|
---|
Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20217P5261999-10-20020 October 1999 Forwards Rev 0,Change 1 to Millstone Unit 1 Northeast Utils QA Program ML20217E9841999-10-14014 October 1999 Forwards Petition for Leave to Intervene Submitted on 991006 by Connecticut Coalition Against Millstone & Long Island Coalition Against Millstone ML20217F3351999-10-14014 October 1999 Notification of 991103-04 Southern Nuclear Operating Licensing Workshop in Birmingham,Alabama with Goal of Improving Licensing Interface Between Licensee & NRC ML20217M4281999-10-0808 October 1999 Requests That Attached Request for Addl Info Be Placed in Pdr.Informs That RAI Faxed to J Bailey on 991008 & Will Be Used to Facilitate Discussions During Upcoming Conference Call Between NRC Staff & SNC Staff ML20212K8811999-10-0404 October 1999 Notification of 991014 Meeting with Util in Rockville,Md to Discuss Improved Std TS Conversion Process for Plant,Units 1 & 2 ML20216F5061999-09-16016 September 1999 Forwards Monthly Rept on Status of 10CFR2.206 Petitions as of 990831.During August,Director'S Decision (DD-99-10) on Seabrook Issued & Petition Closed.Six Petitions Open,Five in NRR & One in Nmss.Attachment 2 Withheld ML20216F3591999-09-15015 September 1999 Informs That Encl SRM on COMSECY-99-016 Being Released to Public,Effective 990915.Encl Documents Including 990406 SRM in Response to Millstone Independent Review Team 990312 Rept & 990713 Memo from G Caputo Previously Released ML20211K1431999-09-0202 September 1999 Notification of 990920 Meeting with Util in Rockville,Md to Discuss Recent Developments in New England Re Industry Deregulation & Restructuring Affecting Nu Use of Performance Indicators as Operating Plant ML20211H4441999-08-27027 August 1999 Notification of Significant Meeting with Util on 990916 & 17 in Arlington,Tx to Improve Utility & NRC Understanding of Industry & Regulatory Perspectives on Current Issues ML20210U1461999-08-13013 August 1999 Notification of 990827 Meeting with NNECO in King of Prussia,Pennsylvania to Discuss Engineering Initiatives & Backlog Management ML20210E9311999-07-26026 July 1999 Notification of 990825 Public Meeting in Waterford,Ct Re PSDAR for Plant Unit 1 ML20210K1421999-07-22022 July 1999 Informs That Recipient Designated Chairman of Millstone Assessment Panel & E Adensam,Designated Co-Chairman.Panel Established to Assist Region I & NRR in Coordination of NRC Resources for Performance Monitoring & Inspecting Millstone ML20210C1631999-07-19019 July 1999 Forwards Monthly Rept Which Gives Status of 10CFR2.206 Petitions as of 990630.Six Open NRR,1 OE & 2 NMSS Petitions Available.Attachment 2 Withheld ML20209G2421999-07-14014 July 1999 Notification of 990722 Meeting with License in Rockville, MD to Discuss Changes in EOI Licensing Organization Including Division of Responsibilities within New EOI Corporate Licensing Group ML20209G0541999-07-13013 July 1999 Submits Director'S Guidance 99-001,effective Immediately,As Result of SRM in Response to Recommendations in Plant Independent Review Team Rept, ML20209G2611999-07-12012 July 1999 Forwards Draft Request for Addl Info Re GL 96-06 Response ML20212J5161999-07-0101 July 1999 Documents,For Public Record,Interaction Between NNECO & NRC Staff Re Licensee Proposed Licensing Action Now Being Reviewed by NRC Staff ML20209D7621999-06-29029 June 1999 Notification of Meeting 99-40 on 990715 with Nuclear Energy Advisory Council in Waterford,Ct to Discuss Millstone Safety Conscious Work Environ/Employee Concerns Program ML20209D7721999-06-29029 June 1999 Notification of 990715 Meeting 99-39 with Util in Waterford, CT Re Corrective Action & Safety Conscious Work Environ/ Employee Concerns Program Team Exit Meeting ML20212H9471999-06-22022 June 1999 Informs That No Addl Work Required on TACs M91735 & M95118 & Closes