ML20202D923
| ML20202D923 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 04/02/1986 |
| From: | Frank Akstulewicz Office of Nuclear Reactor Regulation |
| To: | Harold Denton, Eisenhut D, Lyons J NRC |
| References | |
| NUDOCS 8604110625 | |
| Download: ML20202D923 (3) | |
Text
_-_._.
April 2,1986
~
Docket No.: 50-213 e
s MEMORANDUM FOR:
H. Denton G. Lainas E. Rossi D. Eisenhut T. Speis C. Berlinger J. Lyons W. Russell S. Varga H. Thompson V. Benaroya F. Miraglia W. Regan R. Bernero D. Vassallo G. Holahan C. Grimes T. Novak G. Lear F. Schroeder J. Stolz R. Houston G. Knighton D. Crutchfield A. Thadani J. Knight H. Berkow THRU:
Christopher I. Grimes, Director Integrated Safety Assessment Project Directorate Division of PWR Licensing - B FROM:
Francis M. Akstulewicz, Project Manager Integrated Safety Assessment Project Directorate Division of PWR Licensing - B
SUBJECT:
DAILY HIGHLIGHT - MEETING NOTICE Date & Time:
Friday, April 4, 1986 10:00 am to 12:00 pm Location:
Room P-118 Phillips Building 7820 Norfolk Avenue Bethesda, Maryland
Purpose:
To discuss the licensee's reanalyses for core loading for Cycle 14 at the Haddam Neck Plant and related licensing reviews.
c
Participants:
NRC NU L. Lois
[ Herwig J. Wilson J. Van Noordennan, et al.
F. Akstulewicz, e-P.
Original signed by: F. Akstulewicz Francis M. Akstulewicz,-Project Manager Integrated Safety Assessment Project Directorate Division of PWR Licensing - B cc: See Next Page ISAP:DPL-B
'ISAP:DP FAkstulewi z:lt CGrimes a
04/t/86 04/t) /86, v
B604110625 860402 l
PDR ADOCK 05000213 P
\\
tr. John F. Opeka Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:
Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry & Howard Radiation Control Unit Counselors at Law Department of Environmental City Place Protection Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Superintendent Haddam Neck Plant Richard M. Kacich, Supervisor RDF #1 Operating Nuclear Plant Licensing Post Office Box 127E Northeast Utilities Service Company East Hampton, Connecticut 06424 Post Office Box 270 Hartford, Connecticut 06141-0270 Edward J. Mroczka Vice President, Nuclear Operations Northeast Utilities Service Company Post Office Box 270 Hartford, Connecticut. 06141-0270 Board of Selectmen Town Hall Haddam, Connecticut 06103 State of Connecticut Office of Policy and Management ATTN: Under Secretary Energy Division 80 Washington Street Hartford, Connecticut 06106 Resident Inspector Haddam Neck Nuclear Power Station c/o U.S. NRC East Haddam Post Office East Haddam, Connecticut 06423 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406
c s.
n i
st t
.n,
'rDISTRIBUTION
. s e
1 Docket File- '
(
<.g pg,
Local PDR E. Jordan B. Grimes Receptionist (PhillipsBuilding)
ACRS(10)
OPA y
N. Olson
~....,.
.?
I 3
4 a
t,.
r
'g' E
- 4 2
- r. <
I 9
i
\\
i i
1 N
s a
4 9
O n.
it,
'J t
9 4
ti.
,3 e,9 ea j
-w
{
1 I-n-
, 4
+ d,
- }
)
4s,
'[ : ', w.
' ' 51. ',
'd p
i r
i
>f
. '~ tl '
t.,
}.
\\
S.
J -
~
t
'. 3. 'a s
T
- r
.}
,,. q,..,;,. 4:.' <,
t'.,
'.J r1 '
m~
t s
1 4
1 9
m
~Q i
. ki Fg
. 4:,W w
A l
.k 0
+
a y?..
N'6 6
- f +.-
e t
- :.1 j l L,.y.s
, - w: -
fe
.(
n..-
n E,...
- :s ;
e 1
7,.
.s.
, n, e
e, T','
d
-k
)'
- l' s,j C
f e
J e
t j-x;f '
r p
1
- l,4j 4
--<t+p,3*
f
,;W Y Wijf A, T
J.
p 4
W
. }
y;
/ ww(,5. i^epg w.; p'.q, 9
',r: u.e,.r
.,1p; n.-u,',
"'8
.. '...... w'Y' y.ag' 3;'.
- w. Q >:, _
., n' e a
e,
%m'y; (y ?. g.c 5-
,.q n;?,
, :ny $ L,, c. ' t *.M ; ',*7'{q +%.
p,. ~ y,:m e,
w
.a:.vje a 2n w?m. n.., ~.m..e.q,q.
7 m ;e.,n 'y'
. r v.,,a,.,
c e
m p.n ; -
4 w < wt
.?,1 r.
e.
, w,
c.
- n., y :.,
c
.-s, m.e
- <s.
s
'