|
---|
Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20217A9811999-10-30030 October 1999 Forwards Sept 1999 Performance Indicator Data Rept for Revised Reactor Oversight Process Pilot Program.Rept Includes Data Through Aug 1999 (two-thirds of 3rd Quarter of 1999) for 13 Units at 9 Pilot Sites ML20217J3001999-10-20020 October 1999 Notification of 991104 Meeting with Gpu Nuclear,Inc & Amergen in Rockville,Maryland Re Sale & License Transfer of OCNGS from Gpun to Amergen ML20217C9671999-10-12012 October 1999 Requests Assistance in Determining Whether Info Sent by Gpu,Inc on 990922 in Response to NRC Ltr ,meets Criteria Set Forth in 10CFR20,Subpart E for Release of Property to Be Sold by Gpu ML20217D0201999-10-12012 October 1999 Requests Assistance in Determining If Info Submitted by Gpu,Inc on 990922 in Response to NRC Ltr ,meets Criteria Set Forth in 10CFR20,Subpart E for Release of Property to Be Sold by Gpu ML20217C6151999-10-0707 October 1999 Requests Assistance in Determining Whether Info Sent by Gpu, Inc Meets Criteria Set Forth in 10CFR20 Subpart E for Release of Property to Be Sold by Gpu ML20211K8611999-09-0101 September 1999 Informs That There Has Been Some Confusion Re Recently Issued ODCM Generic Section Rev Which Needs to Be Clarified. Clarifications Are Listed ML20211H4441999-08-27027 August 1999 Notification of Significant Meeting with Util on 990916 & 17 in Arlington,Tx to Improve Utility & NRC Understanding of Industry & Regulatory Perspectives on Current Issues ML20210P1361999-08-0404 August 1999 Notification of 990817 Meeting with Util in Rockville, Maryland to Discuss Status of Licensing Actions Submitted by Comm Ed & Plan for Proposed Licensing Workshop ML20210F6981999-07-27027 July 1999 Discusses 990430 Request for Waiver of 10CFR170 Fees for Certain Insp Efforts Re NRR Pilot Regulatory Oversight Program.Determined That Thirteen Plants in Pilot Program Will Be Exempted from 10CFR170 Fees for Insp Efforts ML20196H8491999-06-28028 June 1999 Forwards June 1999 Performance Indicator (PI) Data Rept for Revised Reactor Oversight Process Pilot Program.Rept Constitutes Second Monthly PI Data Submittal from Pilot Plant Licensees,Which Includes Data Through May 1999 ML20196F7641999-06-23023 June 1999 Notification of 990707 Meeting with Util in Arlington,Tx to Discuss Results of Recent Maint self-assessment ML20196B5291999-06-15015 June 1999 Notification of Significant Licensee Meeting with Util on 990715 Re Introduction of New Members of Midamerican Energy Co Senior Mgt to NRC Region IV Managers ML20196K5541999-06-10010 June 1999 Forwards Request for Addl Info Re 10CFR50.46(A) Annual Rept. Note to File for TACs MA5336 & MA5337 Supercedes & Closes TACs MA1597,MA1598 & MA4426 ML20207H3721999-06-10010 June 1999 Informs That Attached Draft Request for Addl Info Re GL 95-07, Pressure Locking & Thermal Binding, Was Transmitted by Facsimile to G Busch of Gpu Nuclear to Be Discussed in Conference Call Scheduled for 990614 ML20207E6241999-05-28028 May 1999 Notification of 990622 Meeting with Util in Auburn,Nebraska to Inform Public of NRC Plans for Implementing Risk Informed Baseline Insp Pilot Program at Cooper Nuclear Station ML20206S9241999-05-19019 May 1999 Forwards Insp Plans Re Prairie Island & Quad Cities,Which Identified Insp Activities That Would Be Completed at Facilities Over Next 6 to 12 Months ML20210F7021999-04-30030 April 1999 Requests Waiver of Fees for Thirteen Dockets That Compromise Plant Population for NRR Pilot Regulatory Oversight Program. Purposes of Pilot Program Described in Commission Papers SECY-99-007 & SECY-99-007A ML20205R6021999-04-16016 April 1999 Notification of 990506 Mgt Meeting with Util in Arlington,Tx to Discuss Rev 3 to Cooper Engineering Improvement Strategy & Implementation of Cooper C/A Program ML20205J5971999-04-0707 April 1999 Forwards SER Accepting Util 980910 Proposal to NRC, Requesting Transfer of Indirect Control of Licenses DPR-29 & DPR-30 from Midamerican Energy Holding Co to Calenergy Co, Inc ML20205J5931999-04-0707 April 1999 Informs of Court Cases Pending for California Energy Co in State of California ML20205A4311999-03-22022 March 1999 Forwards NRC Approved Operator Licensing Exam (Facility Outline & Initial Exam Submittal & as-given Operating Exam) for Tests Administered on 990208-12 ML20205A5671999-03-22022 March 1999 Forwards Exam Rept 50-298/99-301 with as Given Written Exam Administered on 990212 ML20204J0371999-03-19019 March 1999 Notification of 990330 Meeting with Util to Discuss Results of Most Recent NRC Plant Performance Review ML20204B6181999-03-12012 March 1999 Notification of 990329 Meeting in Forked River,Nj to Discuss Licensee Efforts Re Possible Early Shutdown & Decommissioning of Facility ML20206U1431999-02-0505 February 1999 Notification of Significant Licensee Meeting with Util on 990224 to Discuss Lessons Learned from Recent Refueling Outage & Status of Cooper Engineering Strategy ML20202H6011999-02-0303 February 1999 Notification of 990218 & 19 Meetings with Util in Forked River,Nj Re Overview & Discussion of Licensee Efforts Concerning Possible Early Shutdown & Decommissioning of Plant ML20198N9281998-12-30030 December 1998 Notification of 990115 Meeting with Ceco in Rockville, Maryland to Discuss Progress & Actions Being Taken by Quad Cities to Resolve Fire Protection (App R) Issues & to Address Latest IPEEE Risk Evaluations ML20196J8621998-12-0404 December 1998 Discusses Three Plants,Evaluated for Consideration as Abnormal Occurrences & Other Event of Interest.Oconee & Quad Cities Plants Are Being Considered as AOs & Big Rock Point Being Considered as Other Event Interest ML20196H4831998-12-0202 December 1998 Forwards Facility Submitted Outline,Exam Submittal & as Given Operating Exam for Test Administered During Wk of 981026 at Dresden Nuclear Power Station IA-99-134, Submits Addendum to SE for Proposed Merger of Calenergy, Midamerican & Indirect Transfer of Licenses for Plant Units 1 & 2.SE & Indirect Transfer of Licenses Should Be Approved1998-11-25025 November 1998 Submits Addendum to SE for Proposed Merger of Calenergy, Midamerican & Indirect Transfer of Licenses for Plant Units 1 & 2.SE & Indirect Transfer of Licenses Should Be Approved ML20206F3461998-11-25025 November 1998 Submits Addendum to SE for Proposed Merger of Calenergy, Midamerican & Indirect Transfer of Licenses for Plant Units 1 & 2.SE & Indirect Transfer of Licenses Should Be Approved ML20155H5301998-11-0505 November 1998 Notification of 981119 Meeting with Ceco in Rockville,Md to Discuss Progress & Actions Util Taking to Resolve Fire Protection (App R) Issues Since Last Public Meeting on 980910 ML20155E6301998-10-30030 October 1998 Notification of Licensee Meeting with Util on 981217 in Arlington,Tx to Discuss Progress of Cooper Engineering Improvement Strategy ML20154K9781998-10-15015 October 1998 Notification of 981103 Meeting with Gpu Nuclear,Inc in Rockville,Md to Discuss Planning for Possible Shutdown of Oyster Creek & Related Decommissioning Activities ML20154J0271998-10-13013 October 1998 Notification of 981028 Meeting with Gpu Nuclear Inc,In Rockville,Md to Discuss Licensee Calculations Re 980505 Licensing