ML17262B160

From kanterella
Jump to navigation Jump to search
Notification of 930225 Meeting W/Util in Rockville,Md to Present NRC Plans to Replace Steam Generators at Plant During mid-1990s
ML17262B160
Person / Time
Site: Ginna Constellation icon.png
Issue date: 02/12/1993
From: Andrea Johnson
Office of Nuclear Reactor Regulation
To: Butler W
Office of Nuclear Reactor Regulation
References
NUDOCS 9302180264
Download: ML17262B160 (8)


Text

February 12, 19 Docket No. 50-244 HEHORANDUH FOR:

Walter R. Butler, Director Project Directorate I-3 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation FROM:

SUBJECT:

DATE & TIME:

LOCATION:

PURPOSE:

Allen R. Johnson, Project Manager Project Directorate I-3 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation FORTHCOMING MEETING WITH ROCHESTER GAS AND ELECTRIC CORPORATION STEAM GENERATOR REPLACEMENT, R.E.

GINNA NUCLEAR POWER PLANT

Thursday, February 25, 1993 9:00 a.m.

1:00 p.m.

U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike Rockville, HD 20852 Room 1F7 and 9

Rochester Gas and Electric Corporation will present to the NRC their plans to replace the steam generators at the Ginna plant during the mid-1990's.

PARTICIPANTS*:

NRC T. Hurley F. Hiraglia J. Partlow W. Russell W. Butler A. Johnson G. Bagchi C. Tan F.

Congel

~RGErE R. Smith R. Hecredy P. Wilkens G. Wrobel J.

Smith Original signed by Gordon Edison for Allen R. Johnson, Project Manager Project Directorate I-3 Division of React'or Projects I/II 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 ursuant to "0 Heetin S

tement of NRC Staff IOFF ICE!':':;,'-.ai-.."85':;.:::,'.-;

PDI-3 ~ LA PDI-3:P PDI-3:D I::NAHRE';I..':I,':;"':':,'..:."""""'"".::l""";: T A

AJohnso ~ WButler

':DATE '.-':r!:-:".,l.:::!~"<i~"'

93 93 93 OFFICIAL RECORD COPY DOC ENT NAME:

A:iGIHTGNOT. WP 9302180264 9302i2 i'DR ADOCK'5000244 P

ir,, i,G,'", PDR IN ~ @gal, Ql'g It

'"8~3075

~8 AKOII l

+~

~O

++*++

Docket No. 50-244-MEHORANDUM FOR:

FROH:

SUBJECT:

DATE III TIME:

LOCATION:

PURPOSE:

UNITEDSTATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 February 12, i993 Walter R. Butler, Director Project Directorate I-3 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation Allen R. Johnson, Project Manager Project Directorate I-3 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation FORTHCOMING MEETING WITH ROCHESTER GAS AND ELECTRIC CORPORATION STEAM GENERATOR REPLACEMENT, R.E.

GINNA NUCLEAR POWER PLANT

Thursday, February, 25, 1993 9:00 a.m.

1:00 p.m.

U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike Rockville, HD.

20852 Room 1F7 and 9

Rochester Gas and Electric Corporation will present to the NRC their plans to replace the steam generators at the Ginna plant during the mid-1990's.

PARTIC IPANTS*:

NRC T. Hurley F. Hiraglia J. Partlow W. Russell W. Butler A. Johnson G. Bagchi C. Tan F. Congel

~RGGE R. Smith R. Hecredy P. Wilkens G. Wrobel J.

Smith cc:

See next page Allen R. Johnson, Project nager Project Directorate I-3 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation

  • 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 Heeting Statement of NRC Staff Policy," 43 Federal Re ister 28058, 6/28/78.

f

~, 3

R.E.

Ginna Nuclear Power Plant CC:

Thomas A. Hoslak, Senior Resident Inspector R.E, Ginna Plant U.S. Nuclear Regulatory Commission 1503 Lake Road

Ontario, New York 14519 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406 Hs.

Donna Ross Division of Policy Analysis E Planning New York State Energy Office Agency Building 2 Empire State Plaza

Albany, New York 12223 Charlie Donaldson, Esq.

Assistant Attorney General New York Department of Law 120 Broadway New York, New York 10271 Nicholas S. Reynolds, Winston

5. Strawn 1400 L St.

N.W.

Washington, DC 20005-3502 Hs.

Thelma Wideman

Director, Wayne County Emergency Management Office Wayne County Emergency Operations Center 7370 Route 31
Lyons, New York 14489 Hs.

Mary Louise; Heisenzahl Administrator';-- Monroe County Office of Em'ergency Preparedness 111 West Fall

Road, Room 11 Rochester, New York 14620 Dr. Robert C. Mecredy Vice President, Nuclear Production Rochester Gas and Electric Corporation 89, East Avenue Rochester, New York 14649

DISTRIBUTION Routi Meeting Notice Docket Fil e -;

NRC 8 Local PDRs PD I-3 Reading T. Murley/F. Miragli J.

Partlow WRussell SVarga JCalvo WButler AJohnson TClark

AChaffee, OEAB OGC EJordan BGrimes Receptionist (OWFN)

WRussell GBagchi CTan FCongel ACRS (10)

OPA NRR Mailroom, PMAS PO'Dell, PMAS

GZech, RPEB
VMcCree, EDO JLinville, RI KAbraham/DScrenci cc:

Licensee 5 Service List JRichardson BLiaw RRothman JStrosnider GJohnson EMurphy AThadani GHolahan RJones JGuttman

JCaruso, RI HAbelson FOrr JCunningham TEssig JLee JCraig EAkstulewicz JObrien KDesai GHornseth