ML19253B788

From kanterella
Jump to navigation Jump to search
Notification of 791205 Meeting W/Util in Bethesda,Md to Discuss Containment Design to Accommodate Potential Condensate Oscillation Loads During LOCA
ML19253B788
Person / Time
Site: Zimmer
Issue date: 10/10/1979
From: Peltier I
Office of Nuclear Reactor Regulation
To: Stolz J
Office of Nuclear Reactor Regulation
References
NUDOCS 7910220241
Download: ML19253B788 (2)


Text

L ',

~

NM

/

UfHTED STATES y,) - r [,g NUCLEAR REGULATORY COMMISSION

'TiiO'~'fi

/. C WASHINGTON, D. C. 20555 s,

j s

OCT 101979 Docket No: 50-358 MEMORANDUM FOR: John F. Stolz, Chief, Light Water Reactors Branch No.1, Division of Project Management FROM:

Irving A. Peltier, Project Manager, Light Water Reactors Branch No.1, Division of Project Management

SUBJECT:

FORTHCOMING MEETING WITH CINCINNATI GAS & ELECTRIC COMPANY TO DISCUSS MARK II CONTAINMENT DESIGN FOR ZIMMER DATE:

Wednesday, December 5, 1979 TIME:

9:00 AM LOCATION:

Room P-130A, Phillips Building, Bethesda, Maryland PURPOSE:

To discuss Zimmer Conte.inmet t C9 sign to accomodate potential condensate oscillation loads dur!ng LOCA.

PARTICIPANTS:

NRC CG&E S. nanauer J. Flynn C. Anderson H. Brinkman F. Schauer Others as required R. Bosnak W. Butler

]

'[ U -

.j,.,m

  • . 4- -

Irving A. Peltier, Project Manager Light Water Reactors Branch No.1 Division of Project Management cc:

See next page 1149 309 7910220 2 9/

Mr. Earl A. Borgmann 007 1 0 1979 Vice President - Engineering The Cincinnati Gas and Electric Company P. O. Box 960 Cincinnati, Ohio 45201 f".

3 cc: Troy B. Conner, Jr., Esq.

David B. Fankhauser, PhD Conner, Moore & Corber 3569 Nine Mile Road 1747 Pennsylvania Avenue, N. W.

Cincinnati, Ohio 45230 Washington, D. C.

20006 Dr. Frank F. Hooner Mr. William J. Moran School of Natura.1 Resources a

General Counsel University of "ichigan The Cincinnati Gas and Electric Ann Arbor, Michigan 48109

.W Company W

P. O. Box 960 Mr. Stephen Schumacher Cincinnati, Ohio 45201 Miami Valley Power Project P. O. Box 252 f tr. William G. Porter, Jr.

Dayton, Ohio 45401 Porter, Stanley, Arthur and Platt Ms. Augusta Prince, Chairperson 37 West Broad Street 601 Stanley Avenue Columbus, Ohio 43215 Cincinnati, Ohio 45226 P-fir. Steven G. Smith, Manaaer Charles Bechhoefer, Esq., Chairman f

Engineering & Project Control Atomic Safety & Licensing Board L-The Dayton Power and Light Panel l

Company U. S. Nuclear Regulatory Commission

[

P. O. Box 1247 Washington, D. C.

20555 i

Dayton, Ohio 45401 Mr. Glenn 0. Bright J. Robert Newlin, Counsel Atomic Safety and Licensing

(. ~

The Dayton Power and Light Board Panel Company U; S. Nuclear Regulatory Commission

[

P. O. Box 1247 Washington, D. C.

20555 Dayton, Ohio 45401 hj..

Leah S. Kosik, Esq.

yj+3.

Mr. James D. Flynn 3454 Cornell Place c

Manager, Licensing Cincinnati, Ohio 45220 9.7.

Environmental Affairs N'.;;

The Cincinnati Gas and W. Peter Heile, Esq.

f Electric Company Assistant City Solicitor P. O. Box 960 Room 214, City Hall b;

Cincinnati, Ohio 45201 Cincinnati, Ohio 45220

[.

Mr. J. P. Fenstermaker Atomic Safety and Licensing Board Senior Vice President-Operations Panel L.

Columbus and Southern Ohio U. S. Nuclear Regulatory Comission c

Electric Company Washington, D. C.

20555 215 North Front Street E.

Columbus, Ohio 43215 Atomic Safety and Licensing Appeal M

Board g--

V. S. Nuclear Regulatory Commission L

Washington, D. C.

20555 l

1149 310 y

.. 1.~,.; f. *,

'.~:

.e

/'

    • ' Y.4t$b -

.. u. m u.. %. A. ~,..s.;.'.