ML20005F161

From kanterella
Jump to navigation Jump to search
Notification of Cancellation of 900109 Meeting W/Util in Rockville,Md to Discuss Type a Containment Integrated Leak Rate Testing
ML20005F161
Person / Time
Site: Brunswick  
Issue date: 01/03/1990
From: Tourigny E
Office of Nuclear Reactor Regulation
To: Miraglia F, Murley T, Sniezek J
NRC, Office of Nuclear Reactor Regulation
References
NUDOCS 9001120384
Download: ML20005F161 (3)


Text

g

~.

I.

/ \\.

umiso STATES f,

.J.

f NUCLEAR RECULATORY COMMISSION s

usmwarew.c. c. noses

  • \\,,,,,

January 3,1990 l

Docket Nos. 50-324 i

and 50-325 i

MEMORANDUM FOR:

T. Murley*

8. Grimes P. McKee J. Sniezek*

F. Congel A. Thadani t.

F. Miraglia, ADT*

J. Roe C. McCracken j

J. Partlow, ADP*

C. Grimes C. Haughney i

D. Crutchfield, ADSP*

8. Boger J. Dyer, EDO S. Varga G.

ainas

. Gillespie i

G. Holahan W.

avers

. Batemen C. Rossi B.

Liaw T. Cox J. Richardson E. B cher J. Zwolinski 1

THRU:

Elinor G. Adensam, tre or Project Directorat Division of Reactor acts -

Office of Nuclear Rea rs ulation FROM:

E.G. Touri riy, Project er Project D torate II-1 Division Reactor Projec s - I/II 1

Office of 'uclear React s Regulation

SUBJECT:

DAI HIGH GHT - FORTF MING MEETING WITH CAROLINA l

POWE LI COMPANY DATE & TIME:

January

,1 0

i 10:00 A LOCATION:

White lint Roc ille Pike 2 8-Ro le, aryland PURPOSE od ype A Containment Integrated Leak Rate Testing PARTIC TS-NRC UTILITY C G.

urigny R. Starkey et. a l.

et. al.

fAfw E. G. Tourigny, Se l1or Project Mana Project Directorate Il-1 Division of Reactor Projects - I/II Office of Nuclear Reactors Regulation cc:

ext page

  • Meetings between NRC technical staff and applicants or licensees are open for interested mesters of the public, petitioners intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy,"

43 Federal Register 28058, 6/28/78.

t O

9001120384 900103 h

pDR ADOCK 050 4

$0

E.

'k 1

cc i

l Mr. Russell 8. Starkey, Jr.

Project Manager Mr. H. A. _ Co le Brunswick Nuclear Project Special Deputy Attorney General P. O. Box 10429 State of North Carolina P. O. Box 629 Southport, North Carolina 2Ba61 Raleigh, North Carolina 27602 i

Mr. R. E. Jones, General Counsel Carolina Power & Light Corpany Mr. Robert P. Gruber i

Executive Director P. O. Box 1551 Public Staff - NCUC Raleigh, Ncrth Carolfra 27602 P. O. Box 29520 l

Ms. Frankie Rabon Raleigh, North Carolina 27626-0520 Board of Connissioners P. O. Box 249 Bolivia, North Carolina 28422 I

Resident Inspector U. S. Nuclear Regulatory Commission Star Route 1 i

P. O. Box 208

+

Southport, North Carolina 28461 Regional. Administrator, Region II U. S. Nuc' lear Regulatory Commission 101 Marietta Street, Suite 2900 Atlanta, Georgia 30323 Mr. Dayne H. Brown, Chief Radiation Protection Branch Division of Facility Services l

N. C. Cepartment of Human Resources i

L 701 Sa rbour Drive Raleigh, North Carolina 27603-2008 I

Mr. J. L. Farness Plant General Manager Crunswick Steam Electric Plant P. O. Box 10429 Southport, North Carolina 28461 e

f_ _

n.s F

DISTRIBUTION FOR MEETING NOTICE DATED: January 9,1990 1

~

= Facility: Brunswick I

69eeWtiffles NRC PDR Local PDR l'

T. Murley 12-G-18 J. Sniezek 12-G-18 l-J. Partlow 12-G-18 S. Varga 14-E-4 i.

G. Lainas 14-H-3 E. Adensam 14-8-20' P. Anderson 14-B-20 E.-Tourigny 14-B-20

\\'

T Le L. Spessard MNBB 3701 C. Haughney 11-E-22 i

OGC.

15-B-18 I'

E. Jordan MNBB-33

~

Receptionist (WF) l --

ACRS-(10)'

P-315 GPA/PA 17-F-2 V. Wilson 12-H-5

)

l L. Thomas 12-E-4 1

8. Borchardt 17-D-19
  • Copies sent persons on ci ity service ist 1

l 4

l 1

--