ML20215E308

From kanterella
Jump to navigation Jump to search
Notification of 870612 Meeting W/Util in Bethesda,Md to Discuss Use of Policy Statement for Tech Spec Improvements on plant-specific Basis
ML20215E308
Person / Time
Site: Farley  Southern Nuclear icon.png
Issue date: 06/12/1987
From: Reeves E
Office of Nuclear Reactor Regulation
To: Miraglia F, Murley T, Sniezek J
NRC
References
NUDOCS 8706190326
Download: ML20215E308 (3)


Text

..

,7 JUN i f 1987 Docket No. 50-348 and 50-364 R. Capra MEMORANDUM FOR:

T. Murley*

J. Partlow _

W. Butler J. Sniezek*

F. Congel F. Miraglia*

H. Miller V. Nerses R. Starostecki* S. Black

  • J. Stolz i

S. Varga*

B. Boger*

E. Adensam D. Crutchfield* G. Lainas*

L. Rubenstein L. Shao*

F. Schroeder B. J. Youngblood C. Ross1*

G. Holahan A. Thadani J. Richardson W. Lanning THRU:

Elinor G. Adensam, Director Project Directorate 11-1 Division of Reactor-Projects - I/II FROM:

Edward A. Reeves, Project Manager Project Directorate 11-1 Division of Reactor Projects - I/II

SUBJECT:

FORTHCOMING MEETING WITH ALABAMA POWER COMPANY l

REGARDING THE USE OF POLICY STATEMENT FOR TECHNICAL SPECIFICATION IMPROVEMENTS ON A PLANT SPECIFIC BASIS j

TIME & DATE:

June 19, 1987; 11:00 a.m.

LOCATION:

Room P-422, Phillips Building Bethesda, MD q

PURPOSE:

Alabama Power Company (APCo) and the NRC Staff will discuss procedures to be considered for changes to the Farley Technical Specifications based on the three criteria of the " Commission Policy Statement i

on Technical Specification Improvements."

PARTICIPANTS:

NRC: R. Starostecki, E. Rossi, D. Fischer, I

J. Youngblood, E. Reeves APCo:

R. P. Mcdonald, D.Morey, D. McKinney SCS:

B. George P

8706190326 870612

[

g DR ADOCK 0500 8

p d ar A.

. ves, P oject Man Project Directorate 11-1 Division of Reactor Projects - I/II cc: See next page

  • THESE COPIES MUST BE HANDCARRIED<a A

1 6//2/86 6/y87

g.

v 0'

Mr. R. P. Mcdonald Joseph M. Farley Nuclear Plant Alabama Power Company cc:

D. Biard MacGuineas, Esquire Mr. W. O. Whitt Executive Vice President Volpe, Boskey and Lyons j

918 16th Street, N.W.

Alabama Power Company Post Office Box 2641 Washington, DC 20006 Birmingham, Alabama 35291-0400 Charles R. Lowman Mr. Louis B. Long, General Manager Alabama Electric Corporation Southern Company Services, Inc.

Post Office Box 550 Andalusia, Alabama 36420 Post Office Box 2625 Birmingham, Alabama 35202 Regional Administrator, Region II Chairman U.S. Nuclear Regulatory Connission l

Houston County Commission 101 Marietta Street, Suite 2900 Dothan, Alabama 36301 i

Atlanta, Georgia 30303 Ernest L. Blake, Jr., Fsquire Shaw, Pittman, Potts and Trowbridge Claude Earl Fox, M.D.

State Health Officer 2300 N Street, N.W.

State Department of Public Health Washington, DC 20037 State Office Building Montgomery, Alabama 36130 Robert A. Buettner, Esquire Balch, Bingham, Baker, Hawthorne, Mr. J. D. Woodard Williams and Ward General Manager - Nuclear Plant Post Office Box 306 Post Office Box 470 Birmingham, Alabama 35201 Ashford, Alabama 36312 Resident Inspector U.S. Nuclear Regulatory Commission Post Office Box 24 - Route 2 Columbia, Alabama 36319

j.

.. ~

MEETING NOTICE DISTRIBUTION NRC Participants (DocketNo(s);.15013Miand(50-364;%

NRC PDR R. Starostecki Local PDR E. Rossi PD 11-1 r/f D. Fischer T. Murley J-. Youngblood J. Sniezek E. Reeves F. Miraglia S. Varga G. Lainas E. Adensam

~W. Lanning Attorney,-OGC E. Jordan J. Partlow ACRS(10)

GPA/PA VWilson BKolostyak Receptionist (Only if meeting is held in Bethesda)

Project Manager.

E. Reeves (2) bcc: Applicant & Service List r

.