ML20215D481

From kanterella
Jump to navigation Jump to search
Notification of 861023 Meeting W/Util in Bethesda,Md to Discuss Two Addl App R Exemptions Re Drywell Polyurethane Foam & Instrument Racks
ML20215D481
Person / Time
Site: Millstone Dominion icon.png
Issue date: 10/08/1986
From: James Shea
Office of Nuclear Reactor Regulation
To: Charemagne Grimes
Office of Nuclear Reactor Regulation
References
NUDOCS 8610140166
Download: ML20215D481 (3)


Text

_

r' October 8, 1986 Docket No. 50-245 MEMORANDUM FOR:

Christopher I. Grimes, Director Integrated Safety Assessment Project Directorate Division of PWR Licensing - B FROM:

James J. Shea, Project Manager Integrated Safety Assessment Project Directorate Division of PWR Licensing - B

SUBJECT:

FORTHCOMING MEETING WITH NORTHEAST NUCLEAR ENERGY COMPANY - MILLSTONE NUCLEAR POWER STATION, UNIT 1 Date & Time:

Thursday, October 23, 1986 9:00 a.m. - 12:00 noon Location:

Phillips Building Room P-114 Bethesda, Maryland

Purpose:

Discuss Two Additional Appendix R Exemptions Concerning Drywell Polyurethane Foam and Instrument Racks

Participants:

NNEC0 NRC G. vanNoordennen D. Kubicki T. Patriz J. Shea J. Naylor Original signed by James J. Shea James J. Shea, Project Manager Integrated Safety Assessment Project Directorate Division of PWR Licensing - B cc: See next page ISAP:DPL-B ISAP:DPL-JS,hje:mn CGrimes M m

tets\\su 8610140166 861008 PDR ADOCK 05000245 P

PDR

> >o Mr. John F. Opeka Millstone Nuclear Power Station Northeast Nuclear Energy Company Unit No. I cc:

Gerald Garfield, Esquire Kevin McCarthy, Director Day, Berry & Howard Radiation Control Unit Counselors at Law Department of Environmental City Place Protection Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Edward J. Mroczla Vice President, Nuclear Operations Richard M. Kacich, Supervisor Northeast Utilities Service Company Operating Nuclear Plant Licensing Post Office Box 270 Northeast Utilities Service Company Hartford, Connecticut 06141-0270 Post Office Box 270 Hartford, Connecticut 06141-0270 State of Connecticut Office of Policy and Management ATTN: Under Secretary Energy Division 80 Washington Street Hartford, Connecticut 06106 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Northeast Nuclear Energy Company ATTN: Superintendent Millstone Nuclear Power Station P. O. Box 128 Waterford, Connecticut 06385 Resident Inspector c/o U.S. NRC Millstone Nuclear Power Station P. O. Box 811 Niantic, Connecticut 06357 First Selectman of the Town of Waterford Hall of Records 200 Boston Post Road Waterford, Connecticut 06385

MEETING NOTICE DISTRIBUTION (Decket:Filen NRC PDR Local PDR ISAP Reading File ORAS H. Denton J. Knight R. Vollmer G. Lainas D. Crutchfield E. Rossi F. Miraglia J. Shea 0GC-Bethesda E. Jordan B. Grimes J. Partlow Receptionist (PhillipsBuilding)

D. Kubicki ACRS (10)

OPA N. 01 son Resident Inspector Regional Administrator Service List

., ~-

.-_m

- -. _,,