ML20214W694

From kanterella
Jump to navigation Jump to search
Notification of 861217 Meeting W/Util in Bethesda,Md to Discuss Vibration Monitoring of Facility Thermal Shield
ML20214W694
Person / Time
Site: Fort Calhoun Omaha Public Power District icon.png
Issue date: 12/04/1986
From: Sears P
Office of Nuclear Reactor Regulation
To: Thadani A
Office of Nuclear Reactor Regulation
References
NUDOCS 8612100371
Download: ML20214W694 (3)


Text

/

December 4, 1986

.. I',

w'g t

o c

c,

,,f

'p< ?

c I

Docket.No. 50-285

,< j If i

I MEMORANDUM FOR: Ashok C. Thadani, Director e

PWR Project Directorate #8 Division of PWR Licensing-B j'

',eS, FROM:

Patrick M. Sears, Project Manager

)'

PWR Project Directorate #8 Division of PWR Licensing-B jf

SUBJECT:

FORTHCOMING MEETING WITH OMA'HA PUBLIC POWER DISTRICT',

Date & Time:

Wednesday, December 17, 1986

^

9:00 a.m. to 1:00 p.m.

t.

Location:

Phillips Bldg P-422

,/

- l,'

/"

Bethesda, Maryland

Purpose:

To discuss Vibration Monitoring of Fort Calhoun's Thermal Shield t'

7 Requested

Participants:

NRC 0_ aha Public Power District' m

J. Rajan J. Fisicaro P. Sears

/s/[,

+

Patrick M. Stars, Project'Yanager PWR Project Directorate #8 /

Division of PWR-Licensing-B.

cc: See next page

/

PBD-8:

PBD-8:

grektzer PSears:jch

'12/,j/86 12/d/86 l

k f

h P612100371 861204 PDR ADOCK 05000285 P

PDR l

s Mr. J. B. Randazza Maine Yankee Atomic Power Company Maine Yankee Atomic Power Station cc:

Charles E. Monty, President Mr. P. L. Anderson, Project fianager Maine Yankee Atomic Power Company Yankee Atomic Electric Company 83 Edison Drive 1671 Worchester Road Augusta, Maine 04336 Framingham, Massachusetts 07101 Mr. Charles B. Brinkman Mr. G. D. Whittier Manager - Washington Nuclear Licensing Section Head Operations Maine Yankee Atomic Power Company Combustion Engineering, Inc.

83 Edison Drive 7910 Woodmont Avenue Augusta, Maine 04336 Bethesda, Maryland 20814 John A. Ritsher, Esquire Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 State Planning Officer Executive Department 189 State Street Augusta, Maine 04330 Mr. John H. Garrity, Plant Manager Maine Yankee Atomic Power Company P. O. Box 408 Wiscasset, Maine 04578 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 First Selectman of Wiscasset Municipal Building U.S. Route 1 Wiscasset, Maine 04578 Mr. Cornelius F. Holden Resident Inspector c/o U.S. Nuclear Regulatory Commission P. O. Box E Wiscasset, Maine 04578

MEETING NOTICE DISTRIBUTION PWR PROJECT DIRECTORATE #8 DIVISION OF PWR LICENSING-B

_...... -c m,

I":DeicketcFile:- ~J

NRC'PDR L PDR PBD#8 Rdg ORAS DCrutchfield BGrimes OPA N01 son OCC-Betiiesda HDenton ELJordan ACRS-10 BKolostyak/P433 Receptionist-Phillips Building Regional Administrator-IV Resident Inspector SDonovan NRC Meeting

Participants:

JRajan PSears l

l l

1

_