ML20040E184

From kanterella
Jump to navigation Jump to search
Notification of 820119 Meeting W/Util in Bethesda,Md to Discuss Emergency Planning Issues Re Meteorology
ML20040E184
Person / Time
Site: Zimmer
Issue date: 01/08/1982
From: Peltier I
Office of Nuclear Reactor Regulation
To: Youngblood B
Office of Nuclear Reactor Regulation
References
NUDOCS 8202030239
Download: ML20040E184 (3)


Text

l JAN 8 19N Docket No.: 50-358 MEMORNIDUM FOR:

B. J. Youngblood, Chief, Licensing Branch No.1, DL FROM:

I. A. Peltier, Project Manager, Licensing Branch No.1 DL

SUBJECT:

EMERGENCY PLANNING WORKIllG MEETING DATE & TIME:

January 19, 1982 9:30 am LOCATION:

MNBB 6110 Bethesda, Maryland PURPOSE:

To discuss emergency planning issues relative to meterology.

PARTICIPAllTS:

NRC Staff R. Van Niel B. Zalcman E. Williams I. Peltier Cincinnati Gas & Electric Company B. Novak (others as required)

1. A. Peltier, Project Manager Licensing Branch No. 1 Division of Licensing cc: See next page 8202030239 820108 PDR ADOCK 05000358 F

PDR 3

h DL:

DLCY -

..(; c.T....

omcE>

s - cut > 1ReMgr 3.t.. J.Y.au$).na 1/..../.82

1../..'.

./. 8 2........

DATE)

NRC FORM 318 (10-80) NRCM 024o OFFICIAL RSCORD COPY usceo. mi-m.eo

i Mr. Earl A. Borgmann Senior Vice President Cincinnati Gas & Electric Company Post Office Box 960 Cincinnati, Ohio 45201 cc: Troy B. Conner, Jr., Esq.

Deborah Faber Webb Conner, Moore & Corber 7967 Alexandria Pike 1747 Pennsylvania Avenue, N.W.

Alexandria, Kentucky 41001 Washington, D. C.

20006 Andrew B. Dennison, Esq.

i Mr. William J. Moran 200 Main Street General Counsel Batavia, Ohio 45103 Cincinnati Gas & Electric Company Post Office Box 960 George E. Pattison, Esq.

Cincinnati, Ohio 45201 Clermont County Prosecuting Attorney 462 Main Street Mr. Samuel H. Porter Batavia, Ohio 45103 Porter, Wright, Morris & Arthur 1

37 West Broad Street Resident Inspector /Zimmer" Columbus, Ohio 43215 RFD 1, Post Office Box'2021 U. S.-Route 52-Mr. James D. Flynn, Manager Moscow, Ohio 45153 Licensing Environmental Affairs Cincinnati Gas & Electric Company Mr. John Youkilis Office of the Honorable William Gradison i

Post Office Box 960 United States House of Representatives Cincinnati, Ohio 45201 Washington, D. C.

20515 David Martin, tsq.

Office of the Attorney General Timothy S. Hogan, Jr., Chairman 209 St. Clair Street Board of Commissioners 50 Market Street, Clermont County First Floor Frankfort, Kentucky 40601 Batavia, Ohio 45103 James H. Feldman, Jr., Esq.

Lawrence R. Fisse, Esq.

Assistant Prosecuting Attorney 216 East 9th Street Cincinnati, Ohio 45220 462 Main Street Batavia, Ohio 45103 W. Peter Heile, Esq.

Assistant City Solicitor Room 214, City Hall Cincinnati, 0 hic 45220 John D. Woliver, Esq.

Legal Aid Security Post Office Box #47 550 Kilgore Street Batavia, Ohio 45103 n

i MEETING NOTICE DISTRIBUTION i

J. Stolz

" Docket File S. Hanauer NRC PDR Local PDR Jg g 1982 P. Collins D. Vassallo TIC D. Ziemann NSIC

~

TERA T. Murley T. Schroeder LBil Rdg.

K. Kniel E. Case D. Eisenhut/M..Jambor D. Skovholt j

G. Knighton M. Ernst T. Novak R. Baer S. Varga E. Adensam T. Ippolito A. Thadani R. A. Clark ACRS (16)

Attorney, OELD J. Youngblood OIE (3)

OSD (7) j A. Schwencer F. Miraglia Project Manager vpon4nr 1

Licensing Assistailt M.'Rushbrook J. R. Miller G. Lainas Receptionist D. Crutchfield J. LeDoux, I&E W. Russell J. Olshinki I&E Headquarters R. Vollmer I&E Region I R. Bosnak I&E Region II F. Schauer R. E. Jackson I&E Region III I&E Region IV G. Lear W. Johnston ISE Region V S. Pawlicki NRC

Participants:

V. Benaroya Z. Rosztoczy RVanNiel W Haass D. Muller BZalcman R. Ballard EWilliams IPeltier W. Regan V. Moore R. Nattson P. Check F. Congel bec: Applicant & Service List 0, Parr 1

F. Rosa W. Butler W. Kreger gp R. W. Houston W. Ganmill f[ GECdi'1ED g

w L. Rubenstein

~_j

,lart27 Jog h T. Speis M. Srinivasan 94 u gy n,g.y,y,,,/

B. Grimes

-g m u n.m u q

M 0

5. Schwartz F. Pagano

%j p

A l ty s S. Ramos l

J. Kramer