ML18059B042
| ML18059B042 | |
| Person / Time | |
|---|---|
| Site: | Palisades |
| Issue date: | 06/06/1994 |
| From: | Hsia A Office of Nuclear Reactor Regulation |
| To: | Marsh L Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 9406130102 | |
| Download: ML18059B042 (4) | |
Text
-*
Dociket~No. 50-255
- t; '"
June 6, 1994 ~
MEMORANDUM FOR:
Ledyard 8. Marsh, Director Project Directorate 111-1 Division of Reactor Projects - Ill/IV Office of Nuclear Reactor Regulation FROM:
Anthony H. Hsia, Project Manager Project Directorate 111-1 Division of Reactor Projects - Ill/IV.
Office of Nuclear Reactor Regulation
SUBJECT:
MEETING NOTICE-PALISADES CONVERSION TO STANDARD TECHNICAL SPECIF I CATIONS DATE & TIME:
Tuesday, June 14, 1994 1:00 PM - 4:00 PM LOCATION:
One White Flint North 11555 Rockville Pike Rockville, MD 20852 Room 4813 PURPOSE:
To discuss conversion to Standard Technical ?pecifications for Palisades PARTICIPANTS*:
NRC C. Grimes A. Hsi a M. Parker CPCo D. Rogers
- 8. Young
(
- 9406130102** 940606'
' ~J.
- ~DR. ADOCK;,05~~~~5* I. '..
\\______ __ ------~-
______ :J_ ~
Original signed by L.N. Olshan for Anthony H. Hsia, Project Manager Project Directorate 111-1 Division of Reactor Projects - Ill/IV Office of Nuclear Reactor Regulation cc:
See next page CONTACT:
A. Hsi a 504-3028
- 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 "Open Meeting Statement of NRC Staff Pol icy," 43 Feder 1 R ister 28058, 6 28 78.
OFF I CE LA: PD3 l
- PD31 O:P031 Of' NAME (Jamerson AHsia: 11 LBMarsh DATE 06/ {p /9 06/b/94 06/ /94 OFFICIAL RECORD CO Y FILENAME: G:\\WPDOCS\\PALISADES\\PA6-14.MTG (t)l MIC FIE CB\\JJER ~y I 0
y UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555--0001 June 6, 1994 Docket No. 50-255 MEMORANDUM FOR:
Ledyard B. Marsh, Director Project Directorate III-I Division of Reactor Projects - III/IV Office of Nuclear Reactor Regulation FROM:
Anthony H. Hsia, Project Manager Project Directorate III-I Division of Reactor Projects - III/IV Office of Nuclear Reactor Regulation
SUBJECT:
MEETING NOTICE-PALISADES CONVERSION TO STANDARD TECHNICAL SPECIFICATIONS DATE & TIME:
Tuesday, June I4, I994 I:OO PM - 4:00 PM LOCATION:
One White Flint North.
11555 Rockville Pike Rockville, MD 20852 Room 4813 PURPOSE:
To discuss conversion to Standard Technical Specifications for Palisades PARTICIPANTS*:
NRC C. Grimes A. Hsi a M. Parker cc:
See next page CONTACT:
A. Hsi a 504-3028 CPCo D. Rogers B;;~~
ftY Anthony H. Hsia, Project Manager Project Directorate III-I Division of Reactor Projects - III/IV Office of Nuclear Reactor Regulation
- Meetings-between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend a~ observers pursuant to "Open Meeting Statement of NRC Staff Policy," 43 Federal Register 28058, 6/28/78.
y Co'nsumers Power Company cc:
Mr. Robert A. Fenech Vice President, Nuclear Operations Consumers Power Company Palisades Plant 27780 Blue Star Memorial Highway Covert, Michigan 49043 Mr. Thomas J. Palmisano Plant General Manager Palisades Plant 27780 Blue Star Memorial Highway Covert, MI 49043 Mr. David W. Rogers Plant Safety and Licensing Director Palisades Plant 27780 Blue Star Memorial Highway Covert, Michigan 49043 M. I. Miller, Esquire Sidley & Austin 54th Floor One First National Plaza Chicago, Illinois 60603 Mr. Thomas A. McNish, Secretary Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Judd L. Bacon, Esquire Consumers Power Company 212 West Michigan Avenue Jackson, Michigan 49201 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, Illinois 60532-4351 Jerry Sarno Township Sgpgrvisor Covert Township 36197 M-140 Highway Covert, Michigan 49043 Office of the Governor Room 1 ~ Capitol Building Lansing, Michigan 48913 Palisades Plant U.S. Nuclear Regulatory Commission Resident Inspector Office Palisades Plant 27782 Blue Star Memorial Highway Covert, Michigan 49043 Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health Department of Public Health 3423 N. Logan Street.
P. 0. Box 30195 Lansing, Michigan 48909 Gerald Charnoff, Esquire Shaw, Pittman, Potts and Trowbridge 2300 N Street, N. W.
Washington DC 20037 Alora Davis Commitment Tracking System Coordinator Palisades Plant Consumers Power Company 27780 Blue Star. Memorial Highway Covert, Michigan 49043-9530 April 1994
'l.,
I 9cx..\\\\~~s Q.D.Ul SUTBRl_IB~ULJT.ll.QOriN _:-~Rmo u~tl]i_nn_g_e _lM~e~e.lt lJi n1£qLJiNQ:o tl]iL£;c_g_e_Ja;~*g;iq~R =~e~k~PA~j~g~t_JP~l~aLQn_lt _!,DUlALlTtJED~:~ June 6, 1 9 9 4 Docket File NRC & Local PDRs PD 31 Reading W. Russell/F. Miraglia, 12/G/18 L. Reyes, Acting, 12/G/18 J. Roe J. Zwolinski L. B. Marsh A. Hsia C. Jamerson B. Gr i mes, 11 IE I 4 A. Chaffee, OEAB OGC E. Jordan MNBB-3701 E. Rossi Receptionist (WF)
C. Gr i mes, 11 E 2 2 M. Parker, Palisades ACRS (10)
OPA NRR Mailroom, PMAS, 12/G/18 G. Zech, RPEB B. McCabe, 17/G/21 W. Kropp, RIII J. Strasma, RIII cc:
Licensee & Service list