ML20135E478

From kanterella
Jump to navigation Jump to search
Notification of 970306 Meeting W/Cleveland Electric Illuminating Co in Rockville,Md to Review Emergency Core Cooling Sys Suction Strainer 1/4 Scale Test Rept.Meeting Cancelled
ML20135E478
Person / Time
Site: Perry FirstEnergy icon.png
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)

OPA (e-mail to OPA)

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

ACRS

~ '

OWFN and TWFN' Receptionist

l l

~

i 1'

( 1

,+

s r

g i

-e I

!