ML19332D246
| ML19332D246 | |
| Person / Time | |
|---|---|
| Site: | Perry |
| Issue date: | 11/22/1989 |
| From: | Colburn T Office of Nuclear Reactor Regulation |
| To: | Hannon J Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8911300212 | |
| Download: ML19332D246 (5) | |
Text
-
e November 22, 1989 Do'cke't No. 50-440
/
l MEMORANDUM FOR: John.N. Hannon, Director Project Directorate III-3 Division of Reactor Projects - III, IV, Y and Special Projects e
FROM:
Timothy G. Colburn, Sr. Project Manager Project Directorate III-3 Division of Reactor Projects - III, IV, V and Special Projects i
SUBJECT:
FORTHCOMING MEETING WITH THE CLEVELAND ELECTRIC ILLUMINATING COMPANY (CEI)
DATE & TIME:
Tuesday, December 5, 1989 t
One White Flint North Room 16-B-11 Rockville, MD PURPOSE:
To discuss Perry Unit 1, Monthly Performance Report and other selected topics. An agenda is attached.
- PARTICIPANTS:
NRC REGION III UTILITY
~
J. Partlow C. Paparillo L. Phillips, President G. Holahan R. Knopp A. Kaplan, V. President J. Zwolinski M. Ring M. Lyster J. Hannon B. Drouin R. Newkirk T. Colburn P. Hiland B, Ferrell S. Kensicki W. Coleman original signed by l
Timothy G. Colburn, Sr. Project Manager Project Directorate III-3 Division of Reactor Projects - III, IV, V and Special Projects l
1
Enclosure:
o l gg Meeting Agenda
{
! Noa
~8 cc: See next page
, o.n l*
- Meetings between NRC-technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties i gg to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy,"
lge 43 federal Register 28058,6/28/78.
,(?,/
Wfof
~-m DOCUMENT NAME: CEI MTG PERRY
$20.
N d
Office:
LA/fD!!I-3 PM/PDIII-3 PD{PUIII-3 qI Surname: PdelP.her TColburn/tg JHannon y/g/89
// /p1/89 d/p/89
'Date:
1 4
-, d Al 2(,
,7
'o UNITED STATES l
[..
',g NUCLEAR REGULATORY COMMISSION
{
t 8
WASHINGTON. D. C. 20$$$
November 22, 1989 Docket No. 50-440 MEMORANDUM FOR: John N. Hannon, Director Project Directorate 111-3 Division of Reactor Projects - III, IV, V and Special Projects FROM:
Timothy G. Colburn, Sr. Project Manager Project Directorate 111-3 Division of Reactor Projects - !!!,
IV, V and Special Projects
SUBJECT:
FORTHCOMING MEETING WITH THE CLEVELAND ELECTRIC ILLUMINAT1f4G COMPANY (CEI)
DATE & TIME:
Tuesday December 5,1989 10:30 AM - 1:30 PM LOCATION:
One White Flint North Room 16-D-11 Rockville, MD PURPOSE:
To discuss Perry Unit 1. Monthly Performance Report and other selected topicb. An agenda is attached.
- PARTICIPANTS:
NRC REGION.III UTILITY J. Partlow C. Paparillo L. Phillips, President G. Holahan R. Knopp A. Kapl6n, V. President J. Zwolinski M. Ring M. Lyster J. Hannon B. Drouin R. Newkirk T. Colburn P. Hiland B. Ferrell S. Kensicki W. Coleman j
k Timothy G. Colburn, Sr. Project Manager Project Directorate 111-3 Division of Reactor Projects - III, IV, Y and Special Projects
Enclosure:
Meeting Agenda cc: See next page r
- Meetings between NRC technical staff and applicants or licentees are open for interested members of the public, petitioners, intervenors, or other parties to 6ttend as observers pursuant to *Open Meeting Statement of NRC Staff Policy,"
43 Federal Reaister 280S8, 6/28/78.
'x
'Mr. Alvin Kaplan Perry Nuclear Power Plant s
The Cleveland Electric Unit 1 Illuminating Company i
t cc: Jay E. Silberg, Esq.
