ML20035H691

From kanterella
Jump to navigation Jump to search
Notification of 930510 Meeting W/Util in Rockville,Md to Discuss Interim Steam Generator Tube Repair Criteria
ML20035H691
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 05/03/1993
From: Wang A
Office of Nuclear Reactor Regulation
To: Stolz J
Office of Nuclear Reactor Regulation
References
NUDOCS 9305060231
Download: ML20035H691 (4)


Text

_ _ _ _ _ _

. Docket No. 50-213 May 3, 1993 Gk MEMORANDUM FOR:

John F. Stolz, Director Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation FROM:

Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation

SUBJECT:

FORTHCOMING MEETING WITH CONNECTICUT YANKEE ATOMIC POWER COMPANY DATE & TIME:

Monday, May 10, 1993 10:00 a.m. - 2:00 p.m.

LOCATION:

U.S. Nuclear Regulatory Commission One White Flint North, 11555 Rockville Pike Rockville, Maryland 20852 Room 2F17 PURPOSE:

To meet with licensee to discuss their Interim Steam Generator Tube Repair Criteria.

PARTICIPANTS:

NRC CYAPC0 A. Wang J. LaPlatney J. Stolz E. P. Perkins G. Johnson M. Bain E. Murphy J. W. Klisiewicz, et al J. Strosnider K. Eccleston K. Desai Original signed by Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation cc: See next page

  • 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 Policy," 43 Federal Reaister 28058,6/28/78.

OFFICE LA:PDI-4 PM:PDI-4 D:SI-4 SNN AWang:cnd JStob' NAME 1

DATE 5 /3 /92 5 / 3 /92

[/)/92

/ /

/ /

[/h 0FFICIAL RECORD COPY g

l{h Document Nampqp,:g\\HN.MTR y,,

. g 9305060231 930503 b v., 9.i a

~ "

PDR ADOCK 05000213 P

PDR

f$ps nta g

UNITED STATES

[

j NUCLEAR REGULATORY COMMISSION

)"

  • 1 g

WASHINGTON D.C. 20555 4101

/

May 3, 1993

....+

Docket No. 50-213 MEMORANDUM FOR: John F. Stolz, Director Project Directorate I-4 Division of Reactor Projects - I/II FROM:

Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II

SUBJECT:

FORTHCOMING MEETING WITH CONNECTICUT YANKEE ATOMIC POWER COMPANY (CYAPCO)

DATE & TIME:

Monday, May 10, 1993 10:00 a.m. - 2:00 p.m.

LOCATION:

U.S. Nuclear Regulatory Commission One White Flint North, 11555 Rockville Pike Rockville, Maryland 20852 Room 2F17 PURPOSE:

To meet with licensee to discuss their Interim Steam Generator Tube Repair Criteria.

PARTICIPANTS:

NRC CYAPC0 A. Wang J. LaPlatney J. Stolz E. P. Perkins G. Johnson M. Bain E. Murphy J. W. Klisiewicz, et al J. Strosnider K. Eccleston K. Desai R. Lobel

\\

FOR Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation cc:

See next page

  • 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 Policy," 43 Federal Reaister 28058, 6/28/78.

Mr. John F. Opeka Connecticut Yankee Atomic Power Company Haddam Neck Plant 4

cc:

l Gerald Garfield, Esquire R. M. Kacich, Director Day, Berry and Howard Nuclear Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear, Operations Services Director of Quality Services Northeast Utilities Service Company Northeast Utilities' Service Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region I Department of Environmental Protection U.S. Nuclear Regulatory Commission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Allan Johanson, Assistant Director Board of Selectmen Office of Policy and Management Town Office Building Policy Development and Planning Division Haddam, Connecticut 06438 80 Washington Street Hartford, Connecticut 06106 Resident Inspector Haddam Neck Plant J. P. Stetz, Nuclear Station Director c/o U.S. Nuclear Regulatory Commission Haddam Neck Plant 361 Injun Hollow Road Connecticut Yankee Atomic Power Company East Hampton, Connecticut 06424-3099 362 Injun Hollow Road East Hampton, Connecticut 06424-3099 Nicholas S. Reynolds Winston & Strawn G. H. Bouchard, Nuclear Unit Director 1400 L Street, NW Haddam Neck Plant Washington, DC 20005-3502 Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, Connecticut 06424-3099 Y

Distribution:

Docket File NRC & Local PDRs PD I-4 Memo T. Murley/F. Miraglia J. Partlow S. Varga C. Miller (Acting)

J. Stolz A. Wang S. Norris A. Chaffee, EAB OGC E. Jordan E. Rossi Receptionist - OWFN G. Johnson E. Murphy J. Strosnider J. Lee K. Desai ACRS (10)

OPA NRR Mailroom, PMAS,12/G/18 P. O' Dell, PMAS G. Zech, RPEB V. McCree, EDO L. T. Doerflein, RI K. Abraham /D. Screnci, RI i

-