TACs Administratively ML20196F0581999-06-21021 June 1999 Discusses Update of Status of Petition,Dtd 961125,as Amended by Ltr,Dtd 961223,by Petitioners Re Millstone,Units 1,2 & 3 & Haddam Neck Nuclear Facilities ML20207F0951999-06-0404 June 1999 Forwards Figure 1 to Millstone Combined Insp Repts 50-245/99-05,50-336/99-05 & 50-423/99-05.Rept e-mailed on 990604 ML20207E2431999-05-11011 May 1999 Requests That Encl RAI Be Placed in Pdr.Rai Faxed on 990511 to J Bailey of Snoc to Be Used to Facilitate Discussions During Upcoming Conference Call Between NRC & Snoc Staff IR 05000336/19990041999-05-10010 May 1999 Forwards Database Used by Licensee to Track Questions Asked During Osti,Insp Rept 50-336/99-04.Summary of Licensee Responses Also Provided ML20206H3921999-05-0606 May 1999 Notification of 990518 Meeting with Util in Rockville,Md to Discuss Util Presentation of Technical Evaluation Performed in Support of License Amend Request Which Would Revise TS Limiting Safety Sys Setpoints to Be More Conservative ML20206A6041999-04-23023 April 1999 Notification of 990506 Meeting with Util in Rockville,Md to Provide Northest Nuclear Energy with Opportunity to Discuss Status of Development of post-shutdown Decommissioning Activities Rept for Unit 1 ML20206A1791999-04-22022 April 1999 Forwards Supplemental Info Related to Questions Re 50 Mile Ingestion Pathway Associated with Millstone Nuclear Facility That Were Raised During 990414 Commission Meeting on Remaining Issues Re Proposed Restart of Unit 2 DD-99-05, Forwards Monthly Rept on Status of 10CFR2.206 Petition as of 990331.During March,Director'S Decision (DD-99-06) on Browns Ferry & DD on Army Corps of Engineers Was Issued & (DD-99-05) on Diablo Canyon Became Final Agency Action1999-04-20020 April 1999 Forwards Monthly Rept on Status of 10CFR2.206 Petition as of 990331.During March,Director'S Decision (DD-99-06) on Browns Ferry & DD on Army Corps of Engineers Was Issued & (DD-99-05) on Diablo Canyon Became Final Agency Action ML20206B2371999-04-19019 April 1999 Forwards Questions & Answers Addressing Long Island Emergency Planning Issue Raised at Commission Meeting ML20205P6271999-04-14014 April 1999 Notification of 990428 Meeting with Util to Discuss Proposed Asset Transfer Between Duquesne Light Co & First Energy Nuclear Operating Co & Associated License Transfer of Beaver Valley Power Station Per 10CFR50.80 ML20205N1641999-04-0606 April 1999 Notification of Significant Licensee Meeting 99-18 with Util on 990420 in King of Prussia,Pa to Discuss Plant Unit 3 Outage Plans ML20205J1961999-03-31031 March 1999 Discusses Clarification of Enforcement Discussion in 990319 Millstone Independent Review Team Rept ML20205C3041999-03-23023 March 1999 Notification of Significant Meeting 99-15 on 990407 with NNECO in Waterford,Ct,To Discuss Operational Safety Team Insp Exit Meeting for Millstone,Unit 2 ML20205J2011999-03-15015 March 1999 Forwards Annotated Draft Info Notice 99-XX Re Inadvertent Discharge of Carbon Dioxide Fire Suppression Sys in Cable Spreading Room,Reflecting Util Changes ML20204B3651999-03-11011 March 1999 Forwards NRC Approved Operator Licensing Exam (Facility Outline & Initial Exam Submittal & as-given Operating Exam) for Tests Administered on 980721 ML20207L7111999-03-11011 March 1999 Informs That Attached Topics Faxed Today to J Bailey of Southern Nuclear Operating Co,Inc for Sole Purpose of Preparing Licensee Personnel for Upcoming Conference Call ML20204C4751999-03-11011 March 1999 Forwards Exam Repts 50-424/98-302 & 50-425/98-302 for Exams Administered on 980721 ML20207K4071999-03-0404 March 1999 Notification of Significant Licensee Meeting 99-11 with Util on 990318 in Waterford,Ct to Discuss Plans,Schedules & Progress Toward Recovery of Plant,Unit 2 ML20207K4011999-03-0404 March 1999 Rev 1 to Notification of Significant