ML20133G699

From kanterella
Jump to navigation Jump to search
Notification of 850819-23 Meetings W/Util in Waterford,Ct to Evaluate Fire Protection Program Per 10CFR50,App R & SRP Section 9.5.1
ML20133G699
Person / Time
Site: Millstone Dominion icon.png
Issue date: 08/05/1985
From: Doolittle E
Office of Nuclear Reactor Regulation
To: Youngblood B
Office of Nuclear Reactor Regulation
References
NUDOCS 8508090040
Download: ML20133G699 (3)


Text

- - . - -

'r Docket No.: 50-423 AUG 0 51985 MEMORANDUM FOR: B. J. Youngblood, Chief Licensing Branch No. 1 -

Division of Licensing FROM: E. L. Doolittle, Project Manager Licensing Branch No. 1 Division of Licensing

SUBJECT:

MILLSTONE 3 FIRE PROTECTION SITE AUDIT

~

DATE & TIME: Monday, August 19, 1985 through Friday, August 23, 1985

8
00 AM - 5:00 PM LOCATION: Millstone 3 Site Waterford, Connecticut PURPOSE: To avaluate actual implementation of the Fire Protection Program at the Millstone 3 Site in accordance with 10 CFR 50, Appendix R and SRP Section 9.5.1.

PARTICIPANTS: NRC NU E. Doolittle R. Joshi D. Kubicki J. Naylor A. Krasopoulos J. Rancioli and other technical representatives of the applicant (RIGINAL SIG:i2D BT 3

' E. L. Doolittle, Project Manager Licensing Branch No.1 Division of Licensing cc: See next page DISTRIBUTION:

See attached page f

g 6 L .h LB EDooMttle:kab BJY b ood

08/ b /85 08/ /85 0500090040 850005 '

fDR ADOCK 05000423 PDR

.~

AUG 0 51985 Mr. J. F. Opeka Millstone Nuclear Power Station Northeast Nucigar Ensrgy Company Unit No. 3 cc: .

Gerald Garfield, Esq.

  • Day, Berry & Howard City Place Hartford, Connecticut 06103-3499 Mr. Maurice R. Scully, Executive Director Connecticut Municipal Electric Energy Cooperative 268 Thomas Road Groton, Connecticut 06340 Robert W. Bishop, Esq.

Corporate Secretary r -

Northeast Utilities Post Office Box 270 Hartford, Connecticut 06141 ,

Mr. T. Rebelowski Senior Resident Inspector Office U. S. Nuclear Regulatory Comission Millstone III P. O. Box 615 Waterford, Connecticut 06385 Mr. Michael L. Jones, Manager Project Management Department Massachusetts Municipal Wholesale Electric Company Post Office Box 426 Ludlow, Massachusetts 01056 Regional Administrator U. S. NRC, Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. Karl Abraham Public Affairs Office U. S. Nuclear Regulatory Comission, Region I King of Prussia, Pennsylvania 19406

P x' ' AUG 0 51985 MEETING NOTICE DISTRIBUTION

. Docket File NRC Participants NRC PDR L PPR AUGUST 6, 1985 HEETING NSIC PRC System F. Kantor LB#1 Reading File R. Hogan M. Rushbrook 11. Wangler Project Manager E. Doolittle E. Doolittle H. Denton/D. Eisenhut H. Thompson /F. Miraglia T. Novak AUGUST 19-23 HEETING W. Butler r -

G. Knighton E. Doolittle E. Adensam D. Kubicki C. Thomas A. Krasopoulos M. Virgilio J. Zwolinski C. Grimes G. Holahan G. Lainas S. Varga D. Vassallo E. Butcher, Acting bec: Applicant & Service List J. Stolz T. Spets F. Schroeder F. Rowsome Acting Director /DE J. P. Knight W. Johnston R. Bernero W. Houston L. Rubenstein D. Muller Acting Director /DHFS W. Russell J. Partlow

0. Grimes E. Jordan F. Ingram ACRS(16)

Attorney. OELD Receptionist (IfmtgisheldinBethesda)