ML17329A495

From kanterella
Jump to navigation Jump to search
Notification of Cancellation of 920507 Meeting W/Util in Rockville,Md to Discuss Load Combinations in Relationship to Proposed Reracking of Spent Fuel Pool
ML17329A495
Person / Time
Site: Cook  
Issue date: 05/01/1992
From: Stang J
Office of Nuclear Reactor Regulation
To: Miraglia F, Murley T, Russell W
NRC
References
NUDOCS 9205080194
Download: ML17329A495 (5)


Text

~ ~R RKQII~

~o

+

0O ch 3

0 o"

+ )f**

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555 Docket Nos.

0-315 and 316 MEMORANDUM FOR:

T.

F.

S.

J.

G.

Hurl

'1 ussel Partlow Gillespie Varga Calvo Lai B

J. Zwolinski H. Virgilio D. Crutchfield W. Travers C. Rossi J.

Richardson B. D. Liaw A. Thadani G. Holahan B. Gri Actin D,

DRIS F.

gel E

utcher Roe C.

Thomas W. Bateman, EDO H. Case Operations Center'.

Reyes, RII THRU:

FROM:

SUBJECT:

L. B.

r P oj Director Project rec r

e II Division of R or ojec III/IV/V Office of Nuc ar actor Regul tion John F. Stang, P

ject Project Directora 1

Division of Reactor Pr 'ects III/IV/

Office of Nuclear React Regulati DAILY HIGHLIGHT FORTHCOMING H ING H INDIANA MICHIGAN POWER COMPANY D C.

COOK NUC R

POW PLA UNITS 1

AND 2 DATE & TIME:

Hay 7, 1992 9:00 a.m.-

00 p.m.

LOCATION:

PURPOSE:

Nuclear gulatory,Commission One Wh', e Flint North 1155 ockville Pike Ro

'ille, HD 20852 R '/F/19 Pre.".ntat.on by IMPC to discuss load combinations In rel tionsnip to the proposed reracking of the spent fu pool for the D.

C.

Cook Nuclear Power Plant Units 1

a 2.

08002.7.

9205080194 520501~)

PDR ADOCR 05000215 PDRj IIIfi'C FILIP" gj,jg'I'Q~

Q{gP(g

~

'lii

PARTI C IPANTS:*

NRC John Stang L. Marsh G. Bagchi S.

B. Kim IMPC S.

Brewer D. Halvin K. Toth, et al.

Opt',)fdga.

$ (kt%>

John F. Stang, Project Manager Project Directorate III-I Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation cc:

See next page

  • Meeting between NRC technical staff and applicants or licensees are usually open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy," 43 Federal Re<eister 28058, 6/28/78.

OFFICE LA:PD III-I PH:PDIII-PD: PD III-I NAME HShuttlewd/t JStan I

LHarsh 4 DATE 5 /

/92

/ I/92 K/

/92

/ /

Indiana Hichigan Power Company Donald C.

Cook Nuclear Plant CC:

Regional Administrator, Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137 Attorney General Department of Attorney General 525 West Ottawa Street Lansing, Hichigan 48913 Township Supervisor Lake Township Hall Post Office Box 818 Bridgman, Hichigan 49106 Al Blind, Plant Hanager Donald C.

Cook Nuclear Plant Post Office Box 458 Bridgman, Hichigan 49106 U.S. Nuclear Regulatory Commission Resident Inspectors Office 7700 Red Arrow Highway Stevensville, Hichigan 49127 Gerald Charnoff, Esquire

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

Washington, DC 20037 Special Assistant to the Governor Room 1

,State Capitol

Lansing, Hichigan 48909 Nuclear Facilities and Environmental Honitoring Section Office Division of Radiological Health Department of Public Health 3423 N.

Logan Street Post Office Box 30195 Lansing, Hichigan 48909 Hr. S. Brewer American Electric Power Service Corporation 1 Riverside Plaza

Columbus, Ohio 43216 Hayor, City of Bridgman Post Office Box 366 Bridgman, Hichigan 49106 Hr.

E.

E. Fitzpatrick, Vice President Indiana Hichigan Power Company c/o American Electric Power Service Corporation 1 Riverside Plaza

Columbus, Ohio 43216

DISTRIBUTION Heetin Notice Hi hli ht

~Docket=-F'i-1 e NRC

& Local PDRs PD31 Reading L. Harsh Project Hanager H. Shuttleworth A. Chaffee, EAB OGC E. Jordan HNBB 3701 Receptionist (WF)

NRC Participants ACRS (10)

OPA E. Tana, PMAS P. O'Dell, PTSB L. Plisco 10/A/9 G. Grant, EDO 17G-21 W. Shafer, RIII J.

Strasma, RIII cc:

Licensee 5 Service List'

'l