ML20210T379

From kanterella
Jump to navigation Jump to search
Notification of 861017 Meeting W/Utils in Bethesda,Md to Discuss Issues Affecting Operating Reactors & NRC
ML20210T379
Person / Time
Site: Monticello, Dresden, Nine Mile Point, Oyster Creek, Pilgrim, Quad Cities, La Crosse, Big Rock Point, 05000000
Issue date: 10/02/1986
From: Zwolinski J
Office of Nuclear Reactor Regulation
To: Bernero R
Office of Nuclear Reactor Regulation
References
NUDOCS 8610080443
Download: ML20210T379 (9)


Text

.f October 2, 1986

. j Docket Nos. 50-263/254/265/219/237/249/220/29$ 155/A09 p DISTRIBUTION:

DOCKET FILE MEMORANDUM FOR: Robert M. Bernero, Director NRC PDR Division of RWR Licensing Local PDR BWD1 Reading FROM: John A. Zwolinski, Director See Attached List BWR Project Directorate #1 Division of BWR Licensing

SUBJECT:

HE?. TING WITH UTILITY CONTACTS DATE & TIME: TI.orsday, October 16 & Friday, October 17, 1986, 8:30 a.m.

LOCATION: Room P-118, Phillips Building, Bethesda, Maryland.

PURPOSE: Round table discussion of issues affecting BWD1 operating reactors and the NRC. The meeting is intended to be a working level meeting between the NRC Project Managers and their counterparts from the utilities.

PARTICIPANTS *: NRC UTILITIES J. Zwolinski R. Gilbert Commonwealth Edison Co. (Dresden, Units 2 & 3; R. Devan Quad Cities, Units 1 & 2)

J. Stang Dairyland Power Coop. (La Crosse BWR)

J. Donohew GPU Nuclear Corp. (0yster Creek)

P. Leech BostonEdisonCo.(Pilgrim)

J. Kelly Niagara Mohawk Power Corp. (Nine Mile Point Unit 1)

R. Auluck Northern States Power Co. (Monticello)

T. Rotella Consumers Power Co. (Rig Rock Point)

C. Jamerson Miami signed by:

John A. Zwolinski, Director BWR Project Directorate #1 Division of BWR Licensing cc: See next page

  • Meetings 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 Peeting Statement of NRC Staff Policy",

43 Federal Register 28058,6/28/78.

OFC : DBL:BWD1 :DPL:BWD1  : DBL:BWD1  :  :  :  :

NAME :CJamerson  : ck :JZwolinski :  :  :  :

DATE :10/ A/86 :10/W/86 :10/t/86  :  :  :  :

OFFICIAL RECORD COPY l$doogDahk$5000$55 P PDR

Distribution for Meeting Notice Dated: October 2, 1986 Facilities *: Big Rock Point Plant Dresden Nuclear Power Station, Unit Nos. 2 & 3 La Crosse BVR Monticello Nuclear Generating Plant Nine Mile Point Nuclear Station, Unit No. 1 Oyster Creek Nuclear Generating Station Pilgrim Nuclear Power Station Ouad Cities Nuclear Power Station, Units 1 & 2 fDoddtl5I5A52.[

  • 'NRC PDR Local PDR PWD1 Reading J. Zwolinski T. Rotella P. Gilbert J. Stanc R. Auluct J. Kelly J. Donohew P. Leech R. Bevan C. Jamerson OGC-BETH (Info only)

E. Jordan B. Grimes ACRS (10)

R. Bernero G. Lainas OPA PPAS/TOSB Receptionist /Phillips Pldg.

  • Copies sent to persons on facility service list.

