ML20044D296
| ML20044D296 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 05/10/1993 |
| From: | Vissing G Office of Nuclear Reactor Regulation |
| To: | Stolz J Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 9305180466 | |
| Download: ML20044D296 (4) | |
Text
-#
-4A-J locket No. 50-336 May 10, 1993 Yb6 MEMORANDUM FOR: John F. Stolz, Director Project Directorate I-4 Division of Reactor Projects - I/II FROM:
Guy S. Vissing, Senior Project Manager Project Directorate I-4 Division of Reactor Projects - I/II
SUBJECT:
FORTHCOMING MEETING WITH NORTHEAST NUCLEAR ENERGY COMPANY CONCERNING A PROPOSED MODIFICATION OF THE SPENT FUEL STORAGE POOL AT MILLSTONE 2 DATE & TIME:
May 20, 1993 10:30 AM - 3:00 PM LOCATION:
U.S. Nuclear Regulatory Commission 11555 Rockville Pike, One White Flint North Rockville, Maryland 20850 Room 1 F 5 PURPOSE:
To discuss a proposed modification to the Millstone 2 Spent Fuel Storage Pool that would increase the storage capacity of the SPSP.
PARiiCIPANTS*:
NRC NNEC0 Guy S. Vissing, PD I-4 A. Hodgdon, OGC Hal Young Larry Kopp, SRXB John Hull, 0GC John Riley Norman Wagner, SPLB G. Biddinger, NMSS George Betancort John Minns, PRPB Robert Borchert Krzysztof Parczewski, EMCB J. J. Parillo David Jeng, ECGB F. M. Unikewicz John F. Stolz, PD I-4 George Hubbard, SPLB Original signed by Guy S. Vissing, Senior Project Manager 130000 project Directorate I-4 Division of Reactor Projects - I/II cc: See next page
- Peetings between NRC technical staff and applicants or licensees are open for i-,erested met.bers of the public, petitioners, intervenors, or other parties to attend c3 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:YQI-4
}
SNY GSVksNg:cn JStoh NAME f / '/93
( /f0/93
/ /
/ /
/
DATE gj //g/g3 OFFICIAL RECORD COPY 0
'f* *[
' Document Name: G:\\VISSING\\MTGNOT.SFP
~ -
9305180466 930510
- '="
~,
PDR ADOCK 05000336 P
- ~
t 1
- IGOg i
.?( g>#.
t UNITED STATES
[
,j NUCLEAR REGULATORY COMMISSION WASHINGTON. D.C. 20566-0001
{
g
.I May 10,1993
]
Docket No. 50-336
.l MEMORANDUM FOR: John F. Stolz, Director Project Directorate I-4 Division of Reactor Projects - I/II FROM:
Guy S. Vissing, Senior Project Manager i
Project Directorate I-4 l
Division of Reactor Projects - I/II j
SUBJECT:
FORTHCOMING MEETING WITH NORTHEAST NUCLEAR ENERGY COMPANY CONCERNING A PROPOSED MODIFICATION OF THE SPENT FUEL STORAGE i
P00L AT MILLSTONE-2 DATE & TIME:
May 20, 1993 10:30 AM - 3:00 PM LOCATION:
U.S. Nuclear Regulatory Commission 11555 Rockville Pike, One White Flint North Rockville, Maryland 20850 Room 1 F 5 PURPOSE:
To: discuss a proposed' modification to the Millstone 2 Spent Fuel Storage Pool that would increase the storage capacity of the SPSP.
I -
PARTICIPANTS *:
.N_R.C NNEC0 Guy S. Vissing, PD I-4 A. Hodgdon, OGC Hal Young Larry Kopp, SRXB John Hull, OGC John Riley i
Norman Wagner, SPLB G. Biddinger, NMSS George Betancort John Minns, PRPB Robert Borchert Krzysztof Parczewski, EMCB J. J. Parillo e
David Jeng, ECGB F. M. Unikewicz j
John F. Stolz, PD I-4 George Hubbard, SPLB l
Y Guy S. Vissing, Sen Project Manager Project Directorate I-4 i
Division of Reactor Projects - I/II 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' l
Policy," 43 Federal Reaister 28058,-6/28/78.
f
Mr. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit 2 cc:
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 J. P. Stetz, Vice President Nuclear Operations Services Haddam Neck Plant Northeast Utilities Service Company Connecticut Yankee Atomic Power Company Post Office Box 270 63 362 Injun Hollow Road Hartford, Connecticut 06M1-0270 East Hampton, Connecticut 06424-3099 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 First Selectmen Office of Policy and Development Town of Waterford Policy Development and Planning Division Hall of Records 80 Washington Street 200 Boston Post Road Hartford, Connecticut 06106 Waterford, Connecticut 06385 i
S. E. Scace, Vice President P. D. Swetland, Resident Inspector Millstone Nuclear Power Station Millstone Nuclear Power Station Northeast Nuclear Energy Company c/o U.S. Nuclear Regulatory Commission Post Office Box 128 Post Office Box 513 Waterford, Connecticut 06385 Niantic, Connecticut 06357 J. S. Keenan, Nuclear Unit Director Charles Brinkman, Manager Millstone Unit No. 2 Washington Nuclear Operations Northeast Nuclear Energy Company ABB Combustion Engineering Post Office Box 128 Nuclear Power Waterford, Connecticut 06385 12300 Twinbrook Pkwy, Suite 330 Rockville, Maryland 20852 Nicholas S. Reynolds Winston & Strawn G. H. Bouchard, Director 1400 L Street, NW Nuclear Quality Services Washington, DC 20005-3502 Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut 06141-0270 f
i l
DISTRIBUTION:
Docket File
'NRC & Local PDRs PD I-4 Memo T. Murley/F. Miraglia J. Partlow S. Varga C. Miller (Acting)
J. Stolz G. S. Vissing S. Norris A. Chaffee, OEAB OGC E. Jordan E. Rossi Receptionist - OWFN J. Minns N. Wagner G. Hubbard L. Kopp K. Parczewski D. Jeng ACRS (10)
OPA NRR Mailroom, PMAS, 12/G/18 P. O' Dell, PMAS G. Zech, RPEB r
V. McCree, ED0 L. T. Doerflein, RI K. Abraham /D. Screnci, Region I i
1 e
i t
I i
i
<