ML20041D188

From kanterella
Jump to navigation Jump to search
Notification of 820329-0401 Meeting W/United Engineers & Constructors,Inc in Philadelphia,Pa to Perform Structural Design Audit.Agenda Encl
ML20041D188
Person / Time
Site: Seabrook  NextEra Energy icon.png
Issue date: 02/12/1982
From: Larry Wheeler
Office of Nuclear Reactor Regulation
To: Miraglia F
Office of Nuclear Reactor Regulation
References
NUDOCS 8203040477
Download: ML20041D188 (4)


Text

. _ _ _ _.

frm

~'

m

. %.Qy

}

}

g,.

P T

9 RECEIVED C

y

$ amu menn% '

FEB 121982 FEB 181982mm. g; v

sun mean a N

/g to Docket Nos.: 50-443/444 MEMORANDUM FOR:

F. J. Miraglia, Chief, Licensing Branch No. 3, DL FROM:

L. L. Wheeler, Project Manager, Licensing Branch No. 3, DL

SUBJECT:

STRUCTURALENGINEERINGBRANCH(SEB) AUDIT DATE & TIME:

Monday, March 29, 1982 1:00 p.m. to Thursday, April 1,198212:00 a.m.

LOCATION:

United Engin'eers and Constructors, Inc.

30 South 17th Street Philadelphia,, Pennsylvania PURPOSE:

Perform a st'ructural design audit PARTICIPANTS:

See enclosed agenda. The audit will be performed per the Standard Review Plan, Section 3.3.4, and SEB request for additional information number 220.34.

PARTICIPANTS:

NRC T

UE&C J. Ma H. Katz, et.al.

K. Shaukat F. Schauer !

~

Louis L. Wheeler, Project Manager Licensing Branch No. 3 Division of Licensing

Enclosure:

Agenda cc: See next page.

l HOTE: NRC meetings are open'to interested members of the public to attend as observers. Members of the public who wish to attend this meeting must contact L. Wheele~r (301/492-7792) no later than 3:45 pm, March 28, 1982.

[

o " '" >....D L;,L Q,,,,[

3,,

==> LLWh,7,.er:jji 3

,raglia i

-._m 7] g g 3

A PDR OFFICIAL RECOFiD COPY

'" '98b329-824 N*

?

AGENDA NRC Structural Design Audit I

March 29,1982 - April 1,1982 Monday, March 29,19821:00 p.m.

1.

Seismic Structural Analysis and Design 2.

Containment 3.

Reactor Building Tuesday, March 30, 1982 1.

Containment Internals 2.

Auxiliary Building 3.

Diesel Generator Building 4.

Condensate Storage Tank 5.

Fuel Storage Building Wednesday, March 31, 1982 1.

General Open Items 2.

Polar Crane Support Structures 3.

Underground piping & underground structures l

4.

Other technical issues as necessary T_hursday, April 1, 1982 1.

Review action items and establish committal dates, and actionees 2.

Audit terminates at 12:00 a.m.

t f-t e

a l

SEABROOK William C. Tallman Chairman and Chief Executive Officer Public Service Company of New Hampshire P. O. Box 330 Manchester, New Hampshire 03105 John A. Ritscher, Esq.

E. Tupper Kinder, Esq.

Ropes and Gray Assistant Attorney General 225 Franklin Street Office of Attorney General Boston, Massachusetts 02110 208 State House Annex Concord, New Hampshire 03301 Mr. Bruce B. Beckley, Project Manager Public Service Company of New Hampshire The Honorable Arnold Wight P. O. Box 330 New Hampshire House of Representatives Manchester, New Hampshire 03105 Science, Technology and Energy Committee State House G. Sanborn Concord, New Hampshire 03301 U. S. NRC - Region I 631 Park Avenue Resident Inspector King of Prussia, Pennsylvania 19406 Seabrook Nuclear Power Station c/o U. S. Nuclear Regulatory Commission Ms. Elizabeth H. Weinhold P. O. Box 700 3 Godfrey Avenue Seabrook, New Hampshire 03874 Hampton, New Hampshire 03842 Mr. John DeVincentis, Project Manager Robert A. Backus, Esq.

Yankee Atomic Electric Company O'Neill, Backus and Spielman 1671 Worcester Road 116 Lowell Street Farmingham, Massachusetts 01701 Manchester, New Hampshire 03105 Mr. A. M. Ebner, Project Manager Norman Ross, Esq.

United Engineers and Constructors 30 Francis Street 30 South 17th Street Brookline, Massachusetts 02146 Post Office Box 8223 Philadelphia, Pennsylvania 19101 Karin P. Sheldon, Esq.

Sheldon, Harmon & Weiss Mr. W. Wright, Project Manager 1

1725 I Street, N. W.

Westinghouse Electric Corporation l~

Washington, D. C.

20006 Post Office Box 355 Pittsburg, Pennsylvania 15230 Laurie burt, Esq.

Office of the Assistant Attorney General Thomas Dignan, Esq.

Environmental Protection Division Ropes and Gray One Ashburton Place 225 Franklin Street Boston. Massachusetts 02108 Boston, Massachusetts 02110 D. Fierre G. Cameron, Jr., Esq.

General Counsel Public Service Company of New Hampshire P. O. Box 330 Manchester,- New Hampshire 03105 l

l

N MEETING NOTICE DISTRIBUTION Docket File 50- 443/444 I&E Region I NRC PDR I&E Region II Local PDR I&E Region III NSIC IAE Region IV TERA I&E Region V LB#3 Files NRC Participants E. Case D. Eisenhut J. Ma i

R. Purple K. Shaukat R. Tedesco B. J. Youngblood A. Schwencer l

F. Miraglia E. Adensam J. Miller G. Lainas R. Mattson l

T. Ippolito T. Speis B. Russell M. Srinivasan D. Crutchfield O. Parr T. Novak F. Rosa S. Varga B. Sheron, Acting D. Vassallo L. G. Hulman R. Clark R. Houston J. Stolz W. Gammill R. Vollmer F. Congel J. Knight L. Rubenstein R. Bosnak W. Butler F. Schauer C. Berlinger

~

R. Jackson G. Lear F. Schroeder K, Kniel Attorney, OELD D. Skovholt OIE (3)

G. Knighton ACRS (16)

M. Ernst OSD(7)

A. Thadani J. LeDoux, I&E W. Minners B. Grimes, I&E S. Hanauer M. Williams, DL H. Thomoson W. Johnston JZwolinski S. Pawlicki P. Collins V. Benaroya D. Zicmann Z. Rosztoczy V. Moore W. Haass Regional Administrator R. C. Haynes D. Muller bec: Applicant Service List R. Ballard W. Regan Branch LB#3 A. Toalston Project Manager L. L. Wheeler Licensing Assistant J. Lee

.