Similar Documents at Perry |
---|
Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20212C0761999-09-15015 September 1999 Notification of 990930 Meeting with Firstenergy Nuclear Operating Co in Rockville,Md to Discuss Licensee Recent Submittal Requesting Five Percent Power Uprate ML20212J3201999-06-23023 June 1999 Forwards Proposed Change to STSs for Review & Comment.Change Would Remove TS Requirements for ESF Features to Be Operable After Sufficient Radioactive Decay Has Occurred to Ensure Off Site Doses Remain Below SRP Limits DD-99-05, Forwards Monthly Rept on Status of 10CFR2.206 Petition as of 990331.During March,Director'S Decision (DD-99-06) on Browns Ferry & DD on Army Corps of Engineers Was Issued & (DD-99-05) on Diablo Canyon Became Final Agency Action1999-04-20020 April 1999 Forwards Monthly Rept on Status of 10CFR2.206 Petition as of 990331.During March,Director'S Decision (DD-99-06) on Browns Ferry & DD on Army Corps of Engineers Was Issued & (DD-99-05) on Diablo Canyon Became Final Agency Action ML20205P6271999-04-14014 April 1999 Notification of 990428 Meeting with Util to Discuss Proposed Asset Transfer Between Duquesne Light Co & First Energy Nuclear Operating Co & Associated License Transfer of Beaver Valley Power Station Per 10CFR50.80 ML20205B8871999-03-26026 March 1999 Notification of 990415 Meeting with Utils in Knoxville,Tn to Visit Test Site & Discuss Test Program for ECCS Suppression Pool Suction Strainer.Context of Meeting Considered Entirely Proprietary ML20199L0511999-01-21021 January 1999 Notification of 990222 Meeting with Util in Rockville,Md for Ucs to Present Addl Info & Clarify Issues Raised in Two 10CFR2.206 Petitions Re River Bend Station & Perry Nuclear Power Plant ML20198R8831999-01-0707 January 1999 Forwards SER Accepting Licensee 971015 Request to Amend Perry Nuclear Power Plant TSs 5.2.2.e to Remove Reference to GL 82-12 & Require Administrative Controls Be Established Which Will Ensure Adequate Shift Coverage ML20196D9451998-11-30030 November 1998 Notification of 981204 Meeting with Centerior Svc Co in Rockville,Md to Discuss Proposed Revs to Licensing Basis for Feedwater Containment Isolation Valves ML20195B8551998-11-0909 November 1998 Notification of 981119 Meeting with Util in Rockville,Md to Discuss Proposed Revisions to Licensing Basis for Feedwater Containment Isolation Valves ML20238F8661998-09-0101 September 1998 Forwards Licensee Revs to Svc List for Placing in PDR ML20238F3341998-08-31031 August 1998 Notification of 980915 Meeting W/Centerior Service Co in Rockville,Md to Discuss Licensing Submittal Based Upon Revised Accident Source Term That Deletes MSIV Leakage Control Sys & Relaxes MSIV Leakage Limits ML20238F1861998-08-28028 August 1998 Notification of 980910 Meeting W/Centerior Service Co in Rockville,Md to Discuss Proposed Revs to Licensing Basis for Feedwater Containment Isolation Valves ML20238F5861998-08-28028 August 1998 Notification of 980909 Meeting w/BWR/6S:EOI & Listed Utils in Rockville,Md to Discuss W/Nrc Planned Applications by Licensees to Reduce Operability Requirements During Refueling Outages ML20248F4571998-06-0202 June 1998 Notification of 980625 Meeting W/Util in Rockville,Md to Discuss Analytical Testing Bases for Mark III ECCS Suction Strainer ML20216D8551998-04-14014 April 1998 Forwards Signed Original of Order Imposing Civil Monetary Penalty.Addl 5 Copies & Disk Encl,For Use.W/O Encl ML20217B8441998-03-0606 March 1998 Notification of Cancellation of 980331 Meeting in Rockville, MD to Discuss Proposed Testing