|
---|
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 ML20217E1501999-10-0707 October 1999 Notification of 991022 Meeting with NMPC to Discuss Nine Mile Point Performance as Documented in Mid-Cycle PPR of Nine Mile Point Nuclear Station ML20216G4221999-09-27027 September 1999 Forwards NRC Operator Licensing Exam Rept 50-263/99-301 (Including Completed & Graded Tests) for Tests Administered During Wk of 990823 at Monticello Nuclear Generating Plant ML20212H2031999-09-27027 September 1999 Forwards Operator Licensing Exams Administered at Monticello Nuclear Generating Plant During Wk of 990823.Encl Consists of Facility Submitted Outline & Initial Exam Submittal ML20212F5461999-09-23023 September 1999 Notification of 991004 Meeting with Utils in Rockville,Md to Update Status of Nuclear Mgt Company & Provide Details of Member Licensees Impending License Transfer Applications & Operating Agreement ML20216F5061999-09-16016 September 1999 Forwards Monthly Rept on Status of 10CFR2.206 Petitions as of 990831.During August,Director'S Decision (DD-99-10) on Seabrook Issued & Petition Closed.Six Petitions Open,Five in NRR & One in Nmss.Attachment 2 Withheld 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 ML20211G9701999-08-30030 August 1999 Notification of 990909 Meeting with Util in Rockville,Md to Discuss Licensing Issues That May Result from Ongoing Merger Activities Between NSP & New Century Energies ML20211A4361999-08-18018 August 1999 Notification of Significant Licensee Meeting 99-47 with Entergy Nuclear,Inc on 990831 to Discuss Results of NRC Plant Performance Review of Pilgrim Nuclear Power Station Issued on 990409 ML20210L6431999-08-0606 August 1999 Notification of 990901 Meeting with NMP in Rockville,Md to Discuss NMP Plans to File Application Re Transfer of Interest & Authorities Under Plant Licenses to Amergen 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 ML20210C1631999-07-19019 July 1999 Forwards Monthly Rept Which Gives Status of 10CFR2.206 Petitions as of 990630.Six Open NRR,1 OE & 2 NMSS Petitions Available.Attachment 2 Withheld 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 ML20212H7621999-06-22022 June 1999 Notification of 990701 Meeting with NEI & Entergy in Rockville,Md to Discuss Price-Anderson Issues Re Transfer of Pilgrim License from Beco to Entergy 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 ML20195G6941999-06-0808 June 1999 Rev 1,rescheduling Notification of 990625 Licensee Meeting 99-32 in King of Prussia,Pa with Util to Discuss Recent Plant Initiatives to Improve Corrective Action Program & Processes ML20195C5081999-06-0303 June 1999 Submits Summary of 990527 Telcon Between J Rajan of NRC & K Korcz of Niagara Mohawk Power Co Re Util Requesting NRC Approval of Proposed Mod to Upper Spring Assembly of Four Core Shroud Tie Rods ML20207F2701999-05-25025 May 1999 Notification of 990608 Meeting with Licensee in King of Prussia,Pa to Discuss Licensee Recent Initiatives to Improve Corrective Action Program & Processes 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 ML20206R3691999-05-0707 May 1999 Notification of Significant Licensee Meeting 99-24 with Util Current Employee on 990513 to Discuss Apparent Violation of 10CFR55,noted in NRC Correspondence to Individual Ref OI Rept 1-1998-033 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 ML20205L0301999-04-0909 April 1999 Notification of 990413 Meeting with Boston Edison Co & Entergy Nuclear Generation Co in Rockville,Md to Discuss Sale & Transfer of Pilgrim Station from Boston Edison Co to Entergy Nuclear Generation Co ML20137H5041999-04-0808 April 1999 Informs That Licensee Requesting Listed Changes to Boilerplate Distribution Lists Used by NRR for Docketed Info.Add Site General Manager to Both Prairie Island & Monticello Lists 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 ML20204B6181999-03-12012 March 1999 Notification of 990329 Meeting in Forked River,Nj to Discuss Licensee Efforts Re Possible Early Shutdown & Decommissioning of Facility 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 ML20202H6321999-02-0101 February 1999 Notification of 990224 Meeting with Util in Rockville,Md to Discuss Implications of Util Recently Extended Commitment for Plant ITS Submittal,Nrc Initiative Toward risk-informed TSs & Interfacing ITS Conversion with Other Activities ML20202H6671999-02-0101 February 1999 Notification of 990223 Meeting with Util in Rockville,Md to Discuss Need for TR on Util Analytical Methods Used for Other NRC Licensees,Epri Schedule for Completion of CPM3/ Coretran Analysis Topical & Util Transition Plan 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 ML20196J5801998-12-0707 December 1998 Notification of 981209 Meeting with Representatives of Beco & Entergy in Rockville,Md to Discuss Sale of Pilgrim Plant 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 ML20196F5611998-12-0202 December 1998 Forwards Info Re OL Exam Administered on 981016-23 at Pilgrim Station,For Distribution Under Rids A070 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 ML20196F3461998-12-0202 December 1998 Forwards Info Re Operator Licensing Exam Administered on 981016-23 at Pilgrim Station,For Distribution Under Rids Code IE42 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 ML20154R3691998-10-19019 October 1998 Notification of 981029 Meeting with Listed Utils in Rockville,Md to Discuss Proposed Consortium of Utils 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 ML20154D8211998-10-0505 October 1998 Forwards SE Accepting Licensee 980619 Submittal of Proposed Changes to PT Limits to Provide New Limits Valid to 28 EFPYs ML20154G5141998-10-0202 October 1998 Notification of 981008 Meeting W/Beco in Rockville,Md to Discuss Core Spray Piping Integrity.Meeting Has Been Rescheduled to 981015 ML20154D5091998-10-0202 October 1998 Notification of Meeting W/Beco on 981008 in Rockville,Md to Discuss Core Spray Piping Integrity 1999-09-27
[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 ML20217E1501999-10-0707 October 1999 Notification of 991022 Meeting with NMPC to Discuss Nine Mile Point Performance as Documented in Mid-Cycle PPR of Nine Mile Point Nuclear Station ML20216G4221999-09-27027 September 1999 Forwards NRC Operator Licensing Exam Rept 50-263/99-301 (Including Completed & Graded Tests) for Tests Administered During Wk of 990823 at Monticello Nuclear Generating Plant ML20212H2031999-09-27027 September 1999 Forwards Operator Licensing Exams Administered at Monticello Nuclear Generating Plant During Wk of 990823.Encl Consists of Facility Submitted Outline & Initial Exam Submittal ML20212F5461999-09-23023 September 1999 Notification of 991004 Meeting with Utils in Rockville,Md to Update Status of Nuclear Mgt Company & Provide Details of Member Licensees Impending License Transfer Applications & Operating Agreement ML20216F5061999-09-16016 September 1999 Forwards Monthly Rept on Status of 10CFR2.206 Petitions as of 990831.During August,Director'S Decision (DD-99-10) on Seabrook Issued & Petition Closed.Six Petitions Open,Five in NRR & One in Nmss.Attachment 2 Withheld 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 ML20211G9701999-08-30030 August 1999 Notification of 990909 Meeting with Util in Rockville,Md to Discuss Licensing Issues That May Result from Ongoing Merger Activities Between NSP & New Century Energies ML20211A4361999-08-18018 August 1999 Notification of Significant Licensee Meeting 99-47 with Entergy Nuclear,Inc on 990831 to Discuss Results of NRC Plant Performance Review of Pilgrim Nuclear Power Station Issued on 990409 ML20210L6431999-08-0606 August 1999 Notification of 990901 Meeting with NMP in Rockville,Md to Discuss NMP Plans to File Application Re Transfer of Interest & Authorities Under Plant Licenses to Amergen 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 ML20210C1631999-07-19019 July 1999 Forwards Monthly Rept Which Gives Status of 10CFR2.206 Petitions as of 990630.Six Open NRR,1 OE & 2 NMSS Petitions Available.Attachment 2 Withheld 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 ML20212H7621999-06-22022 June 1999 Notification of 990701 Meeting with NEI & Entergy in Rockville,Md to Discuss Price-Anderson Issues Re Transfer of Pilgrim License from Beco to Entergy 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 ML20195G6941999-06-0808 June 1999 Rev 1,rescheduling Notification of 990625 Licensee Meeting 99-32 in King of Prussia,Pa with Util to Discuss Recent Plant Initiatives to Improve Corrective Action Program & Processes ML20195C5081999-06-0303 June 1999 Submits Summary of 990527 Telcon Between J Rajan of NRC & K Korcz of Niagara Mohawk Power Co Re Util Requesting NRC Approval of Proposed Mod to Upper Spring Assembly of Four Core Shroud Tie Rods ML20207F2701999-05-25025 May 1999 Notification of 990608 Meeting with Licensee in King of Prussia,Pa to Discuss Licensee Recent Initiatives to Improve Corrective Action Program & Processes 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 ML20206R3691999-05-0707 May 1999 Notification of Significant Licensee Meeting 99-24 with Util Current Employee on 990513 to Discuss Apparent Violation of 10CFR55,noted in NRC Correspondence to Individual Ref OI Rept 1-1998-033 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 ML20205L0301999-04-0909 April 1999 Notification of 990413 Meeting with Boston Edison Co & Entergy Nuclear Generation Co in Rockville,Md to Discuss Sale & Transfer of Pilgrim Station from Boston Edison Co to Entergy Nuclear Generation Co ML20137H5041999-04-0808 April 1999 Informs That Licensee Requesting Listed Changes to Boilerplate Distribution Lists Used by NRR for Docketed Info.Add Site General Manager to Both Prairie Island & Monticello Lists 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 ML20204B6181999-03-12012 March 1999 Notification of 990329 Meeting in Forked River,Nj to Discuss Licensee Efforts Re Possible Early Shutdown & Decommissioning of Facility 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 ML20202H6321999-02-0101 February 1999 Notification of 990224 Meeting with Util in Rockville,Md to Discuss Implications of Util Recently Extended Commitment for Plant ITS Submittal,Nrc Initiative Toward risk-informed TSs & Interfacing ITS Conversion with Other Activities ML20202H6671999-02-0101 February 1999 Notification of 990223 Meeting with Util in Rockville,Md to Discuss Need for TR on Util Analytical Methods Used for Other NRC Licensees,Epri Schedule for Completion of CPM3/ Coretran Analysis Topical & Util Transition Plan 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 ML20196J5801998-12-0707 December 1998 Notification of 981209 Meeting with Representatives of Beco & Entergy in Rockville,Md to Discuss Sale of Pilgrim Plant 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 ML20196F5611998-12-0202 December 1998 Forwards Info Re OL Exam Administered on 981016-23 at Pilgrim Station,For Distribution Under Rids A070 ML20196F3461998-12-0202 December 1998 Forwards Info Re Operator Licensing Exam Administered on 981016-23 at Pilgrim Station,For Distribution Under Rids Code IE42 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 ML20154R3691998-10-19019 October 1998 Notification of 981029 Meeting with Listed Utils in Rockville,Md to Discuss Proposed Consortium of Utils 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 ML20154D8211998-10-0505 October 1998 Forwards SE Accepting Licensee 980619 Submittal of Proposed Changes to PT Limits to Provide New Limits Valid to 28 EFPYs ML20154G5141998-10-0202 October 1998 Notification of 981008 Meeting W/Beco in Rockville,Md to Discuss Core Spray Piping Integrity.Meeting Has Been Rescheduled to 981015 ML20154D5091998-10-0202 October 1998 Notification of Meeting W/Beco on 981008 in Rockville,Md to Discuss Core Spray Piping Integrity 1999-09-27
[Table view] |
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