ML20062B550
| ML20062B550 | |
| Person / Time | |
|---|---|
| Site: | Shoreham File:Long Island Lighting Company icon.png |
| Issue date: | 07/26/1982 |
| From: | Gilbert R Office of Nuclear Reactor Regulation |
| To: | Schwencer A Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8208040569 | |
| Download: ML20062B550 (3) | |
Text
- h DISTRIBUTION:
JUL 2 S 19T:
See next page C Docket he~i?50-322JJt MEMORANDUM FOR:
A. Schwencer, Chief Licensing Branch No. 2 Division of Licensing FROM:
Robert A. Gilbert, Project Manager Licensing Branch No. 2, DL SUBJZCT:
FORTHCOMING MEETING WITH LONG ISLAND LIGHTING COMPANY AND STONE AND HEBSTER TO DISCUSS RECONCILIATION OF MARK II CONTAINMENT HYDRODYNAMIC LOADS FOR PIPING SYSTEMS DATE & TIME:
Wednesday, July 28, 1982 Thursday, July 29, 1932 10:00 AM - 5:00 PM 9:00 AM - 2:00 PM LOCATION:
Stone and Webster 245 Sumer Street Boston, Mass.
PURPOSE:
To discuss the reconciliation of Mark II Containment Hydrodynamic Loads for Piping Systems for the Shoreham facility.
PARTICIPANTS:
NRC LILCO S&W D. Terao H. Chau C. Malovhr L. Nieh 7
-/
Robert A. Gilb rt, Project Manager Licensing Branch No. 2 Division of Licensing cc: See next page 8208040569 820726 PDR ADOCK 05000322 A
PDR ts LBy2,g,,
.D(
,9 orncr>
,,t.
SURNAME) h.G.!,,b.gr,t,;,h,a h, 6.5,c,h,', 9,9,c,95,.
82
?!.. 3.l...j82
?f,,j, one>
Nac ronu ate (to-so> riacu o24o OFFICIAL RECORD COPY usw im-m u
o _. _ _.
s N
MEETING NOTICE DISTRIBUTION:
DATE:
Document Control (50- 322 )
NRC PDR Local PDR PRC NSIC LB#2 -Reading File NRC PARTICIPANTS:
EHylton Project Manager R. Gilbert D. Terao E. Case D. Eisenhut/RPurple R. Tedesco J. Youngblood A. Schwencer F. Miraglia E. Adensam SSPB G. Lainas W. Russell D. Crutchfield T. Ippolito J. P. Knight W. Johnston D. Muller T. Speis cc: Service List R. Houston L. Rubenstein F..Schroeder M. Ernst J. Kramer Attorney, OELD _Bordenick 01&E Region I
~
4 Resident Inspector
~
ACRS (16)
OSD (7)
\\
l 4
l Y
w
.).'
=,
.,r Mr. M. S. Pollock Vice President - Nuclear Long Island Lighting Company 1
175 East Old Country Road Hicksville, New York 11801 cc:
Howard L. Blau, Esquire MHB Technical Associates
" ^*""" "
- Ne r dge Ro San se, CaH fornia E25
~
Hicksville, New York 11801 Stephen Latham, Esquire Mr. Jay Dunkleberger Twomey,:Latham & Shea
'New York State Energy 0f.fice 3 he e ond Str et Riverhead, New York 11901 pr tat aa Albany, New Yor'; 12223 Matthew J. Kelly, Esq.
Ne York tate Public Service Commission
-1 T en P n od Waltham, Massachusett.s 02154 Thr P
A]bany, New York 12223 Jeff Smith Shoreham Nuclear Power Station s s ant t ny n ral Post Office Box 618
~
Environmental Protection Bureau Wading River, New York 11792 New Yor! State Department of Law h[t c['
ew Y rk, rk 10047 89 W
Post Office Box 1535 Resident Inspector Richmond, Virginia 23212 Shoreham NPS, U.S.N.R.C.
Post Office Box ~ B '
~ Ralph Shapiro, Esqu' ire" Rocky Point, New York.T1778 Cammer.& Shapiro 9 East 40th Street New Yo'rk, New York 10016 Herbert H. Brown, Esq.
~
Kirkpatrick, Lockhart, Hill, Christopher & Phillips
~
Mr. Brian McCaffrey 1900 M Street, N.W.
Long Island Lighting Company Washington, D.C.
20036 175 E. 01d_ Country Road Hicksville, New York 11801 Lawrence Coe Lanpher, Esq.
Kirkpatrick, Lockhart, Hill, Honorable Peter Cohalan Christopher.& Phillips Suffolk County Executive 1900 M Street, N.W.
County Executive / Legislative Building Washington, D.C.
20036 Veteran's Memorial Highway Hauppauge, New York.11788 Karla J. Letsche, Esq.
Kirkpatrick, Lockhart, Hill, David Gilmartin, Esquire Christopher & Phillips Suffolk County Attorney 1900 M Street, N.W.
County Executive / Legislative Building Washington, D.C.
20036 Veteran's Memorial Highway Hauppauge, New York 11788
_ _ _ _ _ _ _ _. _ _. _ _ _ _ _ _ ^ _ - _ _ - - -