Meeting 99-12 with Util on 990318 in Waterford,Ct to Discuss Recovery of Millstone, Unit 2.Location of Meeting Has Been Changed ML20207H4601999-03-0404 March 1999 Notification of 990318 Meeting with Northeast Nuclear Energy Co in Waterford,Connecticut to Discuss Exit Meeting Results of Millstone Unit 2 Independent C/A Program C/A Insp Performed by NRR ML20203J5931999-02-17017 February 1999 Notification of Significant Licensee Meeting with Util on 990329 Re NRC Plant Performance Review Summary Meeting ML20207H9401999-02-0505 February 1999 Forwards Exam Repts 50-424/98-301 & 50-425/98-301 with as Given Written Exam for Tests Administered on 980413-15 ML20203A5081999-02-0505 February 1999 Notification of 980226 Meeting with Texas Utils Electric Co, Southern California Edison & NPPD Re Control of Hazard Barrier Tr, .Agenda Encl ML20207H9181999-02-0505 February 1999 Forwards Facility Submitted Outline,Initial Exam Submittal & as Given Operating Exam for Test Administered on 980413-15 at Plant ML20206U3581999-02-0303 February 1999 Notification of Significant Licensee Meeting 99-08 with Util on 990217 Re 40500 Corrective Action Team Exit Meeting ML20202H7171999-02-0202 February 1999 Forwards Draft RAI Re Reg Guide 1.97 Deviation Request Involving Containment Area Radiation ML20202H7791999-02-0202 February 1999 Forwards Draft Request for Addl Info Re Loss of Main Feedwater Transient Analysis ML20202H7591999-02-0101 February 1999 Forwards Draft Request for Addl Info Re Radiological Consequences of Steam Generator Tube Rupture ML20202E4391999-01-28028 January 1999 Forwards Draft RAI Transmitted by Facsimile on 990127 to R Joshi of Licensee Staff Re post-LOCA Long Term Cooling. Review of RAI Would Allow Licensee to Determine & Agree Upon Schedule to Respond to RAI ML20202E4361999-01-27027 January 1999 Forwards Draft RAI Transmitted by Facsimile on 990127 to R Joshi of Licensee Staff Re post-LOCA Long Term Cooling. Review of RAI Would Allow Licensee to Determine & Agree Upon Schedule to Respond to RAI 1999-09-02
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20217J8951999-10-21021 October 1999 Staff Requirements Memo Re Affirmation Session on 991021, Rockville,Md (Open to Public Attendance) ML20217P5261999-10-20020 October 1999 Forwards Rev 0,Change 1 to Millstone Unit 1 Northeast Utils QA Program ML20217F3351999-10-14014 October 1999 Notification of 991103-04 Southern Nuclear Operating Licensing Workshop in Birmingham,Alabama with Goal of Improving Licensing Interface Between Licensee & NRC ML20217E9841999-10-14014 October 1999 Forwards Petition for Leave to Intervene Submitted on 991006 by Connecticut Coalition Against Millstone & Long Island Coalition Against Millstone ML20217D3601999-10-13013 October 1999 Staff Requirements Memo on SECY-99-223 Re Millstone Independent Review Team 990312 Rept on Allegations of Discrimination in NRC Ofc of Investigation Cases Nda: 1-96-002,1-96-007 & 1-97-007 & Associated Recommendation 6 ML20217M4281999-10-0808 October 1999 Requests That Attached Request for Addl Info Be Placed in Pdr.Informs That RAI Faxed to J Bailey on 991008 & Will Be Used to Facilitate Discussions During Upcoming Conference Call Between NRC Staff & SNC Staff ML20212K8811999-10-0404 October 1999 Notification of 991014 Meeting with Util in Rockville,Md to Discuss Improved Std TS Conversion Process for Plant,Units 1 & 2 ML20212F5401999-09-24024 September 1999 Staff Requirements Memo Re 990924 Affirmation Session Concerning SECY-99-236, Firstenergy Nuclear Operating Co, Local 29 Petition to Waive Time Limits in 10CFR2.1305 & Suppl Comments ML20216F5061999-09-16016 September 1999 Forwards Monthly Rept on Status of 10CFR2.206 Petitions as of 990831.During August,Director'S Decision (DD-99-10) on Seabrook Issued & Petition Closed.Six Petitions Open,Five in NRR & One in