ML20237G447
Letter Sequence Meeting | |
---|---|
TAC:60566, (Open) | |
Questions
Results
Other: ML20099G598, ML20099G618, ML20099G637, ML20100P070, ML20100P074, ML20113B758, ML20113B779, ML20129C279, ML20133D467, ML20133D484, ML20133N993, ML20137M103, ML20137M125 | |
MONTHYEARML20100P0701984-11-26026 November 1984
[Table View]Forwards Rev 1 to Work Plan for Public Svc Co of Colorado for Mgt Consulting Svc, for Review & Comment.Schedule Being Implemented by NUS Listed Project stage: Other ML20100P0741984-11-27027 November 1984 Rev 1 to Work Plan for Public Svc Co of Colorado for Mgt Consulting Svcs Project stage: Other ML20099G6371985-01-30030 January 1985 Analysis & Evaluation of Mgt of Nuclear-Related Activities of Public Svc Co of Colorado Project stage: Other ML20128N3931985-02-12012 February 1985 Issue 2 to Policy 18, Fitness for Duty Policy. Guideline 18-1 Also Encl Project stage: Request ML20099G5981985-02-28028 February 1985 Forwards NUS 850130 Analysis & Evaluation of Mgt of Nuclear-Related Activities of Public Svc Co of Colorado & Resultant 850228 Action Plan Addressing Rept Recommendations Project stage: Other ML20099G6181985-02-28028 February 1985 Action Plan to Address Recommendation of NUS Rept Entitiled, 'Analysis & Evaluation of Mgt of Nuclear-Related Activities of Public Svc Co of Colorado.' Project stage: Other ML20113B7791985-03-29029 March 1985 Performance Enhancement Program,Project Details & Summary Schedule Project stage: Other ML20113B7581985-03-29029 March 1985 Forwards Performance Enhancement Program,Project Details & Summary Schedule, Encompassing Recommendations of Mgt Assessment Rept,Nrc Concerns,Areas Needing Improvement & Corrective Actions Project stage: Other ML20128N7411985-05-22022 May 1985 Responds to 850419 Request for Addl Info Re Util Performance Enhancement Program.Formal Shift Turnover Procedure Written & in Place.Review of in-place Control Room Tags Completed. Illegible Tags Replaced W/New Tags Project stage: Request ML20129C2791985-06-25025 June 1985 Performance Enhancement Program for Fort St Vrain Nuclear Generating Station Project stage: Other ML20129C2201985-06-25025 June 1985 Responds to SALP Rept for Oct 1984 - Feb 1985.Nuclear Performance Enhancement Program Provided at 850529 SALP Meeting Encl.Program Includes Organizational Changes & Activities in Progress Project stage: Meeting ML20133N9931985-07-31031 July 1985 Discusses Action Plan Detailed by Performance Enhancement Program (Pep) Outlining Preventive Maint Program.Pep Sub-Project III-3 Predicts Resources Necessary to Develop Program Project stage: Other ML20133D4841985-10-0303 October 1985 Staff Evaluation of State of Co PSC Plans to Enhance Mgt of Fort St Vrain Activities Project stage: Other ML20133D4671985-10-0303 October 1985 Forwards Staff Evaluation Re Response to Oct 1984 Assessment Rept,Nus Mgt Audit & Systematic Evaluation of Licensee Performance Rept for 1984.Info Should Be Provided in Third Quarterly Status Rept on Performance Enhancement Program Project stage: Other ML20138H6851985-10-21021 October 1985 Forwards Status Rept for Performance Enhancement Program for 850603-0930,per SALP 850529 Meeting Commitment Project stage: Meeting ML20137M1251985-12-20020 December 1985 Vol 1 to Audit of Fort St Vrain Performance Enhancement Program Project stage: Other ML20137M1031986-01-15015 January 1986 Performance Enhancement Program Status Rept - as of 860103 Project stage: Other ML20137M0961986-01-15015 January 1986 Forwards Performance Enhancement Programs Status Rept for 851001-860103, Per Commitment from 850529 SALP Meeting. Audit of Program ENG-3, Control of Design Document Encl Project stage: Meeting ML20142A0661986-03-14014 March 1986 Summary of 860116 Meeting W/Util,Training Co,Inc & SM Stoller Corp Re Performance Enhancement Program. Viewgraphs Encl Project stage: Meeting ML20237G4471986-04-30030 April 1986 Notification of 860509 Meeting W/Util & Training Co,Inc in Arlington,Tx to Discuss Util Performance Enhancement Program Project stage: Meeting ML20197J5451986-05-0909 May 1986 Forwards Performance Enhancement Program Status Rept for Jan-Mar 1986,per 850529 SALP Meeting Commitment Project stage: Meeting 1985-02-28 |
ML20237G447 | |
Person / Time | |
---|---|
Site: | Fort Saint Vrain |
Issue date: | 04/30/1986 |
From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION IV) |
To: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION IV) |
References | |
TAC-60566, NUDOCS 8708140077 | |
Download: ML20237G447 (1) | |
Similar Documents at Fort Saint Vrain | |
---|---|
Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20212G5351999-09-27027 September 1999
[Table view]Forwards Signed Original Confirmatory Order (Effective Immediately)(Morrison Knudsen Corp,Cleveland,Oh) for Transmittal to Ofc of Fr for Publication.Without Encl ML20236W8131998-08-0404 August 1998 Forwards Regulatory Documents Comprising Regulatory History of Notice of Proposed RM Entitled Miscellaneous Changes to Licensing Requirements for Independent Storage of Spent Nuclear Fuel & HLW Which Amended 10CFR72 ML20202D5011997-11-28028 November 1997 Forwards Table Summarizing Contractor Costs,Staff Hours & FTEs Expended in Removing Sites from Site Decommissioning Mgt Plan & Fsv & Shoreham Nuclear Power Facilities,In Response to C Paperiello 970605 Memorandum ML20141C8691997-05-0505 May 1997 Forwards Notice for Transmittal to Ofc of Fr Re Issuance of License Amend for Psc,Fort St Vrain Nuclear Generating Station Re Redesignated Approved Decommissioning Plan, & Approved Final Radiation Survey Plan ML20136D6041997-03-0404 March 1997 Forwards Signed Original of FRN for Transmittal to Ofc of Federal Register for Publication ML20134G2511996-11-0505 November 1996 Forwards Notice of Forthcoming Meeting W/Psc on Decommissioning & License Termination of Fsv ML20134F8951996-11-0505 November 1996 Notification of 961203 Meeting W/Public Service Co of Co in Rockville,Md to Discuss Decommissioning & License Termination of Fort St Vrain ML20236X0011996-09-12012 September 1996 Provides follow-up to Meeting Re Use of Natural or Depleted U in Storage Casks/Use of Neutron Absorbing Matls,In Order to Improve Basis & Shed Light on Direct Final Possibility ML20137H1331995-12-29029 December 1995 Responds to Request of 951108 for Investigative Assistance in Interviewing R Sawyer & K Zarht Re Alleged Discrimination & Wrongful Termination of Contractor Radiation Protection Technicians at Fort St Vrain,Oi Case A4-95-064 ML20137H2951995-11-21021 November 1995 Forwards Copies of Transcripts of R Sawyer & K Zarht Re Alleged Discrimination & Wrongful Termination of Contractor Radiation Protection Technicians Case A4-95-064.W/o Encls ML20136B2301995-11-17017 November 1995 Forwards Repy to NOV ML20136B1831995-08-31031 August 1995 Discusses Proposed Meeting Re OI 4-95-015 ML20136B1711995-08-31031 August 1995 Agrees W/Office of Enforcement Regional Approach ML20136B2121995-08-30030 August 1995 Confirms 950911 for OI Meeting Re OI 4-95-015 ML20136B1901995-08-30030 August 1995 Ack Receipt of Mail ML20137H2651995-08-25025 August 1995 Forwards Copy of OI Rept Where Investigation Did Substantiate That Seg Technician Deliberately Failed to Perform Response Checks in Accordance W/Procedures.W/O Encl ML20136B1661995-08-17017 August 1995 Forwards OI Rept of Investigation Re Alleged Falsification of Records.W/O Encl ML20136B2191995-08-0707 August 1995 Informs That Enforcement Action Will Be Required Re OI 4-95-015 Concerning Failure to Perform Response Checks ML20136B1581995-06-20020 June 1995 Requests That General Counsel Anlayze Rept & Determine Whether Sufficient Evidence Exists to Take EA Re Falsification of Records ML20137H2551995-06-0303 June 1995 Forwards Copy of OI Rept,Reviewing Licensee Investigation Rept & Confirmed Licensee Conclusions That Radiation Survey Records & Radiation Work Permits Falsified.W/O Encl ML20136B1471995-05-26026 May 1995 Forwards OI Rept of Investigation Re Alleged Falsification of Radiation Survey Records ML20137K0111995-04-20020 April 1995 Discusses Verbal DOJ Declination of Prosecution Re Public Svc Co of Colorado,For Plant ML20137K0781995-04-12012 April 1995 Documents Events Surrounding Segs Placement of Problematic Radiation Protection Technician on Administrative Leave ML20137K0611995-04-12012 April 1995 Documents Events Surrounding Discovery of Barrels Being Shipped from Plant to Richland Disposal Facility W/Different Radiation Exposure Readings than Were Listed on Shipping Manifest 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 ML20137J8251994-04-14014 April 1994 Discusses Chronology of Events Since Preliminary Notification of Event or Unusual Occurrence Case 4-94-010 ML20137S2081994-03-28028 March 1994 Discusses 940325 Telcon from Listed Licensee & Contractor Personnel Re Rept of Falsified Survey Records IA-97-311, Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl1993-11-18018 November 1993 Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl ML20198H5751993-11-18018 November 1993 Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl ML20058B1681993-11-18018 November 1993 Notification of 931109 Meeting W/Psc in Rockville,Md to Discuss Fort St Vrain Decommissioning Status ML20059C2741993-10-25025 October 1993 Notification of Significant Licensee Meeting W/Util on 931116 to Discuss Decommissioning Status of Plant ML20058N9831993-10-0606 October 1993 Notification of 931109 Meeting W/Util in Rockville,Md for Briefing on Status of Plant Decommissioning ML20127D3281993-01-12012 January 1993 Notification of 930128 Meeting W/Util in Rockville,Md to Brief NRC on Plant Decommissioning Status ML20126A3141992-11-27027 November 1992 Forwards Insp Plan for Fsv,Developed for Current Fiscal Yr Ending 930930.