- - - + - - - - - . - , ~, -- , -n.. - . , - - . ,, , - - --

Mr. James M. Lydon Boston Edison Company Pilgrim Nuclear Power Station CC:

Mr. Alfred E. Pedersen, Station Manaaer Mr. James M. Lydon Boston Edison Company Chief Operating Officer RFD #1, Rocky Hill R'oad Boston Edison Company Plymouth, Massachusetts 02360 800 Boylston Street Boston, Massachusetts 02199 Pesident Inspector's Office U. S. Nuclear Regulatory Commission Post Office Box 867 Plymouth, Massachusetts 02360 Chairman, Board of Selectmen 11 Lincoln Street Plymouth,f*cssachusetts 02360 Office of the Commissioner Massachusetts Department of Environmental Ouality Engineering One Winter Street Boston, Massachusetts 02108 Office of the Attorney General 1 Ashburton Place 19th Floor Boston, Massachusetts 02108 Mr. Robert M. Hallisey, Director Radiation Control Program Massachusetts Department of Public Health 150 Tremont Street, 2nd Floor Boston, Massachusetts 02111 Regional Administrator, Region I U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. James D. Keyes Boston Edison Company 25 Braintree Hill O'fice Park Braintree, Massachusetts 02184

Mr. Kenneth W. Berry Consumers Power Company Big Rock Point Plant cc:

Mr. Thomas A. McNish, Secretary Mr. Kenneth W. Berry Consumers Power Company Director, Nuclear Licensing 212 West Michigan Avenue Consumers Power Company Jackson, Michigan 49201 1945 W. Parnall Road Judd L. Bacon, Esouire Consumers Power Company 212 West Michigan Avenue Jackscn, Michigan 49201 Big Rock Point Plant ATTM: Mr. David P. Hoffman Plant Superintendent Route 3 Post Office Ecx 591 Charlevoix, Michigan 49720 Mr. I. Lee Moerland Chairman, Board of Commissioners P. O. Box 218 Charlevoix, Michiaan 49720 Office of the Governor Room 1 - Capitol Building Lansing, Michigan 48913 Regional Administrator Nuclear Pegulatory Commission, Region Ill 799 Roosevelt Road Glen Ellyn, Illinois 60137 Nuclear Facilities and Environmental Monitoring Section Office Division of Radiological Health P. O. Box 30035 Lansing, Michigan 48909 Resident Inspector Big Rock Point Plant c/o U.S. NRC RR #3, Box 600 Charlevoix, Michigan 49720 l

l l

Mr. Dennis L. Farrar Dresden Nuclear Power Station, Units 2 & 3 Commonwealth Edison Company Quad Cities Nuclear Power Station, Units 1 & 2 CC*

Mr. Michael I. Miller Mr. Nick Kalivianakis Isham, Lincoln & Beale Plant Superintendent l Three First National Plaza Quad Cities Nuclear Power Station Suite 5200 22710 706th Avenue North Chicago, Illinois 60602 Cordova, Illinois 61242 Mr. Doug Scott Chairman, Rock Island County Plant Superintendent Board of Supervisors Dresden Nuclear Power Statior. Rock Island County Court House Rural Route #1 Roct Island, Illinois 61201 Morris, Illir.ois 60450 Me. Dennis L. Farrar, Dir. Nuclear Licensing U.S. Nuclear Regulatory Commission Commonwealth Edison Company Resident Inspectors Office Post Office Box 767 Dresden Station Chicago, IL 60690 Rural Route #1 Morris, Illinois 60450 Chairman Board of Supervisors of Grundy County Grundy County Courthouse Morris, Illinois 60450 Regional Administrator, Region III U.S. Nuclear Pegulatory Commission 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 Commission 22712 206th Avenue North Cordova, Illinois 61242 i

Vr. James W. Taylor Dairyland Power Cooperative la Crosse boiling Water Reactor cc:

Fritz Schubert, Escuire Fr. Lanning Smith, Chief Engineer Staff Attorney Wisconsin Public Service Commission Dairyland Power Cooperative Post Office Box 7854 2615 East Avenue South Madison, Wisconsin 53707 La Crosse, Visconsin 54601 Mr. James W. Taylor Mr. Kevin P. Gallen General Manager Newman & Holtzinger, P.C. Dairyland Power Cooperative 1615 L Streat, NV 2615 East Avenue South Washington, D.C. 20036 La Crosse, Wisconsin 54601 Mr. ilohn Parkyn, Plant Manager la Crosse Boilina Water Reactor Ot.iryland Power Cooperative P. O. Box 275 Ger.oa, Wisconsin 54632 U.S. Nuclear Regulatory Commission Resident Inspectors Office Rural Route #1, Fox 276 Genoa, Wisconsin 54632 Town Chairman Town of Genoa Route 1 Genoa, Visconsin 54632 Chairman, Public Service Commission of Wisconsin Hill Farms State Office Building Madison, Wisconsin 53702 Peoional Administrator, Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137

t Pr. D. M. Musolf Northern States Power Company Monticello Nuclear Generating Plant cc:

Gerald Charnoff, Esquire Commissioner of Health Shaw, Pittman, Potts and Minnesota Department of Health Trowbridae 717 Delaware Street, S. E.