Nmss.Attachment 2 Withheld ML20216F3591999-09-15015 September 1999 Informs That Encl SRM on COMSECY-99-016 Being Released to Public,Effective 990915.Encl Documents Including 990406 SRM in Response to Millstone Independent Review Team 990312 Rept & 990713 Memo from G Caputo Previously Released ML20211K1431999-09-0202 September 1999 Notification of 990920 Meeting with Util in Rockville,Md to Discuss Recent Developments in New England Re Industry Deregulation & Restructuring Affecting Nu Use of Performance Indicators as Operating Plant ML20211H4441999-08-27027 August 1999 Notification of Significant Meeting with Util on 990916 & 17 in Arlington,Tx to Improve Utility & NRC Understanding of Industry & Regulatory Perspectives on Current Issues ML20210U1461999-08-13013 August 1999 Notification of 990827 Meeting with NNECO in King of Prussia,Pennsylvania to Discuss Engineering Initiatives & Backlog Management ML20210E9311999-07-26026 July 1999 Notification of 990825 Public Meeting in Waterford,Ct Re PSDAR for Plant Unit 1 ML20210K1421999-07-22022 July 1999 Informs That Recipient Designated Chairman of Millstone Assessment Panel & E Adensam,Designated Co-Chairman.Panel Established to Assist Region I & NRR in Coordination of NRC Resources for Performance Monitoring & Inspecting Millstone ML20210C1631999-07-19019 July 1999 Forwards Monthly Rept Which Gives Status of 10CFR2.206 Petitions as of 990630.Six Open NRR,1 OE & 2 NMSS Petitions Available.Attachment 2 Withheld ML20209G2421999-07-14014 July 1999 Notification of 990722 Meeting with License in Rockville, MD to Discuss Changes in EOI Licensing Organization Including Division of Responsibilities within New EOI Corporate Licensing Group ML20209G0541999-07-13013 July 1999 Submits Director'S Guidance 99-001,effective Immediately,As Result of SRM in Response to Recommendations in Plant Independent Review Team Rept, ML20209G2611999-07-12012 July 1999 Forwards Draft Request for Addl Info Re GL 96-06 Response ML20216F3651999-07-0707 July 1999 Staff Requirements Memo Re COMSECY-99-016, Recommendations 2 & 3 of Mirt,Re Witness Credibility & OI Conclusions,Staff Requirements Memo ML20212J5161999-07-0101 July 1999 Documents,For Public Record,Interaction Between NNECO & NRC Staff Re Licensee Proposed Licensing Action Now Being Reviewed by NRC Staff ML20209D7721999-06-29029 June 1999 Notification of 990715 Meeting 99-39 with Util in Waterford, CT Re Corrective Action & Safety Conscious Work Environ/ Employee Concerns Program Team Exit Meeting ML20209D7621999-06-29029 June 1999 Notification of Meeting 99-40 on 990715 with Nuclear Energy Advisory Council in Waterford,Ct to Discuss Millstone Safety Conscious Work Environ/Employee Concerns Program ML20212H9471999-06-22022 June 1999 Informs That No Addl Work Required on TACs M91735 & M95118 & Closes TACs Administratively ML20196F0581999-06-21021 June 1999 Discusses Update of Status of Petition,Dtd 961125,as Amended by Ltr,Dtd 961223,by Petitioners Re Millstone,Units 1,2 & 3 & Haddam Neck Nuclear Facilities ML20207F0951999-06-0404 June 1999 Forwards Figure 1 to Millstone Combined Insp Repts 50-245/99-05,50-336/99-05 & 50-423/99-05.Rept e-mailed on 990604 ML20212A8181999-05-25025 May 1999 Staff Requirements Memo Re SECY-99-010, Closure of Order Requiring Third-Party Oversight of Northeast Nuclear Energy Implementation of Resolution of Millstone Station Employee Safety Concerns ML20207E2431999-05-11011 May 1999 Requests That Encl RAI Be Placed in Pdr.Rai Faxed on 990511 to J Bailey of Snoc to Be Used to Facilitate Discussions During Upcoming Conference Call Between NRC & Snoc Staff IR 05000336/19990041999-05-10010 May 1999 Forwards Database Used by Licensee to Track Questions Asked During Osti,Insp Rept 50-336/99-04.Summary of Licensee Responses Also Provided ML20206H3921999-05-0606 May 1999 Notification