ML20202E624
| ML20202E624 | |
| Person / Time | |
|---|---|
| Site: | Davis Besse |
| Issue date: | 11/26/1997 |
| From: | Hansen A NRC (Affiliation Not Assigned) |
| To: | Savio R NRC (Affiliation Not Assigned) |
| References | |
| NUDOCS 9712080094 | |
| Download: ML20202E624 (3) | |
Text
-
- o..
November 26, 1997 MEMORANDUM T0:
Richard P. Savio, Acting Director Project Directorate 111-3 Division of Reactor Projects Ill/IV FROM:
Allen G. Hansen, Project Manager ORIGINAL SIGNED BY Project Directorate 111-3 Division of Reactor Projects III/IV
SUBJECT:
FORTHCOMING MEETING WITH TOLED0 EDIS0N COMPANY DATE & TIME:
Monday, December 15, 1997 1 p.m. to 3 p.m.
LOCATION:
U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room 0-1F5 Rockville, Maryland PURPOSE:
Discuss the quality assurance program at Davis-Besse PARTICIPANTS:*
All participants from the. Nuclear Regulatory Commission (NRC) are staff members of the Office of Nuclear Reactor Regulation (NRR).
URG UTILITY A. Hansen M. Beier R. Gramm J. Sturdavant M. Bugg et al.
et al.
Docket No. 50-346 cc:
See next page CONTACT:
Allen G. Hansen (301) 415-1390
- Hf.9 tings between N2C 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 Reaister 48340, 9/20/94.
DOCUMENT NAME:
DBOA.MTG OFFICE PD33:PM
_lC PD33:LA,.lA C NAME AHansen 4 EJ CBoyle F/TV DATE II /u /9'7 il/@7 ~ 4 0FFICIAL RECORD COPY f ff '
0"MI 9712000094 971126 g\\ g DR ADOCK 05 36 11llllIlllJll,Iljll,l ll
s 3
(
Davis Besse Nuclear Power Station, Unit 1 Toledo Edison Company cc:
Mary E. O'Reilly Robert E. Owen, Chief Centerior Energy Corporation Bureau of Radiological Health 300 Madison Avenue Service Toledo, OH 43652 Ohio Department of Health P.O. Box 118 James L. Freels Columbus, OH 43266-0118 Manager - Regulatory Af f airs Toledo Edison Company James R. Williams, Chief of Staff Davis Besse Nuclear Power Station Ohio Emergency Management Agency 5501 North State Route 2 2855 West Dublin Granville Road Oak Harbor, OH 43449 9760 Columbus, OH 43235-2206 Gerald Charnoff, Esq.
Donna Owens, Director Shaw, Pittman, Potts Ohio Department of Nmmerce and Trowbridge Division of industr's Compliance 2300 N Street, NW.
Bureau of Ope a a & Maintenance Washington, DC 20037 6606 Tussing Road P.O. Box 4009 Regional Administrator Reynoldsburg, OH 43068-9009 U.S. Nuclear Regulatory Commission 801 Warrenville Road Ohio Environmental Protection Agency Lisle, IL 60523 4351 DERR--Compliance Unit ATTN: Zack A. Clayton Robert B. Borsum P.O. Box 1049 Babcock & Wilcox Columbus, OH 43266-0149 Nuclear Power Generation Division 1700 Rockville Pike, Suite 525 State of Ohio Rockville, MD 20852 Public Utilities Commission 180 East Broad Street Resident inspector Columbus, OH 43266-0573 U.S. Nuclear Regulatory Commission 5503 North State Route 2 Attorney General Oak Harbor, OH 43449 Department of Attorney 30 East Broad Street James H. Lash, Plant Manager Columbus, OH 43216 Toledo Edison Company Davis-Besse Nuclear Power Station President, Board of County 5501 North State Route 2 Commissioner of Ottawa Count,-
Oak Harbor, Oif 43449-9760 Port Clinton, OH 43252 Roy P. Lessy, Jr.
John K. Wood Akin, Gump, Srauss, Hauer & Feld, LLP Vice President Nuclear, Davis Besse 1333 New Hampshire Ave., NW., Ste. 400 Centerior Service Company Washington, DC 20036 clo Toledo Edision Company Davis-Besse Nuclear Power Station 5501 North State Route 2 Oak Harbor, OH 43449 9760
...a.
~ - - -
Notice of December 15, 1997, meeting with Davis-Besse Licensees dated November,26,.1997..
DISTRIBUT103
- E-Mail R. Zimmerman (RPZ)
E. Adensam (EGAl)
G. Marcus (GHM)
L. Marsh G. Hubbard J. Tatum T. Martin (SLM3)
G. Grant (CEG)
T. Kozak S. Campbell G. Tracy (GMT)
J. Strasma (RJS2)
PMNS Hard Cooy Docket File PUBLIC PD3-3 Reading OGC ACRS OWFN Receptionists v
a s
t
.e 9
i