Basis Change Request ML20154B3731998-09-29029 September 1998 Forwards Correspondence from Licensee Re Questions Asked by NRC Staff & Answers from Licensee with Respect to Submittal for Approval of Alternate 17R Insp Re GL 88-01, Intergranular Stress Corrosion Cracking Commitments ML20239A0881998-09-0202 September 1998 Notification of 980910 Meeting W/Util in Rockville,Md to Discuss Progress & Actions Quad Cities Taking to Resolve Fire Protection (App R) Issues Since Closure of CAL on 980522 ML20237E4261998-08-27027 August 1998 Notification of 980909 Meeting W/Calenergy Co,Midamerican Energy Co & Commonwealth Edison Co in Rockville,Md to Discuss Proposed Merger of Midamerican Energy Holdings Co & Calenergy Co,Inc & Requirements of 10CFR50.80 for Transfer ML20237E3131998-08-26026 August 1998 Forwards for Public Release,Info Re NRC SMM Held on 980714-15.Summary of January 1998 NRC SMM & Watch List Removal Evaluation Factors Also Encl ML20237C3461998-08-17017 August 1998 Revised Notification of 980903 Meeting W/Util in Brownville,Ne to Discuss Results of Salp.Meeting Revised to Change Time of SALP Meeting ML20236X8271998-08-0606 August 1998 Notification of Licensee Meeting W/Util on 980821 to Discuss Cooper Engineering Improvement Strategy & Actions to Improve Engineering ML20236X8901998-08-0303 August 1998 Notification of Licensee Meeting W/Util in Brownville,Ne on 980903 to Discuss Results of Systematic Assessment of Licensee Performance ML20236V5021998-07-30030 July 1998 Notification of 980819 Meeting W/Commonwealth Edison Co in Rockville,Md to Discuss Inclusion of Emergency Core Cooling System Flow Measurement Uncertainties at Quad Cities Nuclear Power Station in loss-of-coolant Accident Analyses ML20236T0891998-07-21021 July 1998 Notification of Significant Licensee Meeting 98-64 W/Util on 980804 in Forked River,Nj to Discuss NRC SALP for Period of 961201-980613 ML20249B8451998-06-17017 June 1998 Notification of 980723 Meeting W/Util in Morris,Il to Inform Public of Licensee Plans for Decommissioning Plant,Unit 1 ML20249A5991998-06-15015 June 1998 Notification of 980619 Meeting W/Util in Rockville,Md to Discuss Reliance on Containment Overpressure at Quad Cities Np Station in Net Positive Suction Head Calculations for Core Spray & Low Pressure Coolant Injection Pumps ML20248A5991998-05-27027 May 1998 Notification of 980611 Meeting W/Util in Two White Flint North to Discuss Reliance on Containment Overpressure at Quad Cities Nuclear Power Station in Net Positive Suction Head Calculations for Core Spray ML20247N5021998-05-14014 May 1998 Notification of Significant Licensee Meeting 98-46 W/Util on 980529 in King of Prussia,Pa to Conduct pre-decisional Enforcement Conference Re Three Apparent Violations Re Automatic Depressurization Sys Issues ML20217Q2161998-05-0404 May 1998 Notification of Licensee Meeting W/Util on 980518 in Brownville,Ne to Discuss Cooper Engineering Improvement Strategy ML20216J4651998-04-20020 April 1998 Notification of 980429 Meeting W/Util in Rockville,Md to Discuss Outstanding Issues Pertaining to Licensee 970502 Request to Revise Plant Quality Assurance Program for Operation Policy Document 1999-09-01
