ML20135E478
| ML20135E478 | |
| Person / Time | |
|---|---|
| Site: | Perry |
| Issue date: | 03/05/1997 |
| From: | Hopkins J NRC (Affiliation Not Assigned) |
| To: | Marcus G NRC (Affiliation Not Assigned) |
| References | |
| NUDOCS 9703070087 | |
| Download: ML20135E478 (4) | |
Text
reo
~
g UNITED STATES G
E NUCLEAR REEULATORY COMMISSION f
WASHINGTON. D.C. 206664 201 kg '" 'g /
~
r bru %, 199/
e
/#ar& s) /n '7 MEMORANDUM T0: Gail H. Marcus, Director Project Directorate III-3 Division of Reactor Projects III/IV.
Original signed by:
FROM:
Jon B. Hopkins, Project Manager Project Directorate III-3 Division of Reactor Projects II IV SUBJEt,T:
MEETING WITH CLEVEL AND E CTRIC I MINAT G COMPA PERRY NUCLEAR POWER STAT ON, EGARD CS SUCT i STRAINER DATE & TIME:
March 6, 1997, 10:00 a.m.
4:00
.m.
LOCATION:
Room 013-89 One White Flint Forth 11555 Rockville Fike Rockville, y1a To review the ke PURPOSE:
ge cor coolin system suction strainer 1/4 se test rept t, to dis ss the acoustic methodology applied upper ift load r uction.
PARTICIPANTS *:
@_C UTILITY opkins T. Henderson R. E i T. Hilston J. Kudrick H. Hegrat
. D'Angelo J. Powers Docket No. 50-440
?
cc: Se next page CONTACT: Jon Hopkin 1-415-30 7
- Me ings between NRC technical staff and applicants or licensees are open for in rested members of the public, petitioners, intervenors, or other parties to a end as observers pursuant to " Commission Policy Statement on Staff Meetings Open o the Public" 59 Federal Reaister 48340, 9/20/94, hh
. Ql D
p l
070030 9703070087 970305 ADOCK0500g0 PDR
i
^
- TeL us,y 25, i;;7 Manl si i??;7
~.
MEMORANDUM TO: Gail H. Marcus, Director Project Directorate III-3
[
Division of Reactor Projects III/IV l
FROM:
Jon B. Hopkins, Project Manager i
Project Directorate III-3 l
Division of Reactor Projects III V
SUBJECT:
MEETING WITH CLEVELAND ELECTRIC ILL INATING C PANY, PERRY NUCLEAR POWER STATI
, REGARDI ECCS SUCT ER l
DATE & TIME:
March 6, 1997, 10:00 a.. to 4:00 p.m.
I
~
LOCATION:
Room 013-B9 j
One White Flillt hprth a
11555 Rockvil' e Pike l
Rockville, Mat land PURPOSE:
To revie the e rgency core cool ng sy em suction strainer 1/4 1
scale test epor and to discuss the coustic methodology applied
(
to the upper lift oad reductio.
PARTICIPANTS *:
UTILITY
. Ho s
T. Henderson
. Elliot T. Hilston h
J.
drick H. Hegrat f
A. D gelo J. Powers i
Docks t No. 50-440 cc:
e next page g
CONTACT. Jon Hopk ns 301-415 027
/
- Meet gs between NRC technical staff and applicants or licensees are open for inte sted members of the public, petitioners, intervenors, 'or other parties to att d as observers pursuant to " Commission Policy Statement on Staff Meetings Open to he Public" 59 Federal Reaister 48340,9/20/94.
UNENT NAME: G:\\ PERRY \\MTGNOT.306 To sessive a espy of this document, Indoets in the box: "C" = Copy without enclosures *E' = Copy with enclosures *N' = No copy 0FFICE PD33-LA PD33-PM l6 NAME EBarnhill JHopkins AL/
DATE 03/ /97 03/ ( /97 /f/
OFFICIAL RECORD COPY
Perry Nuclear Power Plant Unit Nos. I and 2 Ceriterior Service Company l
I
}-
cc:
i Mr. Henry L. Hegrat Mr. Richard D. Brandt, Plant Manager i
Regulatory Affairs Manager Cleveland Electric Illuminating Co.
Cleveland Electric Illuminating Co.
Perry Nuclear Power Plant Perry Nuclear Power Plant P.O. Box 97, SB306 i
P.O. Box 97, A210 Perry, Ohio 44081
/
i Perry, Ohio 44081 i
Mr. James W. Harris, Director Jay E. Silberg, Esq.
Division of Power Generation l
Shaw, Pittman, Potts & Trowbridge Ohio Dept. of Industrial Relations j
2300 N Street, N.W.
P.O. Box 825 Washington, D.C.
20037 Columbus, Ohio 43216 i'
Ms. Mary E. O'Reilly Centerior Energy Corporation Mayor, Village of Perry l
300 Madison Avenue 4203 Harper Street Toledo, Ohio 43652 Perry, Ohio 44081 1
Resident Inspector's Office i
U.S. Nuclear Regulatory Commission Mayor, Village of North Perry i
Parmly at Center Road North Perry Village Hall Perry, Ohio 44081 4778 Lockwood Road i
North Perry Village, Ohio 44081 Regional Administrator i
U.S. NRC, Region III Attorney General 801 Warrenville Road Department of Attorney General I
Lisle, Illinois 60532-4531 30 East Broad Street i
i Columbus, Ohio 43216
]
~
Lake County Prosecutor i
Lake County Administration Bldg.
Radiological Health Program 105 Main Street Ohio Department of Health Painesville, Ohio 44077 P. O. Box 118 i
Columbus, Ohio 43266-0118 i
Ms. Sue Hiatt OCRE Interim Representative ~
Ohio Environmental Protection Agency 8275 Munson DERR--Compliance Unit Mentor, Ohio 44060 ATTN: Mr. Zack A. Clayton 3
P.O. Box 1049 Terry J. Lodge, Esq.
Columbus, Ohio 43266-0149 l
618 N. Michigan Street, Suite 105 Toledo, Ohio 43624 Chairman 4
j Perry Township Board of Trustees Ashtabula County Prosecutor 3750 Center Rd., Box 65 1
25 West Jefferson Street Perry, Ohio 44081 Jefferson, Ohio 44047 Mr. Lew W. Myers Vice President - Nuclear, Perry State of Ohio Centerior Service Company Public Utilities Commission P.O. Box 97, A200 East Broad Street Perry, Ohio 44081 Columbus, Ohio 43266-0573 James R. Williams, Chief of Staff Ohio Emergency Management Agency 2855 West Dublin Granville Road Columbus, Ohio 43235-2206
f Meetina Notice for March 6, 1997, CEI Co. dated February 25. 1997 E-Mail S. Collins /F. Miraglia i
R. Zimmerman (RPZ)'
J. Roe (JWR)
E. Adensam (EGA1)
J. Hopkins (JBH1)
D. Ross (e-mail to SAM)
J. Caldwell, RIII (JLCl)
B. McCabe (BCM)
J. Strasma (RJS2), Region III E. Barnhill C. Carpenter
-R. Elliot-J. Kudrick A. D'Angelo PMNS (Meeting Announcement Coordinator)
Hard Copy Docket File PUBLIC PD33 Reading' OGC s
~ '
- l l
~
i 1'
( 1
,+
s r
g i
-e I
!