2300 N Street, NW Minneapolis, Minnesota 53440 Washincton, D. C. 20037

0. J. Arlien, Auditor U. S. Nuclear Regulatory Commission Vright County Board of Resident Inspector's Office Commissioners Box 1200 10 NW Second Street Monticello, Minnesota 5536? Buffalo, Minnesota 55313 Plant Manaaer Mr. D. M. Musolf Monticello Nuclear Generating Plant Nuclear Support Services Department Northern States Power Company Northern States Power Company Monticello, Minnesota 55362 414 Nicollet Mall - 8th Floor Minneapolis, Minnesota 55401 Russell J. Hatling Minnesota Environmental Control Citizens Association (MECCA)

Energy Task Force 144 Melbourne Avenue, S. E.

Minneapolis, Minnesota 55113 Executive Director Minnesota Pollution Control Agency 1935 W. County Road B2 Roseville, Minnesota 55113 John W. Ferman, Ph.D.

Nuclear Engineer Minnesota Pollution Control Agency 1935 W. County Poad B2 Roseville, Minnesota 55113 Regional Administrator, Region III U. S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137

n Mr. C'. V. Mangan Nine Mile Point Nuclear Station, Niagara Mohawk Power Corporation Unit No. 1 cc:

Troy B. Conner, Jr., Esouire Niagara Mohawk Power Corporation Conner & Wetterbahn Attn: Mr. C. V. Mangan Suite 1050 Senior Vice President 1747 Pennsylvania Avenue, N. W. c/o Miss Catherine R. Seibert Washington, D. C. 20006 300 Erie Boulevard Syracuse, New York 13202 Frank R. Church, Supervisor Town of Scriba R. D. #2 Osweoo, New York 13126 Niacare Mohawk Power Corporation ATTN: Mr. Thomas Perkins Plant Superintendent Nine Mile Point Nuclear Station Post Office Box 32 Lycoming, New York 13093 Resident Inspector U. S. Nuclear Peculatory Commission Post Office Box 126 Lyconing, New York 13093 John V. Keib, Esquire Niagara Pohawk Power Corporation 300 Erie Boulevard West Syracuse, New York 13202 Regional Administrator, Region I

. U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Mr. Jay Dunkleberger Division of Policy Analysis and Planning New York State Energy Office Agency Building 2 Empire State Plaza Albany, New York 12223 i

Mr. P. B. Fiedler Oyster Creek Nuclear Oyster Creek Nuclear Generating Station Generating Station CC; Pr. 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.P. Licennan, Esquire Commissioner Bishop, Liberman, Cook, et al. New Jersey Department of Energy 1155 Avenue of the Americas 101 Comerce Street flew York, New York 10036 Newark, New Jersey 07102 Mr. David M. Scott, Acting Chief Reoional Administrator, Region I Bureau of Nuclear Engineering U.S. Nuclear Regulatory Commission Department of Environmental Protection 631 Park Avenue CF fil King of Prussia, Pennsylvania 19406 Trenton, New Jersey 08625 BWR Licensing Manager Mr. P. B. Fiedler GPU Nuclear Vice President & Director 100 Interpace Parkway Oyster Creek Nuclear Generating Sta.

Parsippany, New Jersey 07054 P.O. Box 388 Forked River, New Jersey 08731 Deputy Attorney General 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 Roac' Forked River, New Jersey 08731 Licensino Panager Oyster Creek Nuclear Generating Station Mail Stop: Site Emergency Bldo.

P. O. Box 38P Forked River, New Jersey 08731