Mr. James W. Harris, Director Shaw, Pittman, Potts & Trowbridge Division of Power Generation 2300 N Street, N.W.
Ohio Department of Industrial Washington, D.C.
20037 Relations P. O. Box 825 David E. Burke Colunbus, Ohio 43216 The Cleveland Electric 111uminating Company The Honorable Lawrence Logan P,0. Box 5000 Mayor, Village of Perry Cleveland, Ohio 44101 4203 Harper Street Resident Inspector's Office U.S. Nuclear Regulatory Commission The Honorable Robert V. Orosz Parmly at Center Road Mayor, Village of North Perry Perry, Ohio 44081 North Perry Village Hall 4778 Lockwood Road Regional Administretca, Region !!!
North Perry Village, Ohio 44081 U.S. Nuclear Regulatory Commission 799 Roosevelt Road Attorney General Glen Ellyn Illinois 60137 Department of Attorney General 30 East Broad Street Frank P. Weiss, Esq.
Columbus, Ohio 43216 Assistant Prosecuting Attorney 105 Main Street Radiological Health Program Lake County Administration Center Ohio Department of Health Painesville, Ohio 44077 1224 Kinnear Road Columbus, Ohio 43212 Ms. Sue Hiatt OCRE Interim Representative Ohio Environmental Protection 8275 Munson Agency Mentor, Ohio 44060 361 East Broad Street Columbus, Ohio 43266-0558 Terry J. Lodge, Esq.
618 N. Michigan Street Mr. Phillip S. Haskell, Chairman Suite 105 Perry Township Board of Trustees Toledo, Ohio 43624 Box 65 4171 Main Street John G. Cardinal, Esq.
Perry, Ohio 44081 Prosecuting Attorney Ashtabula County Courthouse State of Ohio Jefferson, Ohio 44047 Public Utilities Commission 180 East Broad Street Robert A. Newkirk Colunbus, Ohio 43266-0573 Cleveland Electric Illuminating Company Michael D. Lyster Perry Nuclear Power Plant Cleveland Electric P. O. Box 97 E-210 111uminating Company Perry, Ohio 44081 Perry huclear Power Plant P. O. Box 97 SB306 Perry, Ohio 44081
b, is s
gj MEETING. AGENDA-
. October 1_989 Performance. Review Management MeetioQ with.NRC December 5.1989 INTRODUCTION A. Kaplan PERFORMANCE REVIEW, S. Kensicki
~ 'Selec ted ~ e ndica tors '
(incl.r?u:fintegrity) 7
. DIAGNOSTIC UPDATE M. Lyster DRYWELL-TEMP. STATUS M. Lyster 1
QA QTRL) SELF ASSESSMENT W. Coleman
= CLOSING REMARKS A. Kaplan/L. Phillips' ll 1
i
)
i l
~
- I 1
I l
o l
I l
l L
l 1'
1.
Y, ff,
n :1 -
W:i v
9 p... :,.y c
j j-, L ;*L.
- q e?
DISTRIBUTION 4~
r Q![
l
_ ? ~ J } M &'PDRs; Local
- - l
- a PDl!I-3' Reading-.
T. Murley/J. Sniezek.
-JPartlow -
'GHolahan
-JZwolinski
.' TColburn -
,'C.
Haughney~~
0GC.
E. Jordan B.-Grimes-Recep(tionist (0WFN)-
J
'ACRS 10)
- GPA/PA V.1 Wilson 1
L.1T homa s '..
JiClifford(Region-IIIPlants)* MS 17G21 PKreutzer P
J
'I h
L**
k
'(
?
4 p.
6
,y-i P
lc' p
i s
', I r
[' '
t p-a e
.c y
,