ML17263B238
| ML17263B238 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 02/14/1995 |
| From: | Andersen J Office of Nuclear Reactor Regulation |
| To: | Mckee P Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 9503010219 | |
| Download: ML17263B238 (3) | |
Text
February 14, 1994 MEMORANDUM TO:
Phillip F.
McKee, Director Project Directorate I-4 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation FROM:
/s/
SUBJECT:
DATE 5 TIME:
LOCATION:
PURPOSE:
PARTICIPANTS*:
James W. Andersen, Project Manager Project Directorate I-4 Division of Reactor Projects - I/
Office of Nuclear Reactor Regulat on FORTHCOMING MEETING WITH NORTH NUCLEAR EN GY COMPANY February 28, 1995 - 10:00 a.m.
- .Qd p.
U.S. Nuclear Regulat Commission One White Flint North 11555 Rockville Pike, R
g 0-'IF7 Rockville, Maryl nd 20852 Discuss proposed amendment to e Millstone Unit 1 Technical Specification "oncernainf rea or building ventilation logic.
~RC gNf'CO
.J.
Andd es',
R.
P. Miner W. Long,~NR T. Silko I. Ahmed, R
K. Murphy S.
Cohen W. Spahn Docket No. 5b:245
'.'c:
'%e ne
-(Page CONT CT:
J. @derse 415-1'437
- Meet pgs betwe NRC technical staff and applicants or licensees are open for interek,ed ers of the public, petitioners, intervenors, or other parties to atten
, bservers pursuant to "Commission Policy Statement on Staff Meetings Op 'o the Public" 59 ~Feder
~Re
~st 48344, 9/20/94.
950301021.P 9502i4lV PDR ADQCK 05000245
.P PDRJ DOC ENT NAME:
G:
ANDERSEN MEETNOT.2 FICE LA:PDI-4 AHE SNorris DATE 02/
/95 PM: PDI-4 JAndersen.
02/ +/95 D
~
PMc' 02 95 02 95 02/
/95 2COQ49 OFFICIAL R C
RD COPY
Millstone Nuclear Power Station Unit 1
Northeast Nuclear Energy Company CC:
John F. Opeka Executive vice President, Nuclear Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post Office Box 270
- Hartford, CT 06141-0270 Ms. L. M. Cuoco, Senior Nuclear Counsel Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 J. J. LaPlatney Haddam Neck Unit Director Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, Connecticut 06424-3099 Kevin T. A. McCarthy, Director Monitoring and Radiation Division.
Department of Environmental Protection 79 Elm Street Hartford, Connecticut 06106-5127 Allan Johanson, Assistant Director Office of Policy and Management Policy Development and Planning Division 80 Washington Street Hartford, Connecticut 06106 S.
E. Scace, Vice President Nuclear Operat)ons Services Northeast UtfT)ties Service Company Post Office BOx 128 Waterford, Cor'inecticut 06385 H. F. Haynes, Nuclear Unit Director Millstone Unit No.
1 Northeast Nuclear Energy Company Post Office Box 128 Waterford, Connecticut 06385 Nicholas S. Reynolds Winston
& Strawn 1400 L Street, NW Washington, DC 20005-3502 R.
M. Kacich, Director Nuclear Planning, Licensing Budgeting Northeast Utilities Service Company Post Office Box 128 Waterford, Connecticut 06385 J.
M. Solymossy, Director Nuclear guality and Assessment Services Northeast Utilities Service Company Post Office Box 128 Waterford, Connecticut 06385 Regional Administrator Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406.:
First Selectmen Town of Waterford Hall of Records 200 Boston Post Road Waterford, Connecticut 06385 P.
D. Swetland, Resident Inspector Millstone Nuclear Power Station c/o U.S. Nuclear Regulatory Commission Post Office Box 513 Niantic, Connecticut 06357 Donald B. Miller, Jr.
Senior Vice President Millstone Station Northeast Nuclear Energy Company Post Office Box 128 Waterford, Connecticut 06385
DISTRIBUTION FOR A NEET
+Docket~
UBLIC WRussell/FM rag'fia RZimmerman SVarga JZwolinski PMcKee JAndersen SNorris.
- BGrimes, D/OOPS
- AChaffee, OECB OGC
OPA AGody, DISP/PIPB
- WDean, EDO LNicholson, RGI KAbraham/DScrenci, RGI ING NOTICE DATED: February 14, 1995 f