Program for ECCS Suction Strainer ML20197B7831998-03-0606 March 1998 Notification of 980331 Meeting W/Ceic in Rockville,Md to Discuss Proposed Testing Program for ECCS Suction Strainer. (Proprietary Info Will Be Discussed) ML20199A3291997-11-13013 November 1997 Forwards NRC Operator Licensing Exam Rept 50-440/97-309OL on 970825-30 w/as-given Written Exam ML20199A3071997-11-13013 November 1997 Forwards NRC Operator Licensing Exam Rept (Included Completed & Graded Tests) for Tests Administered During Wk of 970825 ML20138D8451997-04-29029 April 1997 Notification of 970508 Meeting W/Clei in Rockville,Md to Discuss Priorities & Schedules of Licensing Issues for Plant ML20147J2271997-04-10010 April 1997 Forwards for Transmittal Notice of Proposed Merger for Perry Nuclear Power Plant,Unit 1 ML20136F9741997-03-13013 March 1997 Notification of 970324 Meeting W/Cleveland Electric Illuminating Co in Rockville,Md to Discuss Emergency Core Cooling Sys Suction Strainer 1/4 Scale Test Rept & to Discuss Acoustic Methodology Applied to Upper Lift Load ML20135E4781997-03-0505 March 1997 Notification of 970306 Meeting W/Cleveland Electric Illuminating Co in Rockville,Md to Review Emergency Core Cooling Sys Suction Strainer 1/4 Scale Test Rept.Meeting Cancelled ML20134Q1271997-02-25025 February 1997 Notification of 970306 Meeting W/Util in Rockville,Md to Review Emergency Core Cooling Sys Suction Strainer 1/4 Scale Test Rept & to Discuss Acoustic Methodology Applied to Upper Lift Load Reduction ML20138J7671997-02-0505 February 1997 Informs That NRC Plans to Administer Generic Fundamentals Exam Section of Written Operator Licenseing Exam on 970409. Ltr W/Copy to Chief,Operator Licensing Branch Must Be Submitted to Listed Address in Order to Register Personnel ML20134P9011996-11-26026 November 1996 Notification of 961204 Meeting W/Clei & Teco in Rockville,Md to Discuss Potential Submittals Concerning Proposed Merger of Centerior Energy Co & Oec ML20134E9191996-10-29029 October 1996 Forwards Rationale for Inital Plants Selected for Design Insps & for Plants Considered for Second Quarter FY97 Design Insps ML20149E8161994-08-0202 August 1994 Forwards Fr Notice of License Amend Requests Proposed Merger of Toledo Edison Co & Cleveland Electric Illumianting Co Antitrust Determination NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20059E5031994-01-0606 January 1994 Forwards Results of on-site EQ Review of Related Info at Plant in Support of Staff Task Action to Identify & Address Existing EQ Issues & Concerns.Encl 1 Provides Results of Staff Review.Encl 2 Provides Draft Ltr to Transmit Info ML20058N4811993-12-15015 December 1993 Informs of Decision to Expand Senior Mgt Oversight of Selected Plants,Per Recent Meeting W/J Martin & H Miller. Lists Assignment of Managers,Effective Immediately ML20058M0351993-12-13013 December 1993 Notification of 931214 Meeting W/Licensee in Rockville,Md to Discuss Plant Fuel Failure Root Cause Analysis ML20057G3001993-10-15015 October 1993 Notification of 931028 Meeting W/Util in Rockville,Md to Discuss Plant Course of Action Plan to Improve Performance of Plant Over Next Several Yrs ML20057D5251993-09-0101 September 1993 Forwards 2.206 Petition Submitted by Capella,Wene & O'Connell Re Poor Performance of Plant.W/O Encl ML20056G0181993-08-26026 August 1993 Notification of 930902 Meeting W/Util in Rockville,Md to Discuss Facility IST ML20056E7141993-08-19019 August 1993 Notification of 930831 Meeting w/BWR-6 Owners Group in Rockville,Md to Discuss Pending Amend Submittals to Adopt