ML20209A749

From kanterella
Jump to navigation Jump to search
Notification of Oct,Nov & Dec 1986 Progress Review Meeting on 870204 W/Util at Plant Site to Discuss Status of Licensing Actions for Plant
ML20209A749
Person / Time
Site: Oyster Creek
Issue date: 01/27/1987
From: Donohew J
Office of Nuclear Reactor Regulation
To: Zwolinski J
Office of Nuclear Reactor Regulation
References
NUDOCS 8702030430
Download: ML20209A749 (3)


Text

January 27, 1987 Docket No. S0-219 MEMORANDUM FOR: John A. Zwolinski, Director BWR Project Directorate #1 i Division of BWR Licensing FROM: Jack N. Donohew, Jr., Project Manager BWR Pro,iect Directorate #1 Division of BWR Licensing

SUBJECT:

OCTOBER / NOVEMBER / DECEMBER 1986 PROGRESS REVIEW MEETING WITH GPU NUCLEAR CORPORATION (GPUN) ON OYSTER CREEK NUCLEAR GENERATING STATION LICENSING ACTIONS DATE t. TIME: Wednesday February 4, 1987 9:30 a.m. to 4:30 p.m.

LOCATION: Oyster Creek Plant Site Forked River, New Jersey PURPOSE: To discuss the status of licensing actions for the plant with plant personnel.

PARTICIPANTS: NRC GPUNC J. Donohew M. Laggart J. Kowalski Jack N. Donohew, Jr., Iroject Manager BWR Project Directorate No. 1 IDivision of BWR Licensing cc: See next page

  • Meeting between NRC technical staff and applicants for licenses are open for interested merrbers 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 Y  :

OFC : DBL /BWD1 7:DBLVB  : DBL /BWD1  :  :  :

.....:.____..__ .:__} g...:._____......:.....__..___:......______:..__..___ ..:..______ ..

NAME :CJamerson cw JD :J7wolinski  :  :

.....:..___..._ ._:._ p....__.:.......____.:.........___:._____..___:_...........:__________.

DATE :01/J5 /87 :01 -o V87 :01/d/P6  :  :  :  :

0FFICIAL RECORD COPY 8702030430 DR 870127 ADOCK 05000219 PDR

Oyster Creek Nuclear Generating Station CC:

Mr. Ernest L. Blake, Jr. Desident Inspector Shaw, Pittman, Potts and Trowbridge c/o U.S. NPC 2300 N Street, NW Post Office Rox 445 Washington, D.C. P0037 Forked River, New Jersey 08731 J.B. Liberman, Esquire Commissioner 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 0710?

Mr. David M. Scott, Acting Chief Regional Administrator, Pegion I Bureau of Nuclear Engineering U.S. Nuclear Regulatory Commission Department 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 1 Upper Pond Road Oyster Creek Nuclear Generating Parsippany, New Jersey 07054 Station Post Office Fox 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. Rox 388 Forked River, New Jersey 08731

s Distribution for Meeting Notice dated: January 27, 1987 Facility: Dyster Creek Nuclear Generating Station *

[ki$liirt file j NRC PDR Local PDR PWD1 Reading ORAS H. Denton R. Bernero J. Donohew J. Zwolinski C. Jamerson G. Lainas OGC-BETH(InfoOnlyi E. Jordan R. Crimes ACRS (10)

OPA J. Lyons Receptionist (Phillips Bldg.)

  • Copies sent to persons on facility service list

,