of 990518 Meeting with Util in Rockville,Md to Discuss Util Presentation of Technical Evaluation Performed in Support of License Amend Request Which Would Revise TS Limiting Safety Sys Setpoints to Be More Conservative ML20206B2261999-04-28028 April 1999 Staff Requirements Memo Re Briefing on Remaining Issues Related to Proposed Restart of Millstone Unit 2 (SECY-99-109) on 990414 in Rockville,Md.Briefing Open to Public Attendance ML20206B2501999-04-28028 April 1999 Staff Requirements Memo Re SECY-99-109,recovery of Millstone Nuclear Power Station,Unit 2.Commission Agreed with Staff Conclusions That Nene Satisfied 960814,independent Corrective Action Verification Program Order ML20206B9511999-04-28028 April 1999 Staff Requirements Memo Re Briefing on Remaining Issues Concerning Proposed Restart of Millstone Unit 2 (SECY-99-109) on 990414 in Rockville,Md (Open to Public) ML20206A6041999-04-23023 April 1999 Notification of 990506 Meeting with Util in Rockville,Md to Provide Northest Nuclear Energy with Opportunity to Discuss Status of Development of post-shutdown Decommissioning Activities Rept for Unit 1 ML20206A1791999-04-22022 April 1999 Forwards Supplemental Info Related to Questions Re 50 Mile Ingestion Pathway Associated with Millstone Nuclear Facility That Were Raised During 990414 Commission Meeting on Remaining Issues Re Proposed Restart of Unit 2 DD-99-05, Forwards Monthly Rept on Status of 10CFR2.206 Petition as of 990331.During March,Director'S Decision (DD-99-06) on Browns Ferry & DD on Army Corps of Engineers Was Issued & (DD-99-05) on Diablo Canyon Became Final Agency Action1999-04-20020 April 1999 Forwards Monthly Rept on Status of 10CFR2.206 Petition as of 990331.During March,Director'S Decision (DD-99-06) on Browns Ferry & DD on Army Corps of Engineers Was Issued & (DD-99-05) on Diablo Canyon Became Final Agency Action ML20206B2371999-04-19019 April 1999 Forwards Questions & Answers Addressing Long Island Emergency Planning Issue Raised at Commission Meeting ML20205P6271999-04-14014 April 1999 Notification of 990428 Meeting with Util to Discuss Proposed Asset Transfer Between Duquesne Light Co & First Energy Nuclear Operating Co & Associated License Transfer of Beaver Valley Power Station Per 10CFR50.80 ML20205N1641999-04-0606 April 1999 Notification of Significant Licensee Meeting 99-18 with Util on 990420 in King of Prussia,Pa to Discuss Plant Unit 3 Outage Plans ML20205H7291999-04-0606 April 1999 Staff Requirements Memo in Response to Millstone Independent Review Team 990312 Rept on Allegations of Discrimination in NRC Office of Investigations Cases 1-96-002,1-96-007, 1-97-007 & Associated Lessons Learned ML20205H7501999-04-0606 April 1999 Staff Requirements Memo in Response to EDO Memo Re OIG Inquiry,Case 99-01S & Remaining Issues from SECY-98-292.Commission Approved C/As Described in EDO Memo ML20205J1961999-03-31031 March 1999 Discusses Clarification of Enforcement Discussion in 990319 Millstone Independent Review Team Rept ML20205C3041999-03-23023 March 1999 Notification of Significant Meeting 99-15 on 990407 with NNECO in Waterford,Ct,To Discuss Operational Safety Team Insp Exit Meeting for Millstone,Unit 2 ML20205J2011999-03-15015 March 1999 Forwards Annotated Draft Info Notice 99-XX Re Inadvertent Discharge of Carbon Dioxide Fire Suppression Sys in Cable Spreading Room,Reflecting Util Changes ML20204B3651999-03-11011 March 1999 Forwards NRC Approved Operator Licensing Exam (Facility Outline & Initial Exam Submittal & as-given Operating Exam) for Tests Administered on 980721 ML20204C4751999-03-11011 March 1999 Forwards Exam Repts 50-424/98-302 & 50-425/98-302 for Exams Administered on 980721 ML20207L7111999-03-11011 March 1999 Informs That Attached Topics Faxed Today to J Bailey of Southern Nuclear Operating Co,Inc for Sole Purpose of Preparing