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20217A9811999-10-30030 October 1999 Forwards Sept 1999 Performance Indicator Data Rept for Revised Reactor Oversight Process Pilot Program.Rept Includes Data Through Aug 1999 (two-thirds of 3rd Quarter of 1999) for 13 Units at 9 Pilot Sites ML20217J3001999-10-20020 October 1999 Notification of 991104 Meeting with Gpu Nuclear,Inc & Amergen in Rockville,Maryland Re Sale & License Transfer of OCNGS from Gpun to Amergen ML20217C9671999-10-12012 October 1999 Requests Assistance in Determining Whether Info Sent by Gpu,Inc on 990922 in Response to NRC Ltr ,meets Criteria Set Forth in 10CFR20,Subpart E for Release of Property to Be Sold by Gpu ML20217D0201999-10-12012 October 1999 Requests Assistance in Determining If Info Submitted by Gpu,Inc on 990922 in Response to NRC Ltr ,meets Criteria Set Forth in 10CFR20,Subpart E for Release of Property to Be Sold by Gpu ML20217C6151999-10-0707 October 1999 Requests Assistance in Determining Whether Info Sent by Gpu, Inc Meets Criteria Set Forth in 10CFR20 Subpart E for Release of Property to Be Sold by Gpu ML20211K8611999-09-0101 September 1999 Informs That There Has Been Some Confusion Re Recently Issued ODCM Generic Section Rev Which Needs to Be Clarified. Clarifications Are Listed ML20211H4441999-08-27027 August 1999 Notification of Significant Meeting with Util on 990916 & 17 in Arlington,Tx to Improve Utility & NRC Understanding of Industry & Regulatory Perspectives on Current Issues ML20210P1361999-08-0404 August 1999 Notification of 990817 Meeting with Util in Rockville, Maryland to Discuss Status of Licensing Actions Submitted by Comm Ed & Plan for Proposed Licensing Workshop ML20210F6981999-07-27027 July 1999 Discusses 990430 Request for Waiver of 10CFR170 Fees for Certain Insp Efforts Re NRR Pilot Regulatory Oversight Program.Determined That Thirteen Plants in Pilot Program Will Be Exempted from 10CFR170 Fees for Insp Efforts ML20196H8491999-06-28028 June 1999 Forwards June 1999 Performance Indicator (PI) Data Rept for Revised Reactor Oversight Process Pilot Program.Rept Constitutes Second Monthly PI Data Submittal from Pilot Plant Licensees,Which Includes Data Through May 1999 ML20196F7641999-06-23023 June 1999 Notification of 990707 Meeting with Util in Arlington,Tx to Discuss Results of Recent Maint self-assessment ML20196B5291999-06-15015 June 1999 Notification of Significant Licensee Meeting with Util on 990715 Re Introduction of New Members of Midamerican Energy Co Senior Mgt to NRC Region IV Managers ML20207H3721999-06-10010 June 1999 Informs That Attached Draft Request for Addl Info Re GL 95-07, Pressure Locking & Thermal Binding, Was Transmitted by Facsimile to G Busch of Gpu Nuclear to Be Discussed in Conference Call Scheduled for 990614 ML20196K5541999-06-10010 June 1999 Forwards Request for Addl Info Re 10CFR50.46(A) Annual Rept. Note to File for TACs MA5336 & MA5337 Supercedes & Closes TACs MA1597,MA1598 & MA4426 ML20207E6241999-05-28028 May 1999 Notification of 990622 Meeting with Util in Auburn,Nebraska to Inform Public of NRC Plans for Implementing Risk Informed Baseline Insp Pilot Program at Cooper Nuclear Station ML20206S9241999-05-19019 May 1999 Forwards Insp Plans Re Prairie Island & Quad Cities,Which Identified Insp Activities That Would Be Completed at Facilities Over Next 6 to 12 Months ML20210F7021999-04-30030 April 1999 Requests Waiver of Fees for Thirteen Dockets That Compromise Plant Population for NRR Pilot Regulatory Oversight Program. Purposes of Pilot Program Described in Commission Papers SECY-99-007 & SECY-99-007A ML20205R6021999-04-16016 April 1999 Notification of 990506 Mgt Meeting with Util in Arlington,Tx to Discuss Rev 3 to Cooper Engineering Improvement Strategy & Implementation of Cooper C/A Program ML20205J5931999-04-0707 April 1999 Informs of Court Cases Pending for California Energy Co in State of California ML20205J5971999-04-0707 April 1999 Forwards SER Accepting Util 980910 Proposal to NRC, Requesting