ML20154R369

From kanterella
Jump to navigation Jump to search
Notification of 981029 Meeting with Listed Utils in Rockville,Md to Discuss Proposed Consortium of Utils
ML20154R369
Person / Time
Site: Monticello, Kewaunee, Point Beach, Prairie Island, Duane Arnold  Xcel Energy icon.png
Issue date: 10/19/1998
From: Kim T
NRC (Affiliation Not Assigned)
To: Carpenter C
NRC (Affiliation Not Assigned)
References
NUDOCS 9810270001
Download: ML20154R369 (6)


Text

,

,. MEMORANDUM TO:

Cynthis A. Cirpent:r, Dir:ctor October-19, 1998 Proj:ct Dir;ct:rita Ill-1 Division of Rerctor Proj: cts - lil/lV, NRR FROM:

Tae Kim, Senior Project Manager -

ORIGINAL SIGNED BY

. Project Directorate ill-1 i

y Division of Reactor Projects - lil/IV, NRR l

i

SUBJECT:

FORTHCOMING MEETING WITH NORTHERN STATES POWER

.l COMPANY (NSP), WISCONSIN ELECTRIC (WE) COMPANY, WISCONSIN PUBLIC SERVICES CORPORATION (WPSC), AND 1

lES UTILITIES INC.

DATE & TIME:

Thursday, October 29,1998 l

1:00 p.m. - 3:00 p.m.

LOCATION:

U.S. Nuclear Regulatory Commission One White Flint North Room 1-F-5 11555 Rockville Pike Rockville, Maryland PURPOSE:

Discussion of the proposed consortium of NSP, WE, WPSC, and IES

  • PARTICIPANTS:

Meeting participants are from the Office of Nuclear Reactor Regulation (NRR) and the Office of General Counsel -

NRC (NRR)

INDUSTRY C. A. Carpenter W. Hill, NSP T. Essig D. Johnson, WE R. Architzel T.' Pulec, WPSC j

R. Wood T. Putnam, IES T. Kim B. Wetzel W. Long R. Laufer

'S. Hom (OGC)

Docket Nos. 50-263, 50-266, 50-282, 50-301, 50-305, 50 ' 36, and 50-331 e

r

)ICl I

cc:.See next pages O

bb

. bht k

i i 1 1 2

  • 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 " Commission Policy Statement on Staff Meetings Open to the Public" 59 Federal Register 48340,9/20/94.'

DOCUMENT NAME: G:\\WPDOCS\\MONTICEL\\MTG1029.NOT TD receive a copy of thle exuenent, indicato in the box: "C" = Copy without attachment / enclosure "E" = Copy with attachment / enclosure "N" = No copy OFFICE PM.PD31 lC LA;PD31 h jlC D:PD31 lC NAME TJKim:db 4R CJamerson OV CCarpenter M DATE-10/ M/98

'V' 10/19 /98

(.

10/ lC) /98 I

9810270001 981019

'lAL RECORD COPY PDR ADOCK 05000263 s

P

. PDR

[

a-

... ~...... _..

4.

(

DISTRIBUTION FOR MEETING NOTICE DATED: October 19, 1998 i

E-Mail I

S. Collins /F. Miraglia (SJC1/FJM)

B. Boger (BAB2) -

l E. Adensam (EGA1).

. C. A. Carpenter (CAC) -

T. J. Kim (TJK3)

LC. Jamerson (CAJ1)L T. Martin (SLM3)

OPA (OPA);

.T.' Essig :

L R. Architzel R. Wood S.Hom'.

B. Wetzel

W. Long j

p.

R. Laufer -

J. McCormick-Barger, Rlli (JWM)

T. Hiltz (TGH)

'J. Strasma (RJS2)

' PMNS' HArd Cooy

., Docket File.'

PUBLIC PD# 3-1 Reading 1

OGC ACRS Receptionist (OWFN and TWFN).

?

p l.

s

Northern Stites Power Comnany Monticello and Prairie Island Nuclear X

Generating Plants cc:

Mr. Roger O. Anderson, Director Kris Sanda, Commissioner Nuclear Energy Engineering Department of Public Service Northern States Power Company 121 Seventh Place East 414 Nicollet Mall Suite 200 j

Minneapolis, Minnesota 55401 St. Paul, Minnesota 55101-2145 J. E. Silberg, Esquire..

Wright County Government Center Darla Groshens, Auditor / Treasurer t

Shaw, Pittman, Potts and Trowbridge 2300 N Street, N. W.

10 NW Second Street Washington DC 20037 Buffalo, Minnesota 55313 U.S. Nuclear Regulatory Commission Adonis A. Nebiett

' Resident inspector's Office Assistant Attomey General 2807 W. County Road 75 Office of the Attorney General Monticello, Minnesota 55362 455 Minnesota Street Suite 900 Plant Manager St. Paul, Minnesota 55101-2127 Monticello Nuclear Generating Plant ATTN: Site Licensing Plant Manager Northern States Power Company Prairie Island Nuclear Generating 2807 West County Road 75 Plant j

Monticello, Minnesota 55362-9637 Northern States Power Company 1717 Wakonade Drive East n

Robert Nelson, President Welch, Minnesota 55089 l

Minnesota Environmental Control Citizens Association (MECCA)

U.S. Nuclear Regulatory Commission 1051 South McKnight Road Resident inspector's Office St. Paul, Minnesota 55119 1719 Wakonade Drive East Welch, Minnesota 55089-9642 Minnesota Pollution Control Agency Mr. Stephen Bloom, Administrator 520 Lafayette Road Goodhue County Courthouse St. Paul, Minnesota 55119 Box 408 Red Wing, Minnesota 55066-0408 Regional Administrator, Region ll!

