ML17263A508

From kanterella
Jump to navigation Jump to search
Notification of 930104 Meeting W/Cooperative Efforts Groups,In Minneapolis,Mn,To Discuss Cost Beneficial Licensing Action Issues Pertaining to Thier Respective Plants
ML17263A508
Person / Time
Site: Monticello, Kewaunee, Point Beach, Prairie Island, Ginna  Constellation icon.png
Issue date: 12/23/1993
From: Gamberoni M
Office of Nuclear Reactor Regulation
To: Blough A
NRC
References
NUDOCS 9401050151
Download: ML17263A508 (6)


Text

Docket Nos.

50-244, 50~3, 50-266, 50-301, 50-282, 50~,

and 50-305 Decembe',

1993 MEMORANDUM FOR:

A. Randolph Blough, Acting Director Project Directorate III-1 Division of Reactor Projects - III/IV/V, NRR FROM:

SUBJECT:

DATE 8t TIME:

Marsha Gamberoni, Project Manager Project Directorate III-1 Division of Reactor Projects - III/IV/V, NRR MEETING WITH COOPERATIVE EFFORTS GROUP TO DISCUSS COST BENEFICIAL LICENSING ACTION (CBLA) ISSUES

Tuesday, January 4,

1993 1:00 P.H.

LOCATION:

PURPOSE:

Renaissance Room Renaissance Square Building 512 Nicollet Hall Minneapolis, Minnesota 55401 The Cooperative Efforts Group which consists of Northern States

Power, Wisconsin Electric Power, Wisconsin Public Service, and Rochester Gas and Electric, has requested to meet with the NRC to discuss Cost Beneficial Licensing Action (CBLA) issues pertaining to their respective plants.

PARTICIPANTS*:

NRC UTILITY J.

Hannon L. Marsh B. Wetzel R. Laufer R. Anderson, NSP G. Eckholt, NSP D. Husolof, NSP T. Halanowski, WEP G. Wrobel, RGE S. Bernhoft, WPS cc:

See next page CONTACT:

Marsha Gamberoni 504-3024 Original signed by Beth Wetzel for Marsha Gamberoni, Project Manager Project Directorate III-1 Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation shlcctings between NRC tcchnical staff and applicants or liccnsccs are open for interested mc nbers of the public, petiuoncrs, intcwcnors, or other parties to aucnd as observers pursuant to 'Open Meeting Statement of NRC Staff Policy,'3 feral ~Re later 28038, 6/28fl8.

LA:PDIII-I C/amerson 12/83 INT:PDIII-I CDajwa:jkd 12/ /93 PM:PDII -j hlG ro i 12Ã93 (A)PD: PDIII-I ADlough I2~/93 HLENAMH:Gt0t/PDOCSIPRAIRIEIPICIILA.MTG

't/40i050i5i

'1131223 PDR ADOCK 05000244 A

PDR 3009;ffI/

.I I0

Northern States Power Company CC Honticello Nuclear Generating Plant and Prairie Island Nuclear Generating Plant Mr. Roger 0. Anderson, Director Licensing and Management Issues Northern States Power Company 414 Nicollet Hall Minneapolis, Minnesota 55401 J.

E. Silberg, Esquire

Shaw, Pittman, Potts and Trowbridge 2300 N Street, N.

W.

Washington DC 20037 U.S. Nuclear Regulatory Commission Resident Inspector Office 2807 W. County Road 75 Monticello, Minnesota 55362 Site General Manager Honticello Nuclear Generating Plant Northern States Power Company Honticello, Minnesota 55362 Robert Nelson, President Minnesota Environmental Control Citizens Association (MECCA) 1051 South McKnight Road St. Paul, Minnesota 55119 Commi ssi oner Hinnesota Pollution Control Agency 520 Lafayette Road St. Paul, Minnesota 55119 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, Illinois 60532-4351 Commissioner of Health Minnesota Department of Health 717 Delaware Street, S.

E.

Minneapolis, Minnesota 55440 Darla Groshens, Auditor/Treasurer Wright County Government Center 10 NW Second Street Buffalo, Minnesota 55313 Kris Sanda, Commissioner Department of Public Service 121 Seventh Place East Suite 200 St. Paul, Minnesota 55101-2145 Lisa R. Tiegel Assistant Attorney General Environmental Protection Division Suite 200 520 Lafayette Road St.

