ML17263A619

From kanterella
Jump to navigation Jump to search
Informs of 940505 Meeting in Rockville,Md W/Cooperative Efforts Group to Discuss Graded Approach for GL-89-10, Safety-Related MOV Testing & Surveillance
ML17263A619
Person / Time
Site: Monticello, Kewaunee, Point Beach, Prairie Island, Ginna  Constellation icon.png
Issue date: 04/13/1994
From: Wetzel B
Office of Nuclear Reactor Regulation
To: Marsh L
Office of Nuclear Reactor Regulation
References
GL-89-10, NUDOCS 9404190256
Download: ML17263A619 (7)


Text

~

April 13, 190 Docket Nos.

50-244, 50-263, 50-266, 50-301, 50-252, 50-306, and 50-305 MEMORANDUM FOR:

L. B. Harsh, Director Project Directorate III-1 Division of Reactor Projects III/IV FROM:

SUBJECT:

DATE & TIME:

LOCATION:

PURPOSE:

PARTI C IPANTS*:

Beth A. Wetzel, Acting Project Manager Project Directorate III-1 Division of Reactor Projects III/IV

'Thursday, May 5, 1994 2:00 PH 4:00 PH One White Flint North 4'1555 Rockville Pike Rockville, MD 20852 Room 1-F-19 The Cooperative Efforts Group has,requested to meet with the NRC staff to discuss a graded approach for Generic Letter 89-10,

>>Safety-Related Motor-Operated Valve Tes'ting'and Surveillance,"

tl NRC

" Coo erative Efforts Grou l

D. Antony, NSP'.

Anderson, NSP R. Link, WEPCo C. Schrock, WPS R. Hecredy, RG&E B. Sheron L. Marsh G. Johnson T. Scarbrough B. Wetzel A. Hansen A. Johnson R. Laufer Original signed by Beth A. Wetzel, Acting Project Manager Project Directorate III-1 Division of Reactor Projects III/IV MEETING WITH THE COOPERATIVE EFFORTS GROUP (HONTICELLO, PRAIRIE ISLAND 1&2, POINT BEACH 1&2, KEWAUNEE, AND GINNA) TO DISCUSS GRADED APPROACH FOR HOV TESTING CONTACT:

Beth Wetzel, 504-1355

  • 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 >>Dpen Meeting Rtateaeat of RRC Rtaff polity," 43 federal

~ae later 28038, 6/28/78.

LA:PD31 NAME CJamerson A PH:PD3 BWetzel:

D:

LMars 4/~2/94 4/) /94 DATE OF ICIAL RECORD COPY IL NAME: G:iW 4/

5 /94 PDOCSiMON ICELiHOMEETIN.505 940419025ftf f240422+

PDR ADQCK 05000244 LiRL'ECMItm CNIf

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 Mall 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 Honticello, Hinnesota 55362 Site General Manager Monticello Nuclear Generating Plant Northern States Power Company Monticello, Hinnesota 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 Regu1atory 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

]0 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 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 Mr. Jeff Cole, Auditor/Treasurer Goodhue County Courthouse Box 408 Red Wing, Minnesota 55066-0408 December 1993

Wisconsin Public Service Corporation Kewaunee Nuclear Power Plant CC:

Foley 8 Lardner Attention:

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

Box 1497 Madison, 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 Wisconsin 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 ¹I, Box 999
Kewaunee, Wisconsin 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, Wisconsin 53707

Hr. Robert E. Link Wisconsin Electric Power Company Point Beach Nuclear Plant Unit Nos.

1 and 2

CC:

Ernest L. Blake, Jr.

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

Washington, DC 20037 Hr. Gregory J. Haxfield, Hanager 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

Hadison, Wisconsin 53702 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road

'Lisle, Illinois 60532-4351 Resident Inspector's Office U.S. Nuclear Regulatory Commission 6612 Nuclear Road Two Rivers, Wisconsin 54241

Dr. Robert C. Mecredy R.E.

Ginna Nuclear Power Plant CC:

Thomas A. Moslak, 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 Ms. 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 1'0271 Nicholas S.

Reyno7ds Winston 5 Strawn 1400 L St.

N.W.

Washington, DC 20005-3502 Ms. Thelma Wideman

Director, Wayne County Emergency Management Office Wayne County Emergency Operations Center 7370 Route 31
Lyons, New York 14489 Ms. Nary Louise Heisenzahl Administrator, Monroe County Office of Emergency Preparedness ill West Fall
Road, Room ll Rochester, New York 14620

Meeting Notice for Monticello Generating Plant DATED:

A ril i3 1994 DISTRIBUTION Docket File NRC--& Local -PDRs PD31 Reading W. Russell/F.

Miraglia 12/G/18 J.

Roe 12/G/18 J. Zwolinski L. Marsh B. Wetzel C. Jamerson B. Grimes 11/E/4 A. Chaffee, EAB 11/A/1 OGC E. Jordan MNBB-3701 E. Rossi 9/A/2 Receptionist (WF)

B. Sheron, 7/D/26 T

~ Scarbrough, 7/E/23 G. Johnson, 7/E/23 A. Hansen, 13/E/21 A. Johnson, 14/D/1 R. Laufer, 13/E/21 A. Gody, 12/E/4 M. Gamberoni ACRS (10)

OPA NRR Mailroom, PMAS, 12/G/18 G. Zech, RPEB 10/A/19 W. Dean, EDO 17G-21.

M. Phillips, RIII J.

Strasma, Region III cc:

Licensee

& Service List

~

~

'l li

'I l

I l

'I 5r, t

l'