Transfer of Indirect Control of Licenses DPR-29 & DPR-30 from Midamerican Energy Holding Co to Calenergy Co, Inc ML20205A5671999-03-22022 March 1999 Forwards Exam Rept 50-298/99-301 with as Given Written Exam Administered on 990212 ML20205A4311999-03-22022 March 1999 Forwards NRC Approved Operator Licensing Exam (Facility Outline & Initial Exam Submittal & as-given Operating Exam) for Tests Administered on 990208-12 ML20204J0371999-03-19019 March 1999 Notification of 990330 Meeting with Util to Discuss Results of Most Recent NRC Plant Performance Review ML20204B6181999-03-12012 March 1999 Notification of 990329 Meeting in Forked River,Nj to Discuss Licensee Efforts Re Possible Early Shutdown & Decommissioning of Facility ML20206U1431999-02-0505 February 1999 Notification of Significant Licensee Meeting with Util on 990224 to Discuss Lessons Learned from Recent Refueling Outage & Status of Cooper Engineering Strategy ML20202H6011999-02-0303 February 1999 Notification of 990218 & 19 Meetings with Util in Forked River,Nj Re Overview & Discussion of Licensee Efforts Concerning Possible Early Shutdown & Decommissioning of Plant ML20198N9281998-12-30030 December 1998 Notification of 990115 Meeting with Ceco in Rockville, Maryland to Discuss Progress & Actions Being Taken by Quad Cities to Resolve Fire Protection (App R) Issues & to Address Latest IPEEE Risk Evaluations ML20196J8621998-12-0404 December 1998 Discusses Three Plants,Evaluated for Consideration as Abnormal Occurrences & Other Event of Interest.Oconee & Quad Cities Plants Are Being Considered as AOs & Big Rock Point Being Considered as Other Event Interest ML20196H4831998-12-0202 December 1998 Forwards Facility Submitted Outline,Exam Submittal & as Given Operating Exam for Test Administered During Wk of 981026 at Dresden Nuclear Power Station ML20206F3461998-11-25025 November 1998 Submits Addendum to SE for Proposed Merger of Calenergy, Midamerican & Indirect Transfer of Licenses for Plant Units 1 & 2.SE & Indirect Transfer of Licenses Should Be Approved IA-99-134, Submits Addendum to SE for Proposed Merger of Calenergy, Midamerican & Indirect Transfer of Licenses for Plant Units 1 & 2.SE & Indirect Transfer of Licenses Should Be Approved1998-11-25025 November 1998 Submits Addendum to SE for Proposed Merger of Calenergy, Midamerican & Indirect Transfer of Licenses for Plant Units 1 & 2.SE & Indirect Transfer of Licenses Should Be Approved ML20155H5301998-11-0505 November 1998 Notification of 981119 Meeting with Ceco in Rockville,Md to Discuss Progress & Actions Util Taking to Resolve Fire Protection (App R) Issues Since Last Public Meeting on 980910 ML20155E6301998-10-30030 October 1998 Notification of Licensee Meeting with Util on 981217 in Arlington,Tx to Discuss Progress of Cooper Engineering Improvement Strategy ML20154K9781998-10-15015 October 1998 Notification of 981103 Meeting with Gpu Nuclear,Inc in Rockville,Md to Discuss Planning for Possible Shutdown of Oyster Creek & Related Decommissioning Activities ML20154J0271998-10-13013 October 1998 Notification of 981028 Meeting with Gpu Nuclear Inc,In Rockville,Md to Discuss Licensee Calculations Re 980505 Licensing Basis Change Request ML20154B3731998-09-29029 September 1998 Forwards Correspondence from Licensee Re Questions Asked by NRC Staff & Answers from Licensee with Respect to Submittal for Approval of Alternate 17R Insp Re GL 88-01, Intergranular Stress Corrosion Cracking Commitments ML20239A0881998-09-0202 September 1998 Notification of 980910 Meeting W/Util in Rockville,Md to Discuss Progress & Actions Quad Cities Taking to