ML20129B603

From kanterella
Jump to navigation Jump to search
Notification of 961105 Meeting W/Util in Rockville,Md to Discuss Contents of NSP License Amend Request Supporting Plant Power Upgrade Program
ML20129B603
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 10/18/1996
From: Kim T
NRC (Affiliation Not Assigned)
To: Hannon J
NRC (Affiliation Not Assigned)
References
NUDOCS 9610230064
Download: ML20129B603 (3)


Text

'

MEMORANDUM T0: John N. Hannon, Director October 18, 1996 Project Directorate III-1, DRPW 1 l

FROM: Original Tae Kim,signed Seniorby:

Project Manager Project Directorate III-1, DRPW

SUBJECT:

MEETING WITH NORTHERN STATES POWER COMPANY (NSP) TO DISCUSS THE POWER UPRATE RELATED ISSUES AT THE MONTICELLO PLANT DATE & TIME: November 5, 1996 1:00 p.m. - 3:00 p.m. l LOCATION: One White Flint North Room 4-B-11 11555 Rockville Pike Rockville, Maryland PURPOSE: To discuss the contents of the NSP's license amendment request supporting the Monticello Power Uprate Program.

  • PARTICIPANTS: NRC participants are from the Office of Nuclear Reactor l Regulation (NRR).

NRC (NRR) NSP T. Kim S. Lee M. Engen C. Craig J. Medoff S. Hammer R. Frahm, Sr. S. Saba J. Beres H. Garg D. Shum W. Marquino (GE)

R. Goel J. Wu D. Pappone (GE)

C. Hinson P. Tran (GE)

Docket No. 50-263 CONTACT: T. Kim 415-1392 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 " Commission Policy Statement on Staff Meetings Open to the Public" 59 Federal Reaister 48340, 9/20/94.

DISTRIBUTION: See attached list DOCUMENT NAME: G:\WPDOCS\MONTICEL\MONN0V96.MTG IOFFICE PM:PD31 LA:PD31 x D:PD31,)/ l NAME TJKi m --fW-- CJamerson/Re JHann_on '

DATE 10/rg/96' 10/10/96 7 10/ /f(/96 0FFIC1/L RECORD COPY 9610230064 961018 PDR ADOCK 05000263 P PDR (b f

^

, . o r

Northern States Power Company Monticello Nuclear Generating Plant cc:

J. E. Silberg, Esquire Shaw, Pittman, Potts and Trowbridge Adonis A. Nebiett 2300 N Street, N. W. Assistant Attorney General Washington DC 20037 Office of the Attorney General 445 Minnesota Street U.S. Nuclear Regulatory Commission Suite 900 Resident Inspector's Office St. Paul, Minnesota 55101-2127 2807 W. County Road 75 Monticello, Minnesota 55362 Mr. Roger 0. Anderson, Director Licensing and Management Issues Plant Manager Northern States Power Company Monticello Nuclear Generating Plant 414 Nicollet Mall ATTN: Site Licensing Minneapolis, MN 55401 Northern States Power Company 2807 West County Road 75 [

Monticello, Minnesota 55362-9637 t

Robert Nelson, President Minnesota Environmental Control Citizens Association (MECCA) 1051 South McKnight Road St. Paul, Minnesota 55119 Commissioner Minnesota Pollution Control Agency 520 Lafayette Road St. Paul, Minnesota 55119 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, Illinois 60532-4351 J

Commissioner of Health Minnesota Department of Health 717 Delaware Street, S. E.

Minneapolis, Minnesota 55440 Darla Groshens, Auditor / Treasurer j Wright County Government Center 10 NW Second Street Buffalo, Minnesota 55313 Kris Sanda, Commissioner Department of Public Service 121 Seventh Place East Suite 200 St. Paul, Minnesota 55101-2145 m

/

Monticello Meetine Notice Dated: October 18, 1996 E-Mail Hard Cooy A. Thadani R. Zimmerman (RPZ) Docket; File (50-263)'.,

B. Sheron PUBLIC

^

J. Roe /E. Adensam PDIII-1 Reading G. Holahan 0GC G. Lainas ACRS B. Boger T. Kim C. Jamerson 0WFN Receptionist T. Kim f,. Craig R. Frahm, Sr. cc: Licensee & Service List H. Garg R. Goel C. Hinson S. Lee J. Medoff S. Saba D. Shum J. Wu E. Jordan (e-mail to JKR)

OPA (e-mail to OPA)

L. Phillips B. McCabe (BCM)

8. Jorgenson, Region III J. Strasma (RJS2), Region III PMNS

- . _ _