ML20038A574

From kanterella
Jump to navigation Jump to search
Notification of 811112 Meeting W/Util in Bethesda,Md to Discuss Schedule for Soil Settlement Remedial Action
ML20038A574
Person / Time
Site: Midland
Issue date: 11/06/1981
From: Hood D
Office of Nuclear Reactor Regulation
To: Adensam E
Office of Nuclear Reactor Regulation
References
ISSUANCES-OL, ISSUANCES-OM, NUDOCS 8111130295
Download: ML20038A574 (4)


Text

-.....

.s N'

n g_

_y,

.W

?.

J-.

?-

f NOV 6 1981 Docket hos: 50-329 Oti, OL and 50-330 OH, OL MEMORANDUM FOR:

Elinor G. Adensaa, Chief Licensing Branch No. 4, DL FRCll:

Darl S. Ilood, Project Manager, Licensing Branch No. 4, DL

SUBJECT:

NOTICE OF FLEETING - HIDLAND PLANT, UNITS 1 N1D 2 DATE & TIME November 12, 1981 8:30 #1 LOCATION Room 528A Phillips Building Bethesda, Maryland PURPOSE:

Management meeting to discuss the schedule for the soil settlement remedial action.

l/

PARTICIPANTS:-

NRC D. Eisenhut R. Volicer W. Olmstead D. Hood Consumers Power Company J. Cook D. Budzik G. Keeley it. Miller

/M

< r1 S. Hood, Project Manager Licensing Branch No. 4 Division of Licensing cc: See next page

-1/ Heetings between NRC technical staff and ap'plicants for licenses are open for interested meabers of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Neeting and Statement of HRC Staff Policy", 43 Federal Register 28058, 6/28/78.

A

"'c' > 9.l*(Bf,{

,(,pj,,,,,,,,,

  • * * * >.D,Hooq,:,eb 8111130295 811106 omd) 11/..(.,.../. 81
11../ /81

{DRADOCK 05000,329

~

nac ronu ais tic,soinncu c >. e OFFICIAL RECOFiD COPY

+ e im 2n24

MIDLAND Mr. J. W. Cook Vice President Consumers Power Company 1945 West Parnall Road Jackson, Michigan 49201 cc: Michael I. Miller, Esq.

Mr. Don van Farrowe, Chief Ronald G. Zamarin, Esq.

Division of Radiological Health Alan S. Farnell, Esq.

Department of Public Health Isham, Lincoln & Beale P.O. Box 33035 Suite 4200 Lansing, Michigan 48909 1 First National Plaza

Chicago, Illinois 60603 William J. Scanlon, Esq.

2034 Pauline Boulevard James E. Brunner, Esq.

Ann Arbor, Michigan 48103 Consumers Power Company 212 West Michigan Avenue U.S. Nuclear Regulatory Comission Jackson, Michigan 49201 Resident Inspectors Office Route 7 Myron M. Cherry, Esq.

Midland, Michigan 48640 1 IBM Plaza Chicago, Illinois 60611 Ms. Garbara Stamiris 5795 N. River Ms. Mary Sinclair Freeland, Michigan 48623 5711 Summerset Drive Midland, Michigaa 48640 Mr. Paul A. Perry, Secretary Consumers Power Company Stewart H. Freeman 212 W. Michigan Avenue Assistant Attorney General Jackson, Michigan 49201 State of Michigan Environmental Protection Civision Mr. Walt Apley 720 Law Building c/o Mr. Max Clausen Lansing, Michigan 48913 Battelle Pacific North West Labs (PNWL)

Battelle Blvd.

Mr. Wendell Marshall SIGMA IV Building Route 10 Richland, Washington 99352 Midland, Michigan 48640 Mr. I. Charak, Manager Mr. Steve Gadler NRC Assistance Project 2120 Carter Avenue Argonne National Laboratory St. Paul, Minnesota 55108 9700 South Cass Avenue Argonne, Illinois 60439 Mr. Roger W. Huston Suite 220 Mr. R. B. Borsum 7910 Woodmont Avenue Nuclear Power Generation Division Bethesda, Maryland 20814 Babcock & Wilcox w

7910 Woodmont Avenue, Suite 220 Bethesda, Maryland 20814

Mr. J. W. Cook -

cc:

Commander, Naval Surface Weapons Center ATTN:

P. C. Huang White Oak -

Silver Spring, Maryland 20910 Mr. L. J. Auge, Manager Facility Design Engineering Energy Technology Engineering Center P.O. Box 1449 Canoga Park, California 91304 Mr. William Lawhead U.S. Corps of Engineers NCEED~- T 7th Floor 477 Michigan Avenue Detroit, Michigan 48226 Charles Bechhoefer, Esq.

Atomic Safety & Licensing Board U.S. Nuclear Regulatory Commission Wasaington, D. C.

20555 Mr. Ralph S. Decker Atomic Safety & Licensing Board U.S. Nuclear Regulatory Commission Washington, D. C.

20555 Dr. Frederick P. Cowan Apt. B-125 6125 N. Verde Trail Boca Raton, Florida 33433 Jerry Harbour, Esq.

Atomic Safety and Licensing Board U.S. Nuclear Regulatory Commission Washington, D. C.

20555

~ _ _ _ _

MEETING NOTICE DISTRIBUTION Docket File 50 -3 2f o@ e' C J. Kramer NRC PDR J. Stolz Local PDR S. Hanauer fl0V e 1991 TIC P. Collins NSIC 6;

D. Vassallo TERA s.-

o; D. Ziemann e t

//

T. Murley LB #4 r/f

[ s' f '(g F. Schroeder E. Case K. Kniel D. Eisenhut O

NOVO 9 Jgg;[h(1 D. Skovholt R. Purple G. Knighton T. Novak J u,,, %, 's%*3

%s A

M. Ernst

]9 S. Varga T. Ippolito g

p R. Baer E. Adensam R. A. Clark

/Qpl j\\/

gf A. Thandani N. Hughes R. Tedesco ACRS (16)

J. Youngblood Attorney, OELD A. Schwencer DIE (3)

F. Miraglia RES (7)

J. R. Miller Project Manger D. Hood G. Lainas Licensing Assistant M. Duncan D. Crutchfield Receptionist W. Russell J. LeDoux, I&E J. Olshinki I&E Headquarters R. Vollmer I&E Region I R. Bosnak I&E.kegion II F. Schauer I&E Region III R. E. Jackson I&E Regfon IV G. Lear I&E Region V W. Johnston S. Pawlicki NRC

Participants:

D. Eisenhut V. Benaroya R. Vollmer Z. Rosztoczy W. Olmstead W. Haass D. Hood D. Muller R. Ballard W. Regan V. Moore R. Mattson P. Check F. Congel

0. Parr F. Rosa W. Butler bec: Applicant & Service List j

W. Kreger i

R. W. Houston W. Gammill L. Rubenstein T. Speis M. Srinivasan B. Grimes S. Schwartz F. Pagano S. Ramos L