ML18018B567

From kanterella
Jump to navigation Jump to search
Notification of Date & Time Change to 840216 Meeting W/Util in Bethesda,Md to Discuss Functional Capability of Class 1 Auxiliary Piping Sys
ML18018B567
Person / Time
Site: Harris 
Issue date: 02/10/1984
From: Buckley B
Office of Nuclear Reactor Regulation
To: Knighton G
Office of Nuclear Reactor Regulation
References
NUDOCS 8402240001
Download: ML18018B567 (4)


Text

~p,ll IIE0I o

FEB Xo ment

~~M C'TIQll Trl UNITEDSTATES

= ~~ $

P$ ~(

I

-NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555

~me.4~g.

Docket No.:

50-400 MEMORANDUM FOR:

George W. Knighton, Chief Licensing Branch No.

3 Division of Licensing FROM:

SUBJECT:

Bart C: Buckley, Project Manager

'Licensing Branch No.

3

~ Division of Licensing SHEARON HARRIS UNIT 1 - FUNCTIONAL CAPABILITY OF CLASS I AUXILIARYPIPING SYSTEMS

~kawc4 DATE 8 TIME:

February~

1984 9:30 am - 12:00 noon 8Q'4Q LocATI0N:

Room OooT'+;r K<olh~ >u'iiIII~ gg~ ~ondcIomo~

IQQcALIc

Bethesda, Maryland PURPOSE:

To discuss the functional capability of class 1 auxiliary piping systems.

'ARTICIPANTS:

NRC STAFF B. Buckley.

D. Terato APPL CANT STAFF J.

Eads, et al.

h cc:

See next page p>, c. l~ 4L.

Bart C. Buckley, Project Hanager Licensing Branch No.

3

-Division of Licensing 840224000i 8402i0 PDR ADOCK 05000400 A

PDR

Mr. E.

E. Utley Executive Vice President Power Supply and Engineering and Construction

'arolina Power 5 Light Company Post Office Box 1551

Raleigh, North Carolina 27602 George F. Trowbri'dge, Esq.

Shaw, Pittman, Potts 5'Trowbridge 1800 M Street, NW Washington, DC 20036 Richard E. Jones, Esq.

Associate General Counsel'.

Carolina Power 5 Light Company 411 Fayetteville Street Mall Raleigh, North Carolina 27602 M. David Gordon, Esq.

Associate Attorney General State of North Carolina Post Office Box 629

Raleigh, North Carolina 27602 Thomas S. Erwin, Esq.

115 W. Morgan Street Raleigh, North Carolina 27602 Mr. George Maxwell Resident Inspector/Harris NPS c/o U.S. Nuclear Regulatory. Commission Route 1, Box 315B New Hill; North Carolina 27562

Charles D. Barham, Jr.,

Esq.

Vice President 5 Senior Counsel Carolina Power 5 L'ight Company Post Office Box 1551

Raleigh, North Carolina 27602 Mr. John Runkle, Executive Coordinator Conservation Council of North Carolina 307 Granville Road Chapel Hill, North Carolina 27514 Mr. Wells Eddleman 718-A Iredel1 Street Durham, North Carolina 27705 Shearon Harris Mr. George Jackson, Secretary Environmental Law Proiect School of Law, 064-A

'niveristy of North Carolina Chapel Hill; North Carolina 27514 Dr. Phyllis Lotchin 108 Bridle Run Chapel Hill, North Carolina 27514 Mr. Travis Payne, Esq.

723 W. Johnson Street Post Office Box 12643 Raleigh North Carolina 27605 Mr.,Daniel F.

Read, President CHANGE Post Office Box 524
Raleigh, North Carolina 27514 Bradley W. Jones, Esq.

U.S. Nuclear Regulatory -Comm.-

Region II

. 101 Marietta Street Atlanta ~ Georgia

. 30303 Richard D. Wilson, M. D.-

725 Hunter Street Apex, North Carolina

. 27502 I

Regional Administrator - Region II U.S. Nuclear Regulatory Commission 101 Marietta Street Suite 3100 Atlanta, Georgia 30303 Karen E.

Long, Esq.

Staff Attorney Public Staff -

NCUC Post Office Box 991

Raleigh, North Carolina 27602

Dr. Linda Little Governor's Waste Management Board 513 Albemarle Building 325 North Salisbury Street Raleigh, North Carolina 27611

MEETING NOTICE PARTICIPANTS NRC:

B. Buckley D. Terao

'Document=Fi-1 e=(=50-400=)~

NRC PDR Local TDR PRC System NSIC TIC LBk'3 Reading Project Manager B. Buckley J.

Lee H. Denton/E.

Case D. Eisenhut/R.

Purple T.

M. Novak B. J.

Youngblood A. Schwencer G.

W. Knighton E.

Adensam F'.Hirag1 ia E. Butcher D. Crutchfield C. Grimes, Acting G. Holohan C.

Thomas G. Lainas S.

Varga D. Vassallo J. Miller

~

J. Stolz R. Vollmer Johnston J.

P., Knight R. Mattson L. Rubenstein W. Houston D. Muller

'F. Schroeder F.

Rowsome 8: Thompson T.

W. Russell

Attorney, OELD ACRS (16)

E. Jordan J. Taylor F.

Ingram, PA Receptionist (Only if meeting is held in Bethesda) bcc:

Applicant 8 Service List FEB 1 0 19S4