ML20199A114

From kanterella
Jump to navigation Jump to search
Notification of 980127 Meeting 97-132 W/Nneco in Waterford, Connecticut to Provide Public W/Update on Status of Millstone Station Recovery Efforts
ML20199A114
Person / Time
Site: Millstone  Dominion icon.png
Issue date: 01/02/1998
From: Durr J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
References
97-132, NUDOCS 9801270122
Download: ML20199A114 (3)


Text

_ - _ _ _ -_ -.

. i-U.S. NUCLEAR REGULATORY COMMISSION No. 97132 REGION 1 NOTICE OF SIGNIFICANT MEETING January 2,1998 r Licensee: Northeast Nuclear Energy Company (NNECO) .

Facility: Millstone Units 1,2 and 3 Docket No.: 50 245,50 330,50 423 .

Time and Date: 7:00 p.m., Tuesday, January 27,1998 ,

Location: Waterford Town Hall 15 Rope Ferry Road Waterford, CT

Purpose:

To provide the public an update on the status of the Millstone Station recovery af forts.

NRC Attendees: D. Beaulieu, Senior Resident inspector, Special Projects Office (SPO), Nuclear Reactor Regulation (NRR)

A. Cerne, Senior Resident inspector, SPO, NRR T. Eastick, Senior Resident inspector, SPO E. Imbro, Deputy Director of ICAVP Oversight, SPO, NRR W. Lanning, Deputy Director of Inspections, SPO, NRR P. McKee. Deputy Director of Licensing, SPO, NRR S. Reynolds, Chief, ICAVP Oversight, SPO, NRR W. Travers, Director, SPO, NRR NOTE: This meeting is open to the public. Attendance by additional NRC personnel or handicapped persons requiring assistance should be made known by January 22,1998, via telephone call to Jacque Durr Region I, at (610) 337 5224.

ORIGINAL SIGNED BY:

Prepared by:

Jacque Durr, Chief Inspections Branch lf Special Projects Office, NRR l0

(

P

  • Ah o
  • 5 NRC FRE CENTER CDPV r

. s  !

.-. - - ., = - _ - . ..

. , b c

Distribution:

B. Kenyon, President and Chief Nuclear Officer V. Juliano, Waterford Library Department of Public Utility Control .

S. Comley, We the People Representative T. Concannon E. Woollacott, Co Chairman, NEAC D. Katz, Citizens Awareness Network (CAN)

R. Bassilakis, CAN J. M. Block, Attorney, CAN S. P. Luxton, Citizens Regulatory Commission (CRC)

PUBLIC State of Connecticut Regional Administrator Secretary, RI DRP Division Secretary, RI-DRS Diviolon Secretary, Rl DNMS Division Secretary, RI DRM Division Secretary, Rl SPO Secretary, RI~

Region i Receptionist g.

.L

ps- .a p .aun- . -.-- .a a- .n. + >

'- t Distribution (Via E-Mail):

J. Andersen, PM, SPO, NRR

, B. Boger, Director, Division of Reactor Projects - l/II, NRR

-L J. Callan, Executive Director for Operations

. M. Campion, Secretary, ORA.

D. Chawaga, Regional State t.laison Officer, ORA S. Collins, Director, Office of Neclear Reactor Regulation, NRR W. Dean, Regional Coordinator, OEDO H. Eichenholz, SPO, NRR C. Gordon, State Agreements Program Officer, ORA N. Green, Jr., ORA, RES E. Imbro, Deputy Director of ICVAP Oversight, SPO, NRR J. Lieberman, Director, Office of Enforcement D. B. Matthews, Acting Deputy Director, Division of Reactor Program Management, NRR

.D. Mcdonald, FM, SPO, NRR P. McKee, Deputy Director of Licensing, SPO, NRR Millstone,' Ser: lor Resident inspectors, Units 1,2, and 3 L. Nicholson, Deputy Director, DRS, RI S. Reynolds, Chief, ICAVP Oversight, SPO, NRR W. - Travers, Director, SPO, NRR D. Screnci, Public Affsirs Officer, RI R. Spessard, Deputy Director, Division of Reactor Controls and Human Factors, NRR A. Thadani, Associate Director for lechnical Review, NRR H. Thompson, Deputy Executive Director for Regulatory Programs J. Wiggins, Director, DRS, RI R. Zimmerman, Associate Director for Projects, NRR PMNS

DOCUMENT NAME: .1:\ BRANCH 6\ NOTICES \012798-7.Mll To ,oselve e copy of thee doewnent. Indicate in the boat *C* = Copy without attach,nent/ enclosure 'T = Copy with ettach,nent/ enclosure r . No copy OFFICE- Al/SPO lE / /

l l l l NAME^ JDurr ig l l DATE @g98 l OFFICIAL RECORD COPY w . . .