ML20154K421

From kanterella
Jump to navigation Jump to search
Notification of 880714 Meeting W/Util in Rockville,Md to Dicuss Compliance w/10CFR50,App R Following Loss of HVAC
ML20154K421
Person / Time
Site: Crane Constellation icon.png
Issue date: 05/20/1988
From: Hernan R
Office of Nuclear Reactor Regulation
To: Stolz J
Office of Nuclear Reactor Regulation
References
NUDOCS 8805310031
Download: ML20154K421 (3)


Text

.

MAY 8 01988 Docket No. 50-289 MEMORANDUM FOR:

John F. Stolz, Director Project Directorate I-4 l

Division of Reactor Projects I/II FROM:

Ronald W. Hernan, Senior Project Manager Project Directorate I-4 Division of Reactor Projects I/II

SUBJECT:

FORTHCOMING MEETING WITH GPU NUCLEAR CORPORATI0t: (GPUN)

ON TMI-1 NUCLEAR STATION DATE & TIME:

Thursday, July 14, 1988 10:00 - 2:00 p.m.

LOCATION:

One White Flint North 1

11555 Rockville Pike Rockville, Maryland 20852 Rocm 14-B-13 PURPOSE:

To discuss compliance with Appendix R following loss of HVAC.

i

  • PARTICIPANTS:

NRC GPU J. Stolz F.' Wilson D. Kubicki R. McGoey, et al.

R. Hernan ggQ $35:b 4

Ronald W. Hernan, Senior Project Manager Project Directorate I-4 Division of Reactor Projects I/II 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 "Open Meeting Statement of NRC Staff Policy,"

43 Federal Register 28058,6/28/78.

l LA:PDI-4 PM:PDI-4 t'

D:

4 SNorrisl RHernan:im J $t' 5/30/88

  • 560/88 5/p 88 0

Pr. Penry D. Hukill Three Mile Island Nuclear Station, GPU Nuclear Corporation Unit No. 1 cc:

G. Broughton Richard Conte 0&M Director, TMI-1 Senior Resident Inspector (TMI-1)

GPU Nuclear Corporation U.S.N.R.C.

Post Office Box 400 Post Office Box 311 1

Middletown, Pennsylvania 17057 Middletown, Pennsylvania 17057 Richard J. McGoey Manager, PWR Licensing Regional Administrator, Pegion I GPU Nuclear Corporation U.S. Nuclear Regulatory Commission 100 Interpace Parkway 475 Allendale Road Parsippany, New Jersey 70754 King of Prussia, Pennsylvania 19406 C. W. Smyth Robert 8. Borsum TMI-1 Licensing Manager Babcock & Wilcox GPU Nuclear Corporation Nuclear Power Generation Division Post Office Box 480 Suite 525 Piddletown, Pennsylvania 17057 1700 Rockville Pike Rockville, Maryland 20252 Ernest L. Blake, Jr., Esq.

Governor's Office of State Planning Shaw, Pittman, Potts & Trowbridge and Development 2300 N Street, N.W.

ATTN: Coordinator, Pennsylvania Washington, D.C.

20037 State Clearinghouse Post Office Box 1323 Harrisburg, Pennsylvania 17120 Larry Hochendoner Thomas M. Gerusky, Director Dauphin County Commissioner Bureau of Radiation Protection Dauphin County Courthouse Pennsylvania Department of Front and Market Streets Environnental Resources j

Harrisburg, Pennsylvania 17120 Post Office Box 7063 Harrisburg, Pennsylvania 17120 David D. Maxwell, Chairman Docketing and Service Section Board of Supervisors Office of the Secretary Londonderry Township U.S. Nuclear Regulatory Consnission i

RFD#1 - Geyers Church Road Washington, D.C.

20555 Middletown, Pennsylvania 17057

MEETING NOTICE DISTRIBUTION

. Occket:F,ile N e-NRC'& Local PDRs Gray File TMurley/JSniezek FMiraglia-SVarga BBoger Wlanning OGC EJordan Receptionist (One White Flint North)

NRC Participants J. Stolz D. Kubicki R. Hernan ACRS (10)

GPA/PA VWilson LThomas HBClayton l

1