Resolve Fire Protection (App R) Issues Since Closure of CAL on 980522 ML20237E4261998-08-27027 August 1998 Notification of 980909 Meeting W/Calenergy Co,Midamerican Energy Co & Commonwealth Edison Co in Rockville,Md to Discuss Proposed Merger of Midamerican Energy Holdings Co & Calenergy Co,Inc & Requirements of 10CFR50.80 for Transfer ML20237E3131998-08-26026 August 1998 Forwards for Public Release,Info Re NRC SMM Held on 980714-15.Summary of January 1998 NRC SMM & Watch List Removal Evaluation Factors Also Encl ML20237C3461998-08-17017 August 1998 Revised Notification of 980903 Meeting W/Util in Brownville,Ne to Discuss Results of Salp.Meeting Revised to Change Time of SALP Meeting ML20237A3611998-08-12012 August 1998 Staff Requirements Memo Re Briefing on Operating Reactors & Fuel Facilities on 980729 in Rockville,Maryland.Relative to Discussion About Quad-Cities,Commission Requested Addl Info on Schedule for Permanent Fire Protection Issues ML20236X8271998-08-0606 August 1998 Notification of Licensee Meeting W/Util on 980821 to Discuss Cooper Engineering Improvement Strategy & Actions to Improve Engineering ML20236X8901998-08-0303 August 1998 Notification of Licensee Meeting W/Util in Brownville,Ne on 980903 to Discuss Results of Systematic Assessment of Licensee Performance ML20236V5021998-07-30030 July 1998 Notification of 980819 Meeting W/Commonwealth Edison Co in Rockville,Md to Discuss Inclusion of Emergency Core Cooling System Flow Measurement Uncertainties at Quad Cities Nuclear Power Station in loss-of-coolant Accident Analyses ML20236T0891998-07-21021 July 1998 Notification of Significant Licensee Meeting 98-64 W/Util on 980804 in Forked River,Nj to Discuss NRC SALP for Period of 961201-980613 ML20249B8451998-06-17017 June 1998 Notification of 980723 Meeting W/Util in Morris,Il to Inform Public of Licensee Plans for Decommissioning Plant,Unit 1 ML20249A5991998-06-15015 June 1998 Notification of 980619 Meeting W/Util in Rockville,Md to Discuss Reliance on Containment Overpressure at Quad Cities Np Station in Net Positive Suction Head Calculations for Core Spray & Low Pressure Coolant Injection Pumps ML20248A5991998-05-27027 May 1998 Notification of 980611 Meeting W/Util in Two White Flint North to Discuss Reliance on Containment Overpressure at Quad Cities Nuclear Power Station in Net Positive Suction Head Calculations for Core Spray ML20247N5021998-05-14014 May 1998 Notification of Significant Licensee Meeting 98-46 W/Util on 980529 in King of Prussia,Pa to Conduct pre-decisional Enforcement Conference Re Three Apparent Violations Re Automatic Depressurization Sys Issues ML20217Q2161998-05-0404 May 1998 Notification of Licensee Meeting W/Util on 980518 in Brownville,Ne to Discuss Cooper Engineering Improvement Strategy 1999-09-01
[Table view] |
Text
Decemuer 29, 1986 January 13, 1987 Docket No. 50-219 50-237/249 50-254/265 50-298 MEMORANDUM FOR: John A. Zwolinski, Director BWR Project Directorate #1 Division of PWR Licensing FROM: Jack N. Donohew, Jr., Project Manager BWR Project Directorate #1 Division of PWR Licensing
SUBJECT:
MEETING ON MARK I CONTAINMENT COMBUSTIBLE GAS CONTROL SYSTEMS INFORMATION DATE & TIME: Thunday Tuesday Jennery l';,1907 January 20, 1987 10.00 e.wi. i.e 3.30 p.m. 1:30 p.m. to 3:30 p.m.
LOCATION: Room F-114 Suite 203, Landau Building Phillips Unilding 7910 Woodmont Avenue Bethesda, Maryland
[NSYh$,,5.*,e ocmuaua, rio ..
PURPOSE: A mini-owners group meeting to discuss systems in Quad Cities 1/2, Dresden Units 2/3, Cooper and Oyster Creek for combustible gas control during a loss of coolant accident.
