman, Esq.,
Chairman Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, D. C.
20555 Dr. Thomas E. Murley, Regional Administrator Nuclear Regulatory Commission, Region I
631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. Eri c Smi th NUS Corporation 2536 Countryside Boulevard Clearwater, Florida
.33515 Mr. Bob Pollard UCS 1346 Connecticut Avenue N.
W.
Suite 1101 Washington, D. C.
20036 Mr. Fred Levine Counsel s Office New York State Consumer Protection Board 99 Washington Avenue
- Albany, New York 12210 Ms. Ruth N. Caplan, Chairman National Energy Committee 278 Washington Boulevard
- Oswego, New York 13126 Robert Roth, Esq.
Assistant Attorney General Energy and Utilities Consumer Fraud Bureau New York State Department of Law 2 World Trade Center New York, New York 10047
DISTRIBUTION Docket NRC PDR Local PDR NSIC ORB Reading DCrutchfield HSmith GDick OELD ELJor dan Jt ITaylor ACRS (10)
SVarga DVassallo JNiller JStol z HSchaaf FMiraglia Receptionist (Phi NRC Participants cc list 1 lips Building)
OFFICEI SURNAME/
DATE0 NRC FORM 318 (10 80) NRCM 0240 OFFICIAL RECORD COPY
~ ~ ~ ~ ~ ~ ~ ~ ~ IO
~ ~ ~ ~
~
~ ~ ~ ~ ~ ~ ~
0 ~
~ ~ ~ ~ ~
~ 0 ~ ~ ~
~ ~ Ott ~ ~ ~ ~ ~ ~
~ ~ ~ ~ ~ ~ ~ ~ ~ ~ 0 ~ ~ ~ ~ ~ ~
~ ~ ~ ~ ~ ~
~ ~ ~ I ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~ ~I~ 0
~ ~ ~ 0 ~ ~ ~
~ ~ ~ ~ ~ ~ ~ ~ ~ ~
~
~ ~ ~ ~ ~ ~ ~ ~ ~
~
~ ~
~ ~ ~ ~ ~
~ ~ ~ ~ ~ ~ ~ ~ ~
~ ~
USGPO; 1981~i960
0 J