ML20206B378

From kanterella
Jump to navigation Jump to search
Notification of 870415 Meeting W/Util in Bethesda,Md to Discuss Status of Tech Spec Change Request on Standby Liquid Control Sys,Plan for Startup & Tdi Emergency Diesel SER
ML20206B378
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 04/02/1987
From: Lo R
Office of Nuclear Reactor Regulation
To: Butler W
Office of Nuclear Reactor Regulation
References
NUDOCS 8704090122
Download: ML20206B378 (4)


Text

.

April 2, 1987 Docke t-No.

50-322 MEMORANDUM FOR: Walter R. Butler, Director BWR Project Directorate No. 4 Division of BWR Licensing FROM:

Ronnie Lo, Project Manager BWR Project Directorate No. 4 Division of.BWR Licensing

SUBJECT:

FORTHCOMING MEETING WITH THE LONG ISLAND LIGHTING COMPANY DATE & TIME:

April 15, 1987 10:00 a.m.

LOCATION:

Phillips Building Bethesda, Maryland PURPOSE:

To discuss Shoreham status on technical issues:

1.

Technical Specification change request on Standby Liquid Control System 2.

Plan for Startup l

3.

TDI Emergency Diesel SER PARTICIPANTS *:

NRC LILCO R. Lo L. Britt i

/s/

i Ronnie Lo, Project Manager BWR Project Directorate No. 4 Division of BWR Licensing cc: See next page 1-

  • Meetings between NRC technical staff and applicants for licenses are open for i

interested members of tne public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy",.

t 43 Federal Register 28058,6/28/78.

PD#4/

PDf4/D Plo:lb WButler d 9/ 2/87

.U(/1/]87 8704090122 870402 PDR ADOCK 05000322 p

PDR r

,__,,_l.

~.

Mr. John D. - Leonard, Jr.

Shoreham Nuclear Power Station Long Island Lighting Company (list 1) i cc:

Stephen B. Latham, Esq.

Gerald C. Crotty, Esq.

John F. Shea, III, Esq.

Ben Wiles Esq.

Twomey, Latham & Shea Counsel to the Governor Attorneys at Law Executive Chamber Post Office Box 398 State Capitol 33 West Second Street Albany, New York 12224 Riverhead, New York 11901 Herbert H. Brown, Esq.

Alan S. Rosenthal, Esq., Chairman Lawrence Coe Lanpher, Esq.

Atomic Safety & Licensing Appeal Board Karla J. Letsche, Esq.

U.S. Nuclear Regulatory Commission Kirkpatrick & Lockhart Washington, D.C.

20555 South Lobby - 9th Floor 1800 !! Street, N.W.

Washington, D.C.

20036-5891 W. Taylor Reveley, III, Esq.

Hunton & Williams Dr. Monroe Schneider 707 East Main Street North Shore Committee Post Office Box 1535 Post Office Box 231 Richmond, Virginia 23212 Wading River, New York,11792 Howard A. Wilber Fabian G. Palomino, Esq.

Atomic Safety & Licensing Appeal Board Special Counsel to the Governor U.S. Nuclear Regulatory Consission Executive Chamber - State Capitol Washington, D.C.

20555 Albany, New York 12224 Atomic Safety & Licensing Board Panel Anthony F. Earley,- Jr., Esq.

U.S. Nuclear Regulatory Commission General Counsel Washington, D.C.

20555 Long Island Lighting Company 175 East Old County Road Atomic Safety & Licensing Appeal Board Hicksville, New York 11801 Panel U.S. Nuclear Regulatory Commission Mr. Lawrence Britt Washington, D.C.

20555 Shoreham Nuclear Power Station Post Office Box 618 Gary J. Edles, Esq.

Wading River, New York 11792 Atomic Safety & Licensing Appeal Board U.S. Nuclear Regulatory Commission Martin Bradley Ashare, Esq.

Washington, D.C.

20555 Suffolk County Attorney H. Lee Dennison Building Richard M. Kessel Veteran's Memorial Highway Chairman & Executive Director Hauppauge, New York 11788 Naw York State Consumer Protection Board Room 1725 Resident Inspector 250 Broadway Shoreham NPS New York, New York 10007 U.S. Nuclear Regulatory Commission Post Office Box B Jonathan D. Feinberg, Esq.

Rocky Point, New York 11778 New York State Department of Public Service Regional Administrator, Pegion I Three Empire State Plaza U.S. Nuclear Regulatory Connission Albany, New York 12223 631 Park Avenue King of Prussia, Pennsylvania 19a06

a.

i a-a Shoreham (1) cc:

Robert Abrams, Esq.

Mr. Francis J. Gluchowski Attorney General of the State Assistant Town Attorney of New York Town of Brookhaven ATTN: Peter Bienstock, Esq.

Department of Law Department of Law 475 East Main Street State of New York Patchogue, New York 11772 Twc World Trade Center Room 46-14 New York, New York 10047 Mr. William Steiger Plant Manager Shorcham Nuclear Power Station Post Office Box 628 Wading River, New York 11792 MHB Technical Associates 1723 Hamilton Avenue - Suite K San Jose, California 95125 Honorable Peter Cohalan Suffolk County Executive County Executive / Legislative Building Veteran's Memorial Highway Hauppauge, New York 11788 Mr. Jay Dunkleberger New York State Energy Office Agency Building 2 Empire State Plaza Albany, New York 12223 Ms. Nora Bredes Shoreham Opponents Coalition 195 East Main Street Smithtown, New York 11787 Chris Nolin New York State Assembly Energy Comittee 626 Legislative Office Building Albany, New York 12248 Peter S. Everett, Esq.

Hunton & Williams 2000 Pennsylvania Avenue, NW Washington, D.C.

20036 1

Meeting Notices Internal NRC Participants tDocItet J11E NRC PDR R. Lo Local PDR 4

ORAS PDf4 Reading HDenton/JSniezek RBernero/RHouston WButler EAdensam JZwolinski bec: Applicant & Service List Glainas DMuller ACRS-10 OGC, Attorney G. Johnsen JPartlow BGrimes EJordan PPAS/TOSB OPA Receptionist (Only if meeting is held in Bethesda)

Project Manager R. Lo M0'Brien Region I RCaruso 4

)

J l

l l

I