Licensee Personnel for Upcoming Conference Call ML20207G0521999-03-0909 March 1999 Staff Requirements Memo on SECY-99-010 Re Closure of Order Requiring independent,third-party Oversight of Northeast Nuclear Energy Co Implementation of Resolution of Millstone Station Employees Safety Concerns ML20207K4071999-03-0404 March 1999 Notification of Significant Licensee Meeting 99-11 with Util on 990318 in Waterford,Ct to Discuss Plans,Schedules & Progress Toward Recovery of Plant,Unit 2 ML20207K4011999-03-0404 March 1999 Rev 1 to Notification of Significant Meeting 99-12 with Util on 990318 in Waterford,Ct to Discuss Recovery of Millstone, Unit 2.Location of Meeting Has Been Changed 1999-09-24
[Table view] |
Text
/pt** * * % % UNITED STATES
! O ., f 'n NUCLEAR REGULATORY COMMISSION
% i w Asm NG TON, D. C. 20555
. $t J*$4d;,Vb[/
%., ...../ December 18, 1992 Docket flos. 50-412, 50-423, 50-424, 50-425, 50-445, and 50-446 MEMORANDUM FOR: Elinor G. Adensam, Director Project Directorate 11-1 Division of Reactor Projects - lill Office of Nuclear Reactor Regulation --
FROM: Ngoc B. Le, Project Manager Project Directorate 11-1 Division of Reactor Projects - 1/11 Office of Nuclear Reactor Regulation
SUBJECT:
FORlHCOMING MEETlWG WITH DUQUESNE LIGHT COMPANY, NORTHEAST NUCLEAR ENERGY COMPANY, GEORGIA POWER COMPAtlY, AND TEXAS UTILITIES ELECTRIC COMPAllY, LICENSEES FOR BEAVER VALLEY POWER STATION, UNIT 2, MILLSTONE NUCLEAR POWER STATION, UNIT 3. V0GTLE ELECTRIC GENERATING PLAllT, UNITS 1 & 2, AND COMANCHE PEAK STEAM ELECTRIC STATION, UNITS 1 & 2 DATE & TIME: January 7, 1993 10:00 a.m. - 5:00 p.m.
LOCATION: U.S. Nuclear Regulatory Commission One White Flint North, Room 16-B-ll 11555 Rockville Pike -
Rockville, Maryland 20852 PURPOSE: To discuss with Duquesne Light Company, Northeast Nuclear Energy Company, Georgia Power Company, and Texas Utilities Electric Company, regarding the design and operability of the alternate minimum recirculation path in the high-head / pressure safety injection systems installed at their respective Beaver Valley 2, Millstone 3, Vogtle 1 and 2, and Comanche Peak 1 and 2, nuclear power plants.
pp 21.0003 I 9212300300 921218 2 / I DR ADOCK 0500
. December 18, 1992 PARTICIPANTS *: @& DLCO TUECO J. Calvo G. Thomas R. Walker G. Lainas N. Tonet F. Madden M. Virgilio S. Nass J. Norberg J. Sieber J. Wermiel WESTINGHOUSE S. Newberry R. Jones T. Gerlowski J. Rosenthal fiNEC_Q D. Derkosh N. B. Le S. Spiegleman V. Rooney R. Joshi A. DeAgazio D. McDaniel D. Hood T. Bergman GPC0 B. Holian F. Orr H. Majors G. Edison L. Ward and others as required.
ORIGINAL SIGNED BY:
Ngoc B. Le, Project Manager Project Directorate 11-1 Division of Reactor Projects - 1/11 Office of Nuclear Reactor P.egulation 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 Policy," 43 Federal Reaister 28058, 6/28/78. However, a portion of-this meeting and associated discussion might relate to a process which is proprietary. Therefore, portion of the meeting miaht not be open to the public. A non-proprietary summary of the meeting will be prepared and will be available upon request.
N .,Jli/
OFC LA:.PQEl :DRPE PM:PD21:DRPE PM:iPUI4 PM:PDId PDM:PDIl-3 NAME SL4N NBle:tms b VRooney ADeAgazio DHood 3 f-DATE 12/lr)/92 12/O/92 12/ trl/92 12//7 /92 '12/ (7 /92 0FC PM:PD1V-2 PD:f[2}:DRPE NAME TBergman M EAdbam DATE 12/17 /92 12/M/92 Document Name: HAR.MTR
. - - . .. .. . ._w
t "
of) rsc Beaver-Valley Power Statio'n:-
' Units l & 2 cc: - - -
' Jay'E. Silberg,' Esquire- .
Bureau of Radiation Protection e; Shaw,!Pittman, Potts & Trowbridge Pennsylvania Department of '
2300 N Street, NW. Environmental Resources:
Washington, DC-20037: ATTN: -R. Janati
-Post Office Boxi2063- ?
Nelson Tonet, Manager - Harrisburg, Pennsylvania 17120- +
Nuclear Safety Duquesne Light' Company Mayor of' the Borrough of' '
Post Office Box 4 - .
