ML20128C207

From kanterella
Jump to navigation Jump to search
Notification of 921202 Meeting W/Util in Rockville,Md to Discuss Upcoming Refueling Outage Plans & Recent Plant Performance
ML20128C207
Person / Time
Site: Davis Besse Cleveland Electric icon.png
Issue date: 11/06/1992
From: Hopkins J
Office of Nuclear Reactor Regulation
To: Hannon J
Office of Nuclear Reactor Regulation
References
NUDOCS 9212040283
Download: ML20128C207 (3)


Text

I a

Docket Hos. 50-346 Novenber 6. 1992 MEMORANDUM FOR: John N. Hannon, Director Project Directorate 111-3 Division of Reactor Projects lil/IV/V FROM: Jon B. Hopkins, Sr. Project Manager Project Directorate !!I-3 Division of Reactor Projects lil/IV/V

SUBJECT:

FORTHCOMING MEETING WITH TOLED0 EDISON COMPANY (TE)

DATE & TIME: Wednesday, December 2, 1992 10:30 a.m. - 12:00 p.m.

LOCATION: One White flint North, Room 1-f-19 Rockville, MD PURPOSE: Management meeting to discuss Davis-Besse upcoming refueling outage plans and recent plant performance PARTICIPANTS *: ((R.C 1(

J. Hopkins D. Shelton, et al.

J. Hannon J. Roe L. Greger S. Stasek original signed by Jon B. Hopkins, Sr. Project Manager Project Directorate !!!-3 Division of Reactor Projects Ill/IV/V cc: See next page

  • Meetings between NRC technical staf f 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 Staf f Policy," 43 feden1 Reaisitt 28058, 6/28/78.

39.$

PDill-3:LA PDlII-3:PM P0111-3:

PKreutzp % 4 JHopkins/et JHannon -

/// S/92 0 /g /92 lf /(p /9 j A-DOCUMENT NAME DB1202.MTR 3u0023 - ,,,

L' ~

s

i

, Davis-Besse Nuclear Power Station Toledo Edison Company Unit No. I cc:

Mary E. O'Reilly Centerior Energy Corporation Radiological Health Program 300 Madison Avenue Ohio Department of Health Toledo, Ohio 43652 Post Office Box 118 Columtus, Ohio 43266-0149 Hr. Robert W. Schrauder Attorney General Manager, Nuclear Licensing Department of Attorney Toledo Edison company General 300 Madison Avenue 30 East Broad Street Toledo, Ohio 43652 Columbus, Ohio 43215 i

Hr. James W. Harris, Director Gerald Charnoff, Esq. Division of Power Generation Shaw, Pittman, Potts Ohio Department of Industrial Regulations and Trowbridge P. O. Box 825 2300 N Street, N.W. Columbus, Ohio 43216 Washington, D.C. 20037 Regional Administrator, Region Ill Ohio Environmental Protection Agency U.S. Nuclear Regulatory Commission DERR--Compliance Unit 799 Roosevelt Road ATTH: Zack A. Clayton Glen Ellyn, Illinois 60137 P. O. Box 1049 Columbus, Ohio 43266-0149 Hr. Robert B. Borsun Babcock & Wilcox President, Board of Ottawa Nuclear Power Generation Division County Comissioners 1700 Rockville Pike, Suite 525 Port Clinton, Ohio 43452 Rockville, MD 20852 Resident inspector State of Ohio V. S. Nuclear Regulatory Commission Public Utilities Commission 5503 N. State Route 2 180 East Broad Street Oak Harbor, Ohio 43449 Columbus, Ohio 43266-0573 Mr. Hurray R. Edelman Mr. James R. Williams Executive Vice President - State Liaison to the NRC Power Generation Adjutant General's Department Centerior Service Company Office of Emergency Management Agency 6200 Oak Tree Boulevard 2825 West Granville Road Independence, Ohio 44101 Columbus, Ohio 43235-2712 Mr. Donald C. Shelton, Vice President Nuclear - Davis-Besse Centerior Service Company c/o Toledo Edison Company 300 Madison Avenue Toledo, Ohio 43652 I

1

_ _ _ . _ _ _ _ . _ _ _ _ _ _ . _ _ _ _ _ _ . _ _ _ _ _ . _____.._._i

i i L ,-

DISTRIBUTION - Heeting Notice Do'cket' File l NRC & Local PDRs l PDill-3 Reading i T. Hurley/F. Miraglia J. Partlow I J. Roe J. Zwolinski J. Hannon J. Hopkins P. Kreutzer )

A. Chaffee, EAB  !

OGC-WF i E. Jordan )

B. Grimes i Receptionist-WF j ACRS (10) 1 OPA NRR riailroom 12G18 P. O' Dell, PMAS W. Scott, LPEP '

G. Grant, EDO J. Strasma, Rlll E. Greenman, Rlli cc: Licensee and Service List

, ., ,--e