U.S. Nuclear Regulatory Commission Site Licensing 801 Warrenville Road Prairie Island Nuclear Generating Plant Lisle, Illinois 60532-4351 Northern States Power Company 1717 Wakonade Drive East Commissioner of Health Welch, Minnesota 55089 Minnesota Department of Health

. 717 Delaware Street, S. E.

Tribal Council Minneapolis, Minnesota 55440 Prairie Island Indian Community ATTN: EnvironmentalDepartment 5636 Sturgeon Lake Road Welch, Minnesota 55089 June 1998

~-

Q:

j Wisconsin Electric Power Company Point Beach Nuclear Plant l

" nits 1 and 2 cc:

Mr. John H. O'Neill, Jr.

Ms. Sarah Jenkins Shaw, Pittman, Potts & Trowbridge Electric Division 2300 N Street, NW Public Service Commission of Wisconsin Washington, DC 20037-1128-P.O. Box 7854 I

Madison, Wisconsin 53707-7854 Mr. Richard R. Grigg President and Chief Operating Officer Mr. Michael B. Sellman Wisconsin Electric Power Company Chief Nuclear Officer 231 West Michigan Street Wisconsin Electric Power Company Milwaukee, Wisconsin 53201 231 West Michigan Street Milwaukee,WI 53201 i

Mr. Scott A. Patuiski Site Vice President Point Beach Nuclear Plant Wisconsin Electric Power Company 6610 Nuclear Road

. Two Rivers, Wisconsin 54241 Mr. Ken Duveneck

' Town Chairman -

Town of Two Creeks 13017 State Highway 42 Mishicot, Wisconsin 54228 Chairman Public Service Commission of Wisconsin

' P.O. Box 7854 Madison, Wisconsin 53707-7854 Regional Administrator, Region ill U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, Illinois 60532-4351 Resident Inspector's Office

' U.S. Nuclear Regulatory Commission 6612 Nuclear Road Two Rivers, Wisconsin 54241 i

l=

August 1998 f'

r.

]

j s

l-Kewaunee Nuclear Power Plant

([

Wisconsin Public Service Corporation oc:

Foley & Lardner

-ATTN: Bradley D. Jackson One South Pinckney Street P.O. Box 1497 Madison, WI 53701-1497 i

Chairman

' Town of Carlton Route i Kewaunee,WI 54216 Harold Reckelberg, Chairman Kewaunee County Board Kewaunee County Courthouse Kewaunee, WI 54216 '

Attomey General 114 East, State Capito! -

Madison,WI 53702 U.S. Nuclear Regulatory Commission Resident inspectors Office Route #1, Box 999 -

Kewaunee,WI 54216 Regional Administrator-Region lll U.S. Nuclear Regulato',y Commission 801 Warrenville Road

, Lisle,IL 60532-4531

. James D. Loock, Chief Engineer--

Public Service Commission of Wisconsin 610 N. Whitney Way

- Madison, WI E3707-7854 M. L. Marchi Site Vice President-Kewaunee

~ Wisconsin Public Service Corporation P.O. Box 19002 Green Bay, WI 54307-9002 I-l i:

IU s

.. -...- -- -. -...-..-. --..-.. --...-.. =

j;.-

j.

s.

ft Duane Arnold Energy Center IES Utilities Inc.

l.l.

cc:

l

' Jack Newman, Esquire Kathleen H. Shea, Esquire Morgan, Lewis, & Bocklus 1800 M Street, NW..

Washington, DC 20036-5869

~

Chairman, Linn County.

Board of Supervisors Cedar Rapids, IA 52406 -

IES Utilities Inc.

ATTN: Gary Van Middlesworth

. Plant Superintendent, Nuclear 3277 DAEC Road Palo,IA 52324 John F. Franz, Jr.

Vice President, Nuclear Duane Arnold Energy Center 3277 DAEC Road Palo,IA 52324 Ken Peveler Manager, Nuclear Licensing Duane Arnold Energy Center 3277 DAEC Road Palo,lA 52324 U.S. Nuclear Regulatory Commission

,, Resident inspector's Office

' Rural Route #1 Palo,IA 52324.

Regional Administrator U.S. NRC, Region 111

' 801 Warrenville Road Lisle, IL 60532-4531 Parween Baig

' Utilities Divisun Iowa Department of Commerce

.Lucas Office Building,~ 5th Floor Des Moines,IA 50319 Mr. Eliot Protsch President IES Utilities Inc.

L

- 200 First Street, SE.

P.O. Box 351 Cedar Rapids, IA 52406-0351 w-r.-v

.-