Paul, Minnesota 55155 Hr.

E. L. Watzl, Site General Hanager Prairie Island Nuclear Generating Plant Northern States Power Company 1717 Wakonade Drive East Welch, Minnesota 55089 U.S. Nuclear Regulatory Commission Resident Inspector Office 1719 Wakonade Drive East Welch, Minnesota 55089-9642 Hr. Jeff Cole, Auditor/Treasurer Goodhue County Courthouse Box 408 Red Wing, Minnesota 55066-0408 December 1993

Point Beach Nuclear Plant Wisconsin Electric Power Company Unit Nos.

1 and 2

CC:

Ernest L. Blake, Jr.

Shaw, Pittman, Potts

& Trowbridge 2300 N Street, N.W.

Washington, DC 20037 Mr. Gregory J. Maxfield, Manager Point Beach Nuclear Plant Wisconsin Electric Power Company 6610 Nuclear Road Two Rivers, Wisconsin 54241 Town Chairman Town of Two Creeks Route 3

Two Rivers, Wisconsin 54241 Chairman Public Service Commission of Wisconsin Hills Farms State Office Building

Madison, Wisconsin 53702 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen El lyn, Illinois 60137 Resident Inspector's Office U.S. Nuclear Regulatory Commission 6612 Nuclear Road Two Rivers, Wisconsin 54241 Nr. Robert E. Link, Vice President Nuclear Power Department Wisconsin Electric Power Company 231 West Nichigan Street, Room P379 Milwaukee, Wisconsin 53201

Dr. Robert C. Hecredy 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 II 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 Minston 5, Strawn 1400 L St.

N.M.

Washington, DC 20005-3502 Hs. Thelma Mideman

Director, Mayne County Emergency Hanagement Office Wayne County Emergency Operations Center 7370 Route 31
Lyons, New York 14489 Hs. Hary Louise Heisenzahl Administrator, Honroe County Office of Emergency Preparedness 111 Mest Fall Road, Room ll Rochester, New York 14620

Mr. C. A. Schrock Misconsin Public Service Corporation Kewaunee Nuclear Power Plant CC Nr. C. A. Schrock Manager - Nuclear Engineering Wiscons in Publ ic Ser vice Corporation Post Office Box 19002 Green Bay, Misconsin 54037-9002 Foley K Lardner Attention:

Mr. Bradley D. Jackson One South Pinckney Street P. 0.

Box 1497

Madison, Wisconsin 53701-1497 Chairman Town of Carlton Route 1
Kewaunee, Misconsin 54216 Mr. Harold Reckelberg, Chairman Kewaunee County Board Kewaunee County Courthouse
Kewaunee, Wisconsin 54216 Chairman Public Service Commission of Misconsin Hill Farms State Office Building
Madison, Wisconsin 53702 Attorney General 114 East, State Capitol Madison, Misconsin 53702 U. S. Nuclear Regulatory Commission Resident Inspectors Office Route 4'I, Box 999
Kewaunee, Misconsin 54216 Regional Administrator Region III U. S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, Illinois 60532-4531 Nr. Robert S. Cullen Chief Engineer Wisconsin Public Service Commission P. 0.

Box 7854 Madison, Misconsin 53707

DISTRIBUTION - Routine Meetin Notice

<Docket:Fi 1'e NRC 5 LPDRs PD 31 Rdg T. Murley/F. Miraglia 12/G/18 L. J. Callan, Acting 12/G/18 J.

Roe J. Zwolinski A. R. Blough M. Gamberoni C. Jamerson B. Grimes ll/E/4 A. Chaffee, OEAB ll/A/1 OGC E. Jordan MNBB-3701 E. Rossi 9/A/2 L. Marsh J.

Hannon R. Laufer E.

Leeds 12/G/18 B. Wetzel ACRS (10)

OPA NRR Hailroom, PMAS, 12/G/18 G. Zech, RPEB 10/A/19 W. Dean 17G-21 B. Jorgensen, DRP, RIII J. Strasma, Region III cc:

Licensee

& Service List