ML20154N423

From kanterella
Jump to navigation Jump to search
Notification of 881006 Meeting W/Util in Rockville,Md to Discuss Licensees Feb 1989 Reload Package
ML20154N423
Person / Time
Site: Perry FirstEnergy icon.png
Issue date: 09/23/1988
From: Colburn T
Office of Nuclear Reactor Regulation
To: Hannon J
Office of Nuclear Reactor Regulation
References
NUDOCS 8809290303
Download: ML20154N423 (3)


Text

,  :.

,i Docket No. S0-440 September 23, 1988 MEMORANDUM FOR: John Hannon, Director Project Directorate III-3 Division of Reactor Projects - III, IV, V and Special Projects FROM: Timothy G. Colburn, Project Manager Project Directorate III-3 Division of Reactor Projects - III, IV, V and Special Projects

SUBJECT:

FORTHCOMING MEETING WITH THE CLEVELAND ELECTRIC ILLUMINATING COMPANY DATE & TIME: October 6, 1988 1:00 P.M. - 3:00 P.M.

LOCATION: One White Flir.t North Room 14-B-13 Rockville, MD PURPOSE: DISCUSS LICENSEES FEBRUARY 1989 RELOAD PACKAGE FOR PERRY 1

  • PARTICIPANTS: NRC Utility G E, J. Haneton B. Ferrell R. Parr T. Colburn R. Loeffler J. Charnley W. Hodges T. Collins L. Phillips 1

1 Timothy G. Colburn, Project Manager Project Directorate !!!-3 4 Division of Reactor Projects - III, IV, V and Special Projects cc: See next page

  • Meetings between NRC technical staff and dpplicants 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 Meral Register 280S8, 6/28/78.

Office: PM/PDIII-3 b PD/PDIIA Surname: TColburn/tg KPerkifW i

Date: 7 /.23 /88 9/Q/88 Q[$$oN p[

e \ g

1 i

  • l o

DISTRIBUTION:

Docketi FfTiI

NRC & Local PDRs PD III-3 R/F JHannon MVirgilio TColburn PXreutzer WLanning ,

-0GC Edordan

'BGrimes Receptionist ACRS(10)

GPA/PA YW11 son JC11fford (Region III)

WHodges TCollins i LPhillips J

v l

l l

i t  :

1

! hr'8 l

T  !

l i

Mr. Alvin Kaplan Perry Nuclear Power Plant

, The Cleveland Electric Unit 1 Illuminating Company CC:

Shaw, Pittman, Potts & Trowbridge Mr. James W. Harris, Director 2300 N Street, N.W. Division of Power Generation Washington, D.C. 20037 Ohio Department of Industrial Relations David E. Burke P.O. Box 825 The Cleveland Electric Columbus, Ohio 43216 Illuminating Company P.O. Box 5000 The Honorable Lawrence Logan Cleveland, Ohio 44101 Mayor, Village of Perry 4203 Harper Street Resident Inspector's Office Perry, Ohio 44081 U.S. Nuclear Regulatory Comission Parmly at Center Road The Honorable Robert V. Orosz Perry, Ohio 44081 Mayor, Village of North Perry North Perry Village Hall Regional Administrator, Region III 4778 Lockwood Road U.S. Nuclear Regulatory Comission North Perry Village, Ohio 44081 799 Roosevelt Road Glen Ellyn, Illinois 60137 Attorney General Department of Attorney General Frank P. Weiss, Esq. 30 East Broad Street Assistant Prosecuting Attorney Columbus, Ohio 43216 105 Main Street Lake County Administration Center Radiological Health Program Painesville, Ohio 44077 Ohio Department of Health 1224 Kinnear Road Ms. Sue Hiatt Columbus, Ohio 43212 OCRE Interim Representative 8273 Munson Ohio Environmental Protection Mentor, Ohio 440f0 Agency 361 East Broad Street Terry J. Lodge, Esq. Columbus, Ohio 43266-0558 618 N. Michigan Street Suite 105 Mr. Phillip S. Haskell, Chainnan Toledo, Ohio 43624 Perry Township Board of Trustees Box 65 John G. Cardinal, Esq. 4171 Main Street Prosecuting Attorney Perry, Ohio 44081 Ashtabula County Courthouse Jefferson Ohio 44047 State of Ohio Public Utilities Comission Robert A. Newkirk 180 East Broad Street Cleveland Electric Columbus, Ohio 43266-0573 Illuminating Company Perry Nuclear Power Plant Michael D. Lyster P. O. Box 97 E-210 Cleveland Electric Perry, Ohio 44081 Illuminating Company Perry Nuclear Power Plant P. O. Box 97 SB306 Perry, Ohio 44081