ML17321B019

From kanterella
Jump to navigation Jump to search
Notification of 860113 Meeting W/Util in Bethesda,Md to Discuss Basis for & Acceptable Provisions of Tech Specs Re Fire Protection,Esf Vent Sys,Containment Sump Level Instrumentation & Containment Isolation Valves
ML17321B019
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 01/08/1986
From: Wigginton D
Office of Nuclear Reactor Regulation
To: Youngblood B
Office of Nuclear Reactor Regulation
References
NUDOCS 8601140200
Download: ML17321B019 (6)


Text

Docket Nos.:

50-315 and 50-316 MEMORANDUM FOR:

B. J.

Youngblood, Director PWR Project Directorate ¹4 Division of PWR Licensing-A, NRR FROM:

SUBJECT:

DATE 8I TIME:

LOCATION:

PURPOSE:

D. L. Wigginton, Project Manager PWR Project Directorate ¹4 Division of PWR Licensing-A, NRR FORTHCOMING MEETING WITH INDIANA AND MICHIGAN ELECTRIC COMPANY REGARDING TECHNICAL SPECIFICATION REQUIREMENTS FOR DONALD C.

COOK NUCLEAR PLANT January 13, 1986 10:00 a.m.

Phillips Building, Room P-118 7920 Norfolk Avenue

Bethesda, Maryland To discuss the basis for and acceptable provisions of Technical Specifications for the following areas of concern:

1)

Fire Protection 2

Engineered Safety Features Vent System 3

Containment Sump Level Instrumentation 4)

Containment Isolation Valves PARTICIPANTS:

NRC D. Wigginton C. Tinkler J.

West J.

Hayes T. Quay H. Shapaker 8+O~gg0200 860Oioos<5 POP ADOCK 0>o pDR F

cc:

See next page IMEC J. Feinstein M. Ackerman J. Grier H. Young C. Toth B. Swenson R.

Simms

.ORIGIiVAT SX"-'~ ~-'-

D. L. Wigginton, Project Manager PWR Project Directorate ¹4 Division of PWR Licensing-A, NRR DISTRIBUTION:

~PAGE PWR¹4:DPWR-A DWigginton:kab 01/g /86 PW PWR-A BJ lood 01/

6

t

,1j l

O.

I' k

0 A

~C~ga E.

I)"

I I

I j

Mr. John Dolan Indiana and Michigan Electric Company ggN 0'8-.1981 Donald C.

Cook Nuclear Pl ant CC:

Mr. M. P. Alexich Vice President Nuclear Operations American Electric Power Service Corporation I Riverside Plaza

Columbus, Ohio 43215 Att'orney General Department of Attorney General 525 West Ottawa Street Lansing, Michigan 48913 Township Supervisor Lake Township Hall Post Office Box 818 Bridgman, Michigan 49106 W. G. Smith, Jr., Plant Manager Donald C.

Cook Nuclear Plant Post Office Box 458 Bridgman, Michigan 49106 U.S. Nuclear Regulatory Commission Resident Inspectors Office 7700 Red Arrow Highway Stevensvi1 1 e, Michigan 49127 Gerald Charnoff, Esquire Shaw, Pittman, Potts and Trowbridge 1800 M Street, N.W.

Washington, DC 20036 Mayor, City of Bridgeman Post Office Box 366 Bridgman, Michigan 49106 Special Assistant to the Governor Room I - State Capitol Lansing, Michigan 48909 Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health Department of Public Health 3500 N. Logan Street Post Office Box 30035 Lansing, Michigan 48909 The Honorable John E. Grotberg United States House of Representatives Washington, DC 20515 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60l37 J. Feinstein American Electric Power Service Corporation I Riverside Plaza

Columbus, Ohio 43216

T n

+ s f

II

>i I

~

MEETING NOTICE DISTRIBUTION JAN 08 1986 NRC'DR L PDR NSIC PRC System PWR84 Reading File M. Duncan Project Manager D.

Wi inton ORAS H. Denton N. Olson H. Thompson J. Knight, AD/PWR-A R. Ballard, EB C. Berlinger, RSB W. Gammill, PSB F. Rosa, EICSB V. Benaroya, FOB OELD J. Partlow B. Grimes E. Jordan ACRS (10)

OPA Receptionist (Building where mtg is being held)

NRC Partici ants D. Wigginton C. Tinkler J.

West J.

Hayes T. quay H. Shapaker bcc:

Licensee/Applicant 8 Service List

E c' 1

4

~ 4 l~~

<y C

iY