ML17263A884

From kanterella
Jump to navigation Jump to search
Notification of 950117 Meeting W/Rg&E in Rockville,Md to Discuss Ginna TS Improvement Program
ML17263A884
Person / Time
Site: Ginna Constellation icon.png
Issue date: 12/15/1994
From: Andrea Johnson
Office of Nuclear Reactor Regulation
To: Butler W
Office of Nuclear Reactor Regulation
References
NUDOCS 9412220194
Download: ML17263A884 (4)


Text

MEMORANDUM TO:

FROM:

SUBJECT:

DATE & TIME:

LOCATION:

PURPOSE:

PARTICIPANTS*:

December i5, 1994 Walt

. Butler, Director Project Directorate I-3 Division of Reactor Projects I/II Allen R. Johnson, Project Manager gi

/S Project Directorate I-3 Division of Reactor Projects - I/II FORTHCOMING MEETING WITH ROCHESTER GAS AND ELECTRIC CORPORATION GINNA TECHNICAL SPECIFICATIONS IMPROVEMENT PROGRAM

Tuesday, January 17, 1995 2:30 p.m. - 4:30 p.m.

One White Flint North 11555 Rockville Pike, Room 6-B-11 Rockville, Maryland The NRC staff and Rochester Gas and Electric Corporation will meet to discuss conversion to the improved Technical Specifications format as documented in NUREG-1431, "Standard Technical Specifications, Westinghouse Plants,"

September 1992.

Participants willi include members of the Office of Nuclear Reactor Regulation (NRR) and Rochester Gas and Electric Corporation (RG8E).

NRR R.

Zimmerman C. Grimes W. Butler A. Johnson RG5E Dr. Mecredy G. Wrobel H. Flaherty Docket No. 50-244 cc:

See next page CONTACT:

Allen Johnson (301) 504-1497 "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 "Commission Policy Statement on Staff rieetings Open to the Public" 59 Federal

~Re ister 48344, 9/20/94.

DOCUMENT NAME:

A:HTGNOT.WP To receive a copy of this document, indicate In the born C

ss Copy ithout attachment/enclosure E

ss Copy with attachment/enciosuro N

ss No copy OFFICE NAME DATE LA:PDI-3 SLittle

>/< /94 PM: PDI-3 AJoh son:mw

'it+tba/94 D: PDI-3 WButler

(

94i2220194

'gf412is PDR ADOCK 05000244 P

PDR I

Ltm KIlII;KGBCIFV

aaP+

gP,It RECI/

~o s2 n0 s/s C

0 YJ

~O

+aI **+

HEHORANDUM TO:

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 December 15, 1994 Walter R. Butler, Director Project Directorate I-3 Division of Reactor Projects - I/II FROM:

Allen R. Johnson, Project Manager Project Directorate I-3

'ivision of Reactor Projects - I/II

/s

SUBJECT:

DATE & TIME:

LOCATION:

PURPOSE:

PARTICIPANTS*:

FORTHCOMING MEETING WITH ROCHESTER GAS AND ELECTRIC CORPORATION G INNA TECHNICAL SPECIFICATIONS IMPROVEMENT PROGRAM

Tuesday, January 17, 1995 2:30 p.m.

4:30 p.m.

One White Flint North 11555 Rockville Pike, Room 6-B-11 Rockville, Maryland The NRC staff and Rochester Gas and Electric Corporation will.

meet to discuss conversion to the improved Technical Specifications format as documented in NUREG-1431, "Standard Technical Specifications, Westinghouse Plants,"

September 1992.

L Participants will include members of the Office of Nuclear Reactor Regulation (NRR) and Rochester Gas and Electric Corporation (RG&E).

NRR RG&E R.

Zimmerman Dr. Hecredy C.

Grimes G. Wrobel W. Butler H. Flaherty A. Johnson Docket No. 50-.244 cc:

See next 'page CONTACT:

Allen Johnson (301) 504-1497

  • 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 "Commission Policy Statement on Staff iieetings Open to the Public" 59 Federal

~Re ister 48344, 9/20/94.

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, NY 14519 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Ms.

Donna Ross Division of Policy Analysis 3 Planning New York State Energy Office Agency Building 2 Empire State Plaza

Albany, NY 12223 Charlie Donaldson, Esq.

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

Reynolds 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, NY 14489 Ms. Mary Louise Meisenzahl Administrator, Monroe County Office of Emergency Preparedness ill West Fall
Road, Room 11 Rochester, NY 14620 Dr. Robert C. Hecredy Vice President, Nuclear Production Rochester Gas and Electric Corporation 89 East Avenue Rochester, NY 14649

Routine Heetin Notice'"'

'Docket File

'UBLIC PD¹I-3 Reading W. Russell/F.

Niraglia R.

Zimmerman S.

Varga J. Zwolinski W. Butler A. Johnson S. Little B. Grimes, D/DOPS A. Chaffee, OECB OGC E. Jordan, D/AEOD R. Spessard, D/DOTS Receptionist (OWFN)

C. Grimes ACRS (4)

OPA A. Gody, DISP/PIPB W. Dean, EDO J. Linville, RI K. Abraham/D. Screnci, Region I cc:

Licensee

& Service List