Shippingport Shippingport, Pennsylvania 15077 . Post Office Box 3 Shippingport _ Pennsylvania 15077 Consissioner Roy M.. Smith- ;
- West Virginia DepartmentHof Labor Regional Administrator;: Region' I' Building 3, Room 319 ' U.S. Nuclear Regulatory Commissioni Capitol Complex 475 Allendale Road:
Charleston, West Virginia 25305 King'of Prussia,. Pennsylvania-19406 John.D. Borrows- Resident inspector; Director,-Utilities l Department-
~
- U.S. -Nuclear _ Regulatory Commission Public Utilities Commission - Post Office Box 181 180 East Broad Street - Shippingport, Pennsylvania:15077 Columbus, Ohio 43266-0573-
. Mr. J.- D. Sieber, Vice President Director,_ Pennsylvania Emergency Nuclear. Group.
Management: Agency '
Duquesne-Light Company
- Post Office-Box 3321- Post 10ffice Box 4 Harrisburg,1 Pennsylvania 17105-33211 Shippingport, Pennsylvania.15077 7
' Ohio EPA-DERR
- ATTN: Zack-A.1Clayton- 3 Post Office-Box 1049- ~
Columbus,.0hio 43266-0149
, 3 i
(s-ll ,
h 7
4 -w .p
- IT M' 9-' '- Wu 9 dy' T- P 1r' g-' T-
'7 "
% "F'-*?
~
Comanche Peak Steam Electric Station, cc: Units 1 and 2 Senior Resident inspector Jack R. Newman, Esq.
U.S. Nuclear Regulatory Commission Newman & Holtzinger P. O. Box 1029 1615 L Street, N.W.
Granbury, Texas 76048 Suite 1000 Washington, D. C. 20036 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission Chief, Texas Bureau of Radiation Control 611 Ryan Plaza Drive, Suite 1000 Texas Department of Health Arlington, Texas 76011 1100 West 49th Street Austin, Texas 78756 Mrs. Juanita Ellis, President Citizens Association for Sound Energy Honorable Dale McPherson 1426 South Polk County Judge Dallas, Texas 75224 P. O. Box 851 Glen Rose, Texas 76043 Owen L. Thero, President Quality Technology Company Mr. William J. Cahill, Jr.
Lakeview Mobile Home Park, Lot 35 Group Vice President 4793 East Loop 820 South TV Electric Fort Worth, Texas 76119 400 North Olive Street, L.B. 81 Dallas, Texas 75201 Mr. Roger D. Walker, Manager Regulatory Affairs for Nuclear Engineering Organization Texas Utilities Electric Company 400 North Olive Street, L.B. 81 Dallas, Texas 75201 Texas Utilities Electric Company c/o Bethesda Licensing I 3 Metro Center, Suite 610 Bethesda, Maryland 20814 William A. Burchette, Esq.
Counsel for Tex-La Electric Cooperative of Texas Jorden, Schulte, & Burchette 1025 Thomas Jefferson Street, N.W.
Washington, D.C. 20007 GDS Associates, Inc.
Suite 720 1850 Parkway Place Marietta, Georgia 30067-8237
m , 7 wt y
,Y M111 stone Nuclear Pot.er Station--
Unit 3 -
icc:
Gerald Garfield,- Esquire -R. M. Kacich,LDirectorL _
Day, Berry and.Howard- Nuclear Licensing-Counselors at Law Northeast Utilities Service Companya City Place Post Office Box 270 -.
Hartford, Connecticut 06103-3499 Hartford, Connecticut- 06141-0270-W. D.' Romberg, Vice President D. 0. Nordquist -
Nuclear, Operations Services Director d Quality Services _ .
Northeast Utilities Service Company Northeast Utilities Service Company; Post Office Box'270 Post Office Box:270' Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270-Kevin'McCarthy, Director Regional Administrator Radiation Control Unit Region I __ _ _ _
Department of Environmental Protection U.S.. Nuclear Regulatory Commission - '3' State-Office-Building 475 Allendale Road ~
Hartford,-Connecticut 06106 King of Prussia,-Pennsylvania 19406 ,
Allan Johanson,-. Assistant Director First Selectnier.
Office of _ Policy and-Management Town of Waterford-Policy Development and-Planning Division Hall 'of Records 80 Washington Street 200 Boston Post-RoadL _
Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Nuclear Station Director 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'
. C. h. Clement, Nuclear Unit Director M.zR.'Scully,: Executive Director-Millstone' Unit-No. 3- Connecticut Municipal Electric--
Northeast Nuclear-Energy Company . Energy Cooperative
- Post Office Box 128 30-Stott Avenue;. - -
Waterford, Connecticut 06385 Norwich, Connecticut:06360-Burlington Electric Department -David-W.! Graham; ^
I
- c/o Robert E. Fletcher, Esq. Fuel Supply Planning Manager 271 South Union Street Massachusetts MunicipalLWholesale'.
Burlington, Vermont 05402 Electric Company ,
Post Office Box 426 _.
Nicholas 'S. Reynolds Ludlow, Massachusetts: 01056..
Winston &'Strawn 1400 L Street,-NW Mr. John _ F. Opeka-Washington, DC 20005-3502 Executive Vice-President, Nuclear.
Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company Post 0ffice Box 270 Hartfo'rd, Connecticut 06141-0270-
y A
Vogtle Electric Generating- Plant -
CC:
Mr. J. A. Bailey Joe J. Tanner, Commissioner Manager - Licensing Department of Natural Resources Georgia Power Company 205 Butler Street, SE. Suite 1252 P. O. Box 1295 Atlanta, Georgia 30334 Birmingham,- Alabama 35201 Attorney General Mr._W. B. Shipman Law Department General Manager, Vogtle Electric 132-Judicial building Generating Plant Atlanta, Georgia 30334 P. O. Box 1600 Waynesboro, Georgia 30830 Mr. Alan R. Herdt-Project Branch #3 Regional Administrator, Region II U. S. Nuclear Regulatory Commission U. S. Nuclear Regulatory Commission 10l=Marietta Street, NW. Suite 2900 101 Marietta Street, NW., Suite 2900 . Atlanta,. Georgia _30323 Atlanta, Georgia 30830 Mr. Dan Smith Office of Planning and budget Program Director of. Power Room 615B Production 270 Washington Street, SW. Oglethorpe Power Corporation Atlanta, Georgia 30334 2100 East Exchange Place Tucker, Georgia 30085-1349 Mr. C. K. McCoy Vice President - Nuclear Charles A. Patrizia, Esquire Vogtle Project Paul, Hastings,'Janofsky_& Walker Georgia Power Company 12th Floor P. O. Box 1295 1050 Connecticut Avenue, NW.
Birmingham, Alabama 35201 Washington, DC 20036 Mr. R. P. Mcdonald Art Domby, Esquire- --
Executive Vice President -- Troutman,--Sanders, Lockerman
- - Nuclear Operations and Ashmore Georgia Power Company 127 Peachtree Street P. O. Box 1295 Atlanta, Georgia 30303-1810 Birmingham,~ Alabama -35201-Mr. W. G. Hairston,-III Senior Vice-President -
Nuclear Operations Georgia Power Company P. O. Box 1295 --
Birmingham, Alabama 35201 2
n in .,.
=.;[' DISTRIBUTIQH:= y b Docket File- -
NRC/ Local _PDRsi
~PD-II-1-Reading
' J. Calvo ' 14-A12 ~
G. Lainas 114-H-3
~
E.' Adensam: 14-B-20 J. Stolz 14-C-7
.0. Matthews:-14-H-25 S. Black: 13-H-14 R.: Jones 8-E-23
-J. Norberg17-E :
'G. Edison 14-0-1
- 14. Butler 14-D-1 J. Wermiel' 10-D-24 S. Newberry 8-H-7 F. Orr 8-E-23 s J. Rosenthal MNBB-9715 J.~Jacobson 9-A-1 '
N. .B. Le- 14-B-20 .
V. Rooney 14-C-7
-A.-DeAgazio C-7
- 0. Hood 14-H-25 t T. Chan 7-E-23 .
Lm M..Caruso 8-E-23 K,-Manoly 7-E J. Ramsey 16-G-15 .
L. Gundrum MNBB-9715 -
T'.- Scarbrough 7-E-23 C. Doutt 8-H-7 H. Sh'aw- 7-E-23 -
J.~Arildsen 10-D-24 J. Huang- 8-D-1 .
T. Bergman 13-H-15 B.- Holian 13-H-15 -
Receptionist OWFN Lobby ACRS (10)
L. Plis~co, EDO 10-A-19 J. Mitchell, ED0 -1
- V.-McCree,. EDO K.LAbraham/D. Screnci, R-l' K:.. Clark, R-II_
, J.- Strasma,'R-Ill
-J. Gilliland,LR-IV p ".
cc:JeService List L '
L l
l l.
i Ef i i-y~
-a