PARTICIPANTS *: NRC Licensees R. Bernero J. Donohew M. Laggart (GPU Nuclear, J. Zwolinski J. Stang Oyster Creek)
G. Lainas J. Shea I. Johnson (Commonwealth J. Hulman W. Long Edison, Dresden 2/3, J. Kudrick Quad Cities 1/2)
K. Walden (Cooper)
)
A Jack N. Donohew, Jr., Project Manager BWR Project Directorate #1 Division of PWR Licensing cc: See next page
- Meeting between NRC technical staff and applicants for licenses are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy",
43 Federal Register 28058,6/28/78. .
BWD1 B BWD1 CJamerson 6h4w JZwolinski 01/p/87 0 87 01/a /87 8701160300 870113 PDR ADOCK 05000219 P PDR
Commonwealth Edison Company Dresden Nuclear Power Station, Units 2 & 3 Quad Cities Nuclear Power Station, Units 1 & 2 cc:
Mr. Michael I. Miller Mr. Nick Kalivianakis Isham, Lincoln & Beale Plant Superintendent Three First National Plaza Quad Cities Nuclear Power Station Suite 5200 22710 206th Avenue North Chicago, Illinois 60602 Cordova, Illinois 619.42 Mr. J. Eenigenburg Chairman, Rock Island County Plant Superintendent Board of Supervisors Dresden Nuclear Power Station Rock Island County Court House Rural Route #1 Rock Island, Illinois 61201 Morris, Illinois 60450 Mr. Dennis L. Farrar U.S. Nuclear Regulatory Commission Director of Nuclear Licensing Resident Inspectors Office Commonwealth Edison Company Dresden Station Post Office Box 767 Rural Route #1 Chicago, Illinois 60690 Morris, Illinois 60450 Chairman Board of Supervisors of Grundy County Grundy County Courthouse Morris, Illinois 60450 Regional Administrator, Region III U.S. Nuclear Regulatory Comission 799 Roosevelt Road Glen Ellyn, Illinois 60137 Mr. Michael E. Parker, Chief Division of Engineering Illinois Department of Nuclear Safety 1035 Outer Park Drive, 5th Floor Springfield, Illinois 62704 Mr. B. C. O'Brien, President Iowa-Illinois Gas & Electric Company 206 East Second Avenue Davenport, Iowa 52801 Resident Inspector U.S. Nuclear Regulatory Comission 22712 206th Avenue North Cordova, Illinois 61242 :
Oyster Creek Nuclear Oyster Creek Nuclear Generating Station Generating Station cc:
Mr. Ernest L. Blake, Jr. Resident Inspector Shaw, Pittman, Potts and Trowbridge c/o U.S. NRC 2300 N Street, NW Post Office Box 445 Washington, D.C. 20037 Forked River, New Jersey 08731 J.B. Liberman, Esquire Comissioner Bishop, Liberman, Cook, et al. New Jersey Department of Energy
. 1155 Avenue of the Americas 101 Commerce Street New York, New York 10036 Newark, New Jersey 07102 Mr. David M. Scott, Acting Chief Reaional Administrator, Peoion I Bureau of Nuclear Engineering U.S. Nuclear Regulatory Comission Departrient of Environmental Protection 631 Park Avenue CN 411 King of Prussia, Pennsylvania 19406 Trenton, New Jersey 08625 BWR Licensing Manager Mr. P. B. Fiedler GPU Nuclear Corporation Vice President & Director i Upper Pond Road Oyster Creek Nuclear Generating Parsippany, New Jersey 07054 Station Post Office Pox 388 Deputy Attorney General Forked River, New Jersey 08731 State of New Jersey Department of Law and Public Safety 36 West State Street - CN 112 Trenton, New Jersey 08625 Mayor Lacey Township 818 West Lacey Road Forked River, New Jersey 08731 Licensing Manager Oyster Creek Nuclear Generating Station Mail Stop: Site Emergency Bldg.
P. O. Box 388 Forked River, New Jersey 08731 l
l l
l t -
e i 61stributionforMeetingNoticedated: January 13, 1987 Facility: Oyster Creek Puclear Generating Station
- I[N5kN$37 NRC POR Local PDR-BWD1 Reading ORAS H. Denton R. Bernero J. Donohew J. Zwolinski C. Jamerson G. Lainas OGC-BETH (Info Only)
E. Jordan B. Grimes ACRS (10)
OPA J. Stang T. Rotella W. Long J. Shea J. Lyons W. Bateman T. Murley J. Keppler L. McGregor A. Morrengiello D. Dubois i Receptionist (Phillips Building) e l
l l
l l
L_ _