ML20207R215

From kanterella
Jump to navigation Jump to search
Notification of 870324 Meeting W/Util in Bethesda,Md to Discuss Environ Info Required to Support Facility Decommissioning Plan & Need for Environ Statement.Meeting Originally Scheduled for 870310
ML20207R215
Person / Time
Site: Indian Point Entergy icon.png
Issue date: 03/10/1987
From: Erickson P
Office of Nuclear Reactor Regulation
To: Berkow H
Office of Nuclear Reactor Regulation
References
NUDOCS 8703160403
Download: ML20207R215 (4)


Text

f March 10, 1987 r.

l Docket No. 50-03 I

REVISION TO RETING NUTICE NOTE NEW DATE MEMORANDUM FOR: Herbert N. Berkow, Director Standardization 8 Special i

Projects Directorate.

Division of PWR Licensing-B i

i THRU:

0. D. T. Lynch, Jr., Section Leader j

Standardization & Decomissioning Section Standardization and Special j

Projects Directorate l

Division of PWR Licensing-B FROM:

Peter B. Erickson, Project Manager Standardization & Decomissioning Section l

Standardization and Special Projects Directorate l

Division of PWR Licensing-B

SUBJECT:

NOTICE OF FORTHCOMING MEETING WITH CONSOLIDATED EDISON COMPANY OF NEW YORK INC.

Purpose:

To discuss environmental information required i

to support the Indian Point, Unit 1. Decomissioning Plan and the need for an Environmental Statement.

Time &

March 24, 1987 (revised from March 10,1987)

Date:

10:00 am Location:

Maryland National Bank Building 7735 Old Georgetown Road Bethesda, Maryland Room 9609 Requested NRC CONSOLIDATED EDISON

Participants:

F'"Trickson B. L. Brandenburg O. D. T. Lynch R. P. Remshaw l

H. N. Berkow J. Scinto l

J. E. Moore original signed by i

Peter B. Erickson, Project Manager Standardization & Decomissioning kR hkk000003 na za n

Special P

PDR Projects Directorate Division of PWR Licensing-B cc: See next page

/PQ PBSS(j/

PB$$hj L4onan PErickso#:cw Olinch 8

ow l

03/10/e7 03/jd/87 03/p/87 036 /87 l

u

I'

/

UNITED STATES 6

, ['$

NUCLEAR REGULATORY COMMISSION 1h, 1')

3 (

i WASHINGTON, D. C. 20555

'~

March 10, 1987

%,..v.../

Docket No. 50-03 REVISION TO MEETING NOTICE

_ NOTE NEW DATE MEMORANDUM COR:

Ferbert N. Berkow, Director Standardization & Special Projects Directorate Division of PWR Licensing-B f.

THRU:

0. D. T. Lynch, Jr., Section Leader '

Standardization & Decomissioning Section Standardization and Special Projects Directorate Division of PWR Licensing-B FROM:

Peter B. Erickson, Project Manager Standardization & Decomissioning Section Standardization and Special Projects Directorate Division of PWR Licensing-B

SUBJECT:

NOTICE OF FORTHCOMING MEETING WITH CONSOLIDATED EDISON COMPANY OF NEW YORK, INC.

Purpose:

To discuss environmental information required to support the Indian Point. Unit 1 Decomissioning Plan and the need for an Environmental Statement.

Time &

March 24, 1987 (revised from March 10,1987)

Date:

10:00 am Location:

Maryland National Bank Building 1

7735 Old Georgetown Road Bethesda, Maryland Room 9609 Requested NRC CONSOLIDATED EDTSON

Participants:

G rickson B. L. Brandenburg

0. D. T. Lynch R. P. Remshaw H. N. Berkow J. Scinto J. E. Moore h 4-

_ 1Lc [ M N Peter B. Erickson, Project Manager Standardization & Decomissioning Section Standardization & Special Projects Directorate Division of PWR Licensing-B cc: See next page

f l

irdiar Doint 'Ju

'.,w Se e 0 siq Mr. 'ourra. Selman Censolida'ted Edison Co.nany Staticn 1/2 o f f,'e w York, I nc.

cc:

Director, Technical Develo; r-Major, Vi,llage of Eu:h ran 236 Tat: Avenue Progra s Euchanan, Ne.,v -i 10511 State o' New Yori Energv C" ice o

Agency Building 2 Mr. Jay Dunklebe ger Empire State Plaza Office of Policy Analysis Albany, New York 12223 and Planning Mr. Peter Kob olak is, Di re::ce-York State Energy Office Building 2, Empire State Plaza Nuclear Licensing Albany, New York 12223 New York Power Authority 123 Main Street White Plains, New York 10601 Robert L. Spring Manager of Regulatory Affairs Consolidated Edison Company of New York, Inc.

Mr. Walter Stein Broadway and Bleakley Avenue Secretary - NFSC New York, New York 10511 Consolidated Edison Company of New York, Inc.

Senior Resident Inspector 4 Irving Place - 1822 U.S. Nuclear Regulatory Commission New York, New York 10003 Post Office Box 38 Buchanan, New York 10511 Ezra !. Bialik Assistant Attorney General Environmental Protection Bureau New York State Department of Law Brent L. Brandenburg Assistant General Counsel 2 World Trade Center Consolidated Edison Company New York, New York 10047 of New York, Inc.

4 Irving Place - 1822 New York, New York 10003 Regional Administrator, Reofon !

U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Carl R. D'Alvia, Esquire Attorney for the Village of Buchanan, New York 395 South Riverside Avenue Croton-on-Hudson, New York 10520

March 10, 1987

  • ' n,,,

WLSJ Local PDR P855 Reading ORAS HDenton/RVollmer DCrutchfield

'ERossi.

Glainas RCarter OGC-BETH EJordan BGrimes JPartlow Receptionist, Phillips Building NRC Participants ACRS(10)

SDonovan PNoonan PErickson Olynch H8erkow F

k