Improved Standardized TS ML20062C2851990-10-18018 October 1990 Forwards Stipulation of Agreed Facts Between Licensee,Nrc Staff & Ohio Citizens for Responsible Energy, Signed by Three Parties.Original Stipulation Returned to Silberg. W/O Encl ML20059M0271990-09-17017 September 1990 Forwards Amend to Facility License,Removing cycle-specific Parameters from Tech Specs.W/O Encl ML20059H2091990-09-0505 September 1990 Provides Recipients & Hiatt W/Util Proposed Amend to Delete Values of cycle-specific Parameters of Each Core from Tech Specs ML20056A3641990-07-24024 July 1990 Requests Addition of Listed Name to Svc List for Plant Proceeding.W/Certificate of Svc.Served on 900726 ML20248D1391989-09-25025 September 1989 Forwards AEOD/T915, Ground Fault Detection & Trip Circuit at Perry Unit 1, Technical Review Rept.No Further AEOD Action Recommended,Based on Merits of Alarm Scheme for Resolution of Issue ML20248B5631989-06-0606 June 1989 Forwards,For Info,Aeod Diagnostic Evaluation Team Rept for Plant.Evaluation Initiated Following Discussions Held During Senior Managers Meeting in Dec 1988 ML20247E5711989-05-22022 May 1989 Notification of 890531 Meeting W/Util in Rockville,Md to Discuss Monthly Performance Rept ML20246L2701989-05-0909 May 1989 Forwards SALP Inputs for SALP 9 Rept,Including Info Obtained During Exams Reported in Exam Repts 50-440/OL-88-01 & 50-440/OL-88-02.Deficiencies Noted Re Failure to Provide Training on Auxiliary & Emergency Sys ML20246A2771989-05-0303 May 1989 Forwards SALP Input for May 1988 - May 1989,in Accordance W/ 890401 Memo ML20236E3261989-03-20020 March 1989 Forwards Assessment & Tech Spec Clarification Re 881212 Loss of 5-volt Dc Power Supply & Loss of Rod Display & Operator Control Modules.Restoration of Normal Rod Position Indication,Rather than rod-by-rod Indication,Proper ML20235S6271989-02-28028 February 1989 Notification of 890307 Meeting W/Bwr Owners Group in Rockville,Md to Discuss Items of Current Interest.Agenda Encl ML20206C6041988-11-0808 November 1988 Discusses Review of 870227 Significant Precursor Event Re Two Inoperable Diesel Generators,Per R Dudley 881013 Note. Util Corrective Actions Appear Thorough & Comprehensive ML20205T5821988-11-0707 November 1988 Notification of 881115 Meeting W/Devonrue & Util in Rockville,Md to Discuss Proposed Std Alternate AC Design to Meet Station Blackout Rule ML20155J3931988-10-20020 October 1988 Notification of 881102 Meeting W/Util in Rockville,Md to Discuss Unit 1 Operating Performance.Proposed Agenda Encl 1999-09-15
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20212C0761999-09-15015 September 1999 Notification of 990930 Meeting with Firstenergy Nuclear Operating Co in Rockville,Md to Discuss Licensee Recent Submittal Requesting Five Percent Power Uprate ML20212J3201999-06-23023 June 1999 Forwards Proposed Change to STSs for Review & Comment.Change Would Remove TS Requirements for ESF Features to Be Operable After Sufficient Radioactive Decay Has Occurred to Ensure Off Site Doses Remain Below SRP Limits DD-99-05, Forwards Monthly Rept on Status of 10CFR2.206 Petition as of 990331.During March,Director'S Decision (DD-99-06) on Browns Ferry & DD on Army Corps of Engineers Was Issued & (DD-99-05) on Diablo Canyon Became Final Agency Action1999-04-20020 April 1999 Forwards Monthly Rept on Status of 10CFR2.206 Petition as of 990331.During March,Director'S Decision (DD-99-06) on Browns Ferry & DD on Army Corps of Engineers Was Issued & (DD-99-05) on Diablo Canyon Became Final Agency Action ML20205P6271999-04-14014 April 1999 Notification of 990428 Meeting with Util to Discuss Proposed Asset Transfer Between Duquesne Light Co & First Energy Nuclear Operating Co & Associated License Transfer of Beaver Valley Power Station Per 10CFR50.80 ML20205B8871999-03-26026 March 1999 Notification of 990415 Meeting with Utils in Knoxville,Tn to Visit Test Site & Discuss Test Program for ECCS Suppression Pool Suction Strainer.Context of Meeting Considered Entirely Proprietary ML20199L0511999-01-21021 January 1999 Notification of 990222 Meeting with Util in Rockville,Md for Ucs to Present Addl Info & Clarify Issues Raised in Two 10CFR2.206 Petitions Re River Bend Station & Perry Nuclear Power Plant ML20198R8831999-01-0707 January 1999 Forwards SER Accepting Licensee 971015 Request to Amend Perry Nuclear Power Plant TSs 5.2.2.e to Remove Reference to GL 82-12 & Require Administrative Controls Be Established Which Will Ensure Adequate Shift Coverage ML20196D9451998-11-30030 November 1998 Notification of 981204 Meeting with Centerior Svc Co in Rockville,Md to Discuss Proposed Revs to Licensing Basis for Feedwater Containment Isolation Valves ML20195B8551998-11-0909 November 1998 Notification of 981119 Meeting with Util in Rockville,Md to Discuss Proposed Revisions to Licensing Basis for Feedwater Containment Isolation Valves ML20238F8661998-09-0101 September 1998 Forwards Licensee Revs to Svc List for Placing in PDR ML20238F3341998-08-31031 August 1998 Notification of 980915 Meeting W/Centerior Service Co in Rockville,Md to Discuss Licensing Submittal Based Upon Revised Accident Source Term That Deletes MSIV Leakage Control Sys & Relaxes MSIV Leakage Limits ML20238F1861998-08-28028 August 1998 Notification of 980910 Meeting W/Centerior Service Co in Rockville,Md to Discuss Proposed Revs to Licensing Basis for Feedwater Containment Isolation Valves ML20238F5861998-08-28028 August 1998 Notification of 980909 Meeting w/BWR/6S:EOI & Listed Utils in Rockville,Md to Discuss W/Nrc Planned Applications by Licensees to Reduce Operability Requirements During Refueling Outages ML20248F4571998-06-0202 June 1998 Notification of 980625 Meeting W/Util in Rockville,Md to Discuss Analytical Testing Bases for Mark III ECCS Suction Strainer ML20216D8551998-04-14014 April 1998 Forwards Signed Original of Order Imposing Civil Monetary Penalty.Addl 5 Copies & Disk Encl,For Use.W/O Encl ML20217B8441998-03-0606 March 1998 Notification of Cancellation of 980331 Meeting in Rockville, MD to Discuss Proposed Testing Program for ECCS Suction Strainer ML20197B7831998-03-0606 March 1998 Notification of 980331 Meeting W/Ceic in Rockville,Md to Discuss Proposed Testing Program for ECCS Suction Strainer. (Proprietary Info Will Be Discussed) ML20199A3071997-11-13013 November 1997 Forwards NRC Operator Licensing Exam Rept (Included Completed & Graded Tests) for Tests Administered During Wk of 970825 ML20199A3291997-11-13013 November 1997 Forwards NRC Operator Licensing Exam Rept 50-440/97-309OL on 970825-30 w/as-given Written Exam ML20138D8451997-04-29029 April 1997 Notification of 970508 Meeting W/Clei in Rockville,Md to Discuss Priorities & Schedules of Licensing Issues for Plant ML20147J2271997-04-10010 April 1997 Forwards for Transmittal Notice of Proposed Merger for Perry Nuclear Power Plant,Unit 1 ML20136F9741997-03-13013 March 1997 Notification of 970324 Meeting W/Cleveland Electric Illuminating Co in Rockville,Md to Discuss Emergency Core Cooling Sys Suction Strainer 1/4 Scale Test Rept & to Discuss Acoustic Methodology Applied to Upper Lift Load ML20135E4781997-03-0505 March 1997 Notification of 970306 Meeting W/Cleveland Electric Illuminating Co in Rockville,Md to Review Emergency Core Cooling Sys Suction Strainer 1/4 Scale Test Rept.Meeting Cancelled ML20134Q1271997-02-25025 February 1997 Notification of 970306 Meeting W/Util in Rockville,Md to Review Emergency Core Cooling Sys Suction Strainer 1/4 Scale Test Rept & to Discuss Acoustic Methodology Applied to Upper Lift Load Reduction ML20138J7671997-02-0505 February 1997 Informs That NRC Plans to Administer Generic Fundamentals Exam Section of Written Operator Licenseing Exam on 970409. Ltr W/Copy to Chief,Operator Licensing Branch Must Be Submitted to Listed Address in Order to Register Personnel ML20134P9011996-11-26026 November 1996 Notification of 961204 Meeting W/Clei & Teco in Rockville,Md to Discuss Potential Submittals Concerning Proposed Merger of Centerior Energy Co & Oec ML20134E9191996-10-29029 October 1996 Forwards Rationale for Inital Plants Selected for Design Insps & for Plants Considered for Second Quarter FY97 Design Insps ML20149E8161994-08-0202 August 1994 Forwards Fr Notice of License Amend Requests Proposed Merger of Toledo Edison Co & Cleveland Electric Illumianting Co Antitrust Determination NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20059E5031994-01-0606 January 1994 Forwards Results of on-site EQ Review of Related Info at Plant in Support of Staff Task Action to Identify & Address Existing EQ Issues & Concerns.Encl 1 Provides Results of Staff Review.Encl 2 Provides Draft Ltr to Transmit Info ML20058N4811993-12-15015 December 1993 Informs of Decision to Expand Senior Mgt Oversight of Selected Plants,Per Recent Meeting W/J Martin & H Miller. Lists Assignment of Managers,Effective Immediately ML20058M0351993-12-13013 December 1993 Notification of 931214 Meeting W/Licensee in Rockville,Md to Discuss Plant Fuel Failure Root Cause Analysis ML20057G3001993-10-15015 October 1993 Notification of 931028 Meeting W/Util in Rockville,Md to Discuss Plant Course of Action Plan to Improve Performance of Plant Over Next Several Yrs ML20057D5251993-09-0101 September 1993 Forwards 2.206 Petition Submitted by Capella,Wene & O'Connell Re Poor Performance of Plant.W/O Encl ML20056G0181993-08-26026 August 1993 Notification of 930902 Meeting W/Util in Rockville,Md to Discuss Facility IST ML20056E7141993-08-19019 August 1993 Notification of 930831 Meeting w/BWR-6 Owners Group in Rockville,Md to Discuss Pending Amend Submittals to Adopt Improved Standardized TS ML20062C2851990-10-18018 October 1990 Forwards Stipulation of Agreed Facts Between Licensee,Nrc Staff & Ohio Citizens for Responsible Energy, Signed by Three Parties.Original Stipulation Returned to Silberg. W/O Encl ML20059M0271990-09-17017 September 1990 Forwards Amend to Facility License,Removing cycle-specific Parameters from Tech Specs.W/O Encl ML20059H2091990-09-0505 September 1990 Provides Recipients & Hiatt W/Util Proposed Amend to Delete Values of cycle-specific Parameters of Each Core from Tech Specs ML20056A3641990-07-24024 July 1990 Requests Addition of Listed Name to Svc List for Plant Proceeding.W/Certificate of Svc.Served on 900726 ML20248D1391989-09-25025 September 1989 Forwards AEOD/T915, Ground Fault Detection & Trip Circuit at Perry Unit 1, Technical Review Rept.No Further AEOD Action Recommended,Based on Merits of Alarm Scheme for Resolution of Issue ML20248B5631989-06-0606 June 1989 Forwards,For Info,Aeod Diagnostic Evaluation Team Rept for Plant.Evaluation Initiated Following Discussions Held During Senior Managers Meeting in Dec 1988 ML20247E5711989-05-22022 May 1989 Notification of 890531 Meeting W/Util in Rockville,Md to Discuss Monthly Performance Rept ML20246L2701989-05-0909 May 1989 Forwards SALP Inputs for SALP 9 Rept,Including Info Obtained During Exams Reported in Exam Repts 50-440/OL-88-01 & 50-440/OL-88-02.Deficiencies Noted Re Failure to Provide Training on Auxiliary & Emergency Sys ML20246A2771989-05-0303 May 1989 Forwards SALP Input for May 1988 - May 1989,in Accordance W/ 890401 Memo ML20236E3261989-03-20020 March 1989 Forwards Assessment & Tech Spec Clarification Re 881212 Loss of 5-volt Dc Power Supply & Loss of Rod Display & Operator Control Modules.Restoration of Normal Rod Position Indication,Rather than rod-by-rod Indication,Proper ML20235S6271989-02-28028 February 1989 Notification of 890307 Meeting W/Bwr Owners Group in Rockville,Md to Discuss Items of Current Interest.Agenda Encl ML20206C6041988-11-0808 November 1988 Discusses Review of 870227 Significant Precursor Event Re Two Inoperable Diesel Generators,Per R Dudley 881013 Note. Util Corrective Actions Appear Thorough & Comprehensive ML20205T5821988-11-0707 November 1988 Notification of 881115 Meeting W/Devonrue & Util in Rockville,Md to Discuss Proposed Std Alternate AC Design to Meet Station Blackout Rule ML20155J3931988-10-20020 October 1988 Notification of 881102 Meeting W/Util in Rockville,Md to Discuss Unit 1 Operating Performance.Proposed Agenda Encl 1999-09-15
[Table view] |
Text
i
, March 6, 1998 MEMORANDUM TO: Richard P. Savio, Acting Director l Project Directorate 111-3 Division of Reactor Projects lil/IV Original signed by:
FROM: Douglas V. Pickett, Sr. Project Manager Project Directorate 111-3 Division of Reactor Projects Ill/IV
SUBJECT:
FORTHCOMING MEETING WITH CLEVEMND ELECTRIQ/
ILLUMINATING COMPANY (CEI)- PERRY NUCLEAR C5 E PMNT, UNIT NO.1 q DATE & TIME: Tuesday, March 31,1998 9:00 a.m. - 12:00 p.m.
[
LOCATION: One White Flint North 11555 Rockville Pike Room O-8 B11 Rockville, Maryland 20852
(%
PURPOSE: To discuss the proposed testing program for the ECCS suction strainer. (Proprietary information will be discussed)
PARTICIPANTS *- NBC CEl J. Kudrick G. Rhoads T. D'Angelo T. Hilston D. Pickett Dr. Sarpkaya, Consultant Docket No. 50-440 cc: See next page CONTACT: Douglas Pickett (301)415-1364
- Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to " Commission Policy Statement on Staff meetings Open to the Public," 59 Federal Reaister 48340,9/20/94. However, portions of this meeting may be closed to the public to prntect proprietary information. Members of the public who wish to attend should contact Douglas Pickett at (301) 415-1364.
SrR M k C C DOCUMENT NAME: G:\ PERRY \SUGT4GN.MTG Ta receive e copy of this document. Indicate in the box: *C* = Copy without enclosures *E* = Copy with enclosures *N* = No copy 0FFICE LA:PD33 C PM:PD33 M C NAME EBarnhillFN DPickert DATE 03/4/98 3/6/98 \ \
l OFFICIAL RECORD COPY <\
.. , , *00 9803260194 980306
- = ao" =or ggggggsCOPY
p csiva I d
[ t UNITED STATES s# ,j2 NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 30666 0001
- g
(*****/ March 6, 1998 i
MEMORANDUM TO: Richard P. Savio, Acting Director Project Directorate ill-3 Division of Reactor Projects lil/IV FROM: Douglas V. Pickett, Sr. Project Manager Project Directorate 111-3 Division of Reactor Projects Ill/IV
SUBJECT:
FORTHCOMING MEETING WITH CLEVELAND ELECTRIC l lLLUMINATING COMPANY (CEl)- PERRY NUCLEAR POWER j PLANT, UNIT NO.1 j DATE & TIME: Tuesday, March 31,1998 1 9:00 a.m. - 12:00 p.m.
1 LOCATION: One White Flint North l 11555 Rockville Pike Room O-8 B11 Rockville, Maryland 20852 PURPOSE: To discuss the proposed testing program for the ECCS suction strainer. (Proprietary information will be discussed)
PARTICIPANTS *: NB.C .Cfl J. Kudrick G. Rhoads R T. D'Angelo T. Hilston D. Pickett Dr. Sarpkaya, Consultant Docket No. 50-440 l cc: See next page CONTACT: Douglas Pickett (301) 415-1364
- Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to " Commission Policy Statement on Staff Meetings Open to the Public," 59 Feeleral Reaister 48340,9/20/94. However, portions of this meeting may be closed to the public to protect proprietary information. Members of the public who wish to attend should contact Douglas Pickett at (301) 415-1364.
i
r s
L. Myers Perry Nuclear Power Plant, Units 1 and 2 Centerior Service Company
- cc
Jay E. Silberg, Esq. James R. Williams Shaw, Pittman, Potts & Trowbridge Chief of Staff 2300 N Street, NW. Ohio Emergency Management Agency Washington, DC 20037 2855 West Dublin Granville Road l Columbus, OH 43235-2206 l Mary E. O'Reilly i Centerior Energy Corporation Mayor, Village of Perry l 300 Madison Avenue 4203 Harper Street Toledo, OH 43652 Perry, OH 44081 l
l Resident inspector's Office Roy P. Lessy, Jr.
l U.S. Nuclear Regulatory Commission Akin, Gump, Strauss; Hauer P.O. Box 331 and Feld, L.L.P.
l Perry, OH 44081-0331 1333 New Hampshire Ave., NW.
l Suite 400 Regional Administrator, Region lli Washington, DC 20036
, U.S. Nuclear Regulatory Commission
! 801 Warrenville Road Radiological Health Program l Lisle, IL 60532-4531 Ohio Department of Health P.O. Box 118 Lake County Prosecutor Columbus, OH 43266-0118 Lake County Administration Bldg.
105 Main Street Ohio Environmental Protection Painesville, OH 44077 Agency DERR-Compliance Unit Sue Hiatt ATTN: Mr. Zack A. Clayton OCRE Interim Representative P.O. Box 1049 8275 Munson Columbus, OH 43266-0149 Mentor, OH 44060 Chairman Terry J. Lodge, Esq. Perry Township Board of Trustees 618 N. Michigan Street, Suite 105 3750 Center Road, Box 65 Toledo, OH 43624 Perry, OH 44081 Ashtabula County Prosecutor State of Ohio 25 West Jefferson Street Public Utilities Commission Jefferson, OH 44047 East Broad Street Columbus, OH 43266-0573 Henry L. Hegrat Regulatory Affairs Manager William R. Kanda, Jr., Plant Manager Cleveland Electric illuminating Co. Cleveland Electnc llluminating Co.
Perry Nuclear Power Plant Perry Nuclear Power Plant P.O. Box 97, A210 P.O. Box 97, SB306 Perry, OH 44081 Perry, OH 44081 l
l
4 l
cc: (continued)
! Donna Owens, Director l Ohio Department of Commerce l Division of Industrial Compliance l l
Bureau of Operations & Maintenance 6606 Tussing Road l P.O. Box 4009 l Reynoldsburg, OH 43068-9009
. Mayor, Village of North Perry North Perry Village Hall 4778 Lockwood Road l
North Perry Village, OH 44081 Attorney General Department of Attorney General 30 East Broad Street Columbus, OH 43216 i
i l
l 1
,, Meetina Notice for March 31, 1998. Cleveland Electric Illuminating Compa .
dated March 6. loos E-Mail i
S. Collins /F. Miraglia (SJC1/FJM)
B. Boger (BAB2)
E. Adensam (EGA1)
D. Ross (SAM) l OPA (0PA) i G. Grant. RIII (GEG)
T. Kozak, RIII (TJK4)
T. Hiltze (TGH)
J. Strasma (RJS2), RIII R. Savio (RPS1)
A. Thadani (ACT) l C. Berlinger (CHB)
J. Kudrick (JAK1)
T. D'Angelo (TXD I J. Hopkins (JBH1) C i J. Donohew (JND) l R. Elliott (RBE) '
I PMNS (Meeting Announcement Coordinator) ;
I Hard Coov Docket File (50-461)
PUBLIC PD33 R/F OGC ACRS OWFN and TWFN Receptionist i