ML17264A993

From kanterella
Jump to navigation Jump to search

Notification of 970825 Meeting W/Rg&E in Rockville,Maryland to Discuss Details of Structural Analysis of Proposed SFP Mods Along Ansys
ML17264A993
Person / Time
Site: Ginna Constellation icon.png
Issue date: 08/19/1997
From: Vissing G
NRC (Affiliation Not Assigned)
To: Dromerick A
NRC (Affiliation Not Assigned)
References
TAC-M95759, NUDOCS 9708220175
Download: ML17264A993 (7)


Text

~R RF04/

+~

~o

++*++

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 August 19, 1997 MEMORANDUM TO:

Alexander W.

Dr omerick, Acting Project Directorate I-l Division of Reactor Projects-Director FROM:

SUBJECT:

DATE & TINE:

LOCATION:

PURPOSE:

Guy S. Vissing, Senior Project Manager Project Directorate I-l Division of Reactor Projects I/II FORTHCOMING MEETING WITH ROCHESTER GAS AND ELECTRIC CORPORATION (RG&E)

REGARDING R.E.

GINNA NUCLEAR POWER PLANT SPENT FUEL POOL (SFP)

MODIFICATIONS STRUCTURAL CONSIDERATIONS (TAC NO. M95759)

August 25, 1997 9:30 a.m. - 1:00 p.m.

U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room 0-10B13 Rockville, Haryland To discuss details of the structural analysis of th'e proposed SFP modifications along the ANSYS code.

PARTICIPANTS:*

QRC G. Vissing G. Bagchi R.

Rothman Y. Kim J.

Rajan RG&E G. Wrobel J. Ortiz, et. al.

Docket No. 50-244 cc:

See next page CONTACT:

Guy S. Vissing (301) 415-1441

  • 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 Meetings Open te the Public" 59 Federal Receister
48340, 9/20/94.

9708220f75 970819 PDR ADOCK 05000244 P

PDR IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII IIIIIII

p I

NENORANDUN TO:

Alexa. Dromerick, Acting Director Proj ec irectorate I-1 Division of Reactor Projects - I/ II August 19, i997 FROM:

Guy S. Vissing, Senior Project Manager Project Directorate I-l Division of Reactor Projects - I/II ORIGINAL SIGNED BY:

SUBJECT:

DATE & TIME:

LOCATION:

PURPOSE:

FORTHCOMING MEETING WITH ROCHESTER GAS AND ELECTRIC CORPORATION (RG&E)

REGARDING R.E.

GINNA NUCLEAR POWER PLANT SPENT FUEL POOL (SFP)

MODIFICATIONS STRUCTURAL CONSIDERATIONS (TAC NO. H95759)

August 25, 1997 9:30 a.m.

1:00 p.m.

U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room 0-10B13 Rockville, Maryland To discuss detail of the structural analysis of the proposed SFP modifications along the ANSYS code.

PARTICIPANTS:*

NRC G. Vissing G. Bagchi R.

Rothman Y. Kim J.

Rajan RG&E G. Wrobel J. Ortiz, et. al.

Docket No. 50-244 cc:

See next page CONTACT:

Guy S. Vissing (301) 415-1441

  • 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 Neetings Open to the Public" 59 Federal Receister
48340, 9/20/94.

r DOCUMENT NAME:

G:iI,GINNAi%,082597.MTN To receive a copy of this document, indicate in the box:

"C" = Copy without attachment enclosure "E" = Co with attachment enclosure "N"

No co OFFICE IIAME DATE PM:PDI-1 GVissing/r 08//

/97 E

LA:PDI.1 SLIttID 08/

/97 D: DI-1 A

i 08/

/97

'fficial Record Copy

7t f'f I

t

)

J'l

Rochester Gas and Electric Corporation R.

E. Ginna Nuclear Power Plant CC'eter D. Drysdale, 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 Hr. F. William Valentino, President New York State
Energy, Research, and Development Authority Corporate Plaza West 286 Washington Avenue Extension
Albany, NY 12203-6399 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 7336 Route 31
Lyons, NY 14489 Ms. Mary Louise Heisenzahl Administrator, Monroe County Office of Emergency Preparedness ill West. Fall Road, Room 11 Rochester, NY 14620 Dr. Robert C. Mecredy Vice President, Nuclear Operations Rochester Gas and Electric Corporation 89 East Avenue Rochester, New Yot k 14649 Mr. Paul Eddy New York State Department of Public Service 3 Empire State Plaza Tenth Floor
Albany, NY 12223

Meetin Notice E-Hail S. Collins/F. Hiragli'a R.

Zimmerman (RPZ)

B. Boger J. Zwolinski A. Dromerick G. Yissing S. Little T. Hartin (e-mail to SLH3)

OPA (e-mail to OPA)

G. Bagchi R.

Rothman Y. Kim J.

Rajan C. Hehl L. Doerflein, RI B. HcCabe (BCH)

Region Public Affairs Officers (PAO)

D. Screnci (DPS),

Region I

PHNS (Heeting Announcement Coordinator)

~Hard Co

'Doc~et Ftl e PUBLIC PDOI-I R/F OGC ACRS Receptionist (OWFN) cc:

Licensee 8 Service List

~

t.

lg