ML17263A509

From kanterella
Jump to navigation Jump to search
Notification of 940111 Meeting W/Cooperative Efforts Group in Minneapolis,Mn to Discuss Cost Beneficial Licensing Action (Cbla) Issues
ML17263A509
Person / Time
Site: Monticello, Kewaunee, Point Beach, Prairie Island, Ginna  Constellation icon.png
Issue date: 01/03/1993
From: Wetzel B
Office of Nuclear Reactor Regulation
To: Blough A
Office of Nuclear Reactor Regulation
References
NUDOCS 9401060259
Download: ML17263A509 (8)


Text

Docket Nos. 50-244, 50-282s HEMORANDUH FOR:

FROH:

SUBJECT:

DATE & TINE:

5~~63, 50-266, 50-301,

5M06, and 50-305 grani y 3, 1994 A. Randolph Blough, Acting Director Project Directorate III-1 Division of Reactor Projects - III/IV/V,NRR Beth A. Wetzel, Acting Project Hanager 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 ll, 1994 1:00 P.H.

LOCATION:

PURPOSE:

Renaissance Room Renaissance Square Building 512 Nicollet Hall Minneapolis, Hinnesota 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 R. Bywater L. Harsh B. Wetzel R. Anderson, NSP G. Eckholt, NSP D. Husolof, NSP T. Halanowski, WEP G. Wrobel, RGE S. Bernhoft, WPS cc:

See next page CONTACT:

Beth Wetzel 504-1355 Original signed by Marsha Gamberoni for Beth A. Wetzel, Acting Project Manager Project Directorate III-1 Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation s Meetings between NRC tcchnical sta/f and applicants or liccnscca aro open for Interested mcmbets of the public, pctitionets, intcrvcnots, or other patties to attend as observets pursuant to Open Meeting Statement ofNRC Staff Policy, 43 Federal ~Re hter 28058, 6/28/78.

LAtPDHI-I IP/94 PM:PDIII-I IIWctzcLjkd (A)PD:PDIII.I Aillough FILHNAMEGAWPDOCStPRAIRIEtPICDLA.MTG C50CF~O 940i060259 930103 PDR ADQCK 05000244 P

PDR RID HKC~7M MV

0 i

k I

I

<I I

N fl

'1 O +T 'nQ",

~

II

Northern States Power Company CC:

Monticello 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 Monticello, Minnesota 55362 Robert Nelson, President Minnesota Environmental Control Citizens Association (MECCA) 1051 South HcKnight Road St.

Paul, Minnesota 55119 Commissioner Minnesota 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, Hinnesota 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 Mr. E.

L. Watzl, Site General Manager 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 Dcccmber 1993

Point Beach Nuclear Plant Misconsin Electric Power Company Unit Nos.

1 and 2

CC:

Ernest L. Blake, Jr.

Shaw, Pittman, Potts 8 Trowbridge 2300 N Street, N.W.

Washington, OC 20037 Nr. Gregory J. Maxfield, Manager Point Beach Nuclear Plant Wisconsin Electric Power Company 6610 Nuclear Road Two Rivers, Misconsin 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, Misconsin 53702 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, 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 Michigan Street, Room P379 Milwaukee, Wisconsin 53201

r

Dr. Robert C. Mecredy 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 5 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 Emergency Preparedness 111 West Fall Road, Room 11 Rochester, New York 14620

Hr. C. A. Schrock Misconsin Public Service Corporation Kewaunee Nuclear Power Plant CC:

Nr. C. A. Schrock Manager - Nuclear Engineering Wisconsin Public Service Corporation Post Office Box 19002 Green Bay, Wisconsin 54037-9002 Foley

& Lardner Attention:

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

Box 1497

Nadison, Wisconsin 53701-1497 Chairman Town of Carlton Route 1
Kewaunee, Wisconsin 54216 Nr. 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, Wisconsin 53702 U. S. Nuclear Regulatory Commission Resident Inspectors Office Route 81, Box 999
Kewaunee, Misconsin 54216 Regional Administrator - Region III U. S. Nuclear Regulatory Commission 801 Marrenville Road Lisle, Illinois 60532-4531 Nr. Robert S. Cullen Chief Engineer Wisconsin Public Service Commission P. 0.

Box 7854 Madison, Wisconsin 53707

DISTRIBUTION Routine Heetin Notice cDocket:Fi'.1 e NRC 5 LPDRs PD 31 Rdg T. Hurley/F. Hiraglia 12/G/18 L. J. Callan, Acting 12/G/18 J.

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

Hannon R. Laufer E.

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

OPA NRR Mailroom,

PHAS, 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