ML17256A684

From kanterella
Jump to navigation Jump to search
Notification of 830520 Meeting W/Util in Bethesda,Md to Discuss Results of Tube Sleeving.Portions of Meeting, Including Discussion of Proprietary Info,Will Be Closed
ML17256A684
Person / Time
Site: Ginna Constellation icon.png
Issue date: 05/17/1983
From: Dick G
Office of Nuclear Reactor Regulation
To: Crutchfield D
Office of Nuclear Reactor Regulation
References
NUDOCS 8305180340
Download: ML17256A684 (5)


Text

= May 17, 1983

~ Docket No. 50-244 MEtlORANDUhl FOR:

Dennis

11. Grutchfield, Chief Operating Reactors Branch 85, DL FROM

SUBJECT:

George F. Dick, Jr., Project hlanager Operating Reactors Branch 85, DL FORTHCOMING MEETING HITH ROCHESTER GAS AND ELECTRIC CORPORATION (RG&E) - R, E. GINNA Date

& Time:

Location:

Purpose:

Friday h1ay 20, 1983 9:30 a.m.

Air Rights Building Room AR-2242

Bethesda, Maryland Discussion of the results of the tube sleeving at Ginna.

Portions of the meeting may include the discussion of proprietary information.

Those portions ~ill be closed.

Par ticipants:

RG&E R. t/lecredy J. Hutton A. Curtis T. Meyer NRG B. D. Liam G. Y. Cheng H. Conrad D. Crutchfield G. Dick J,

Ra,jqn Of iginal signed by/

g~o/

])5~ @sf ~ )

cc:

See next page 8305180340 8305i7 PDR ADOCK 05000244 P

PDR George F. Dick, Jr., Project Ilanager Operating Reactors Branch 85 Division of Licensing OFFICE/

SURNAME)

DATEP 0

P5 k ajs 05 / /8

... D 5

DCr did

~ ~

~ ~ \\ ~ ~ ~ ~ ~

~

05/I'j/83 NRC FORM 318110/80) NRCM 0240 OFFICIAL RECORD COPY

f 1

4 C

.Mr. John-Z Maier -

CC Harry H. Voigt, Esquire

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

W.

Suite 1100 Washington, 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 R. E. Ginna Plant c/o U. S.

NRC 1503 Lake Road

Ontario, New York 14519 Director, Bureau of Nuclear Operations State of New York 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 Coranission Washington, D.

C.

20555 Dr. Richard F. Cole Atomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, 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 II Office ATTN:

Regional Radiation Representative 26 Federal Plaza New York, New York 10007 Herbert Grossman, Esq.,

Chairman

'tomic Safety and Licensing Board U. S. Nuclear Regulatory Commission Washington, D. C.

20555 Regi onal Administrator Nuclear Regulatory Coamission, Region I 631 Park Avenue.

King of Prussia, Pennsylvania 19406 Mr. Eric Smith 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 Counsels Office New York State Consumer Protection Board 99 Washington Avenue

Albany, New York 12210 Ms. Ruth N. Caplan, Chairman National Energy Comnittee 278 Washington Boulevard
Oswego, New York '3126 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 ORB Reading NSIC DCrutchfield HSmith GDi ck OELD ELJordan JMTaylor ACRS (10)

SEPB BDLiaw CYCheng HConrad SVarga DVassallo RCl ark JStolz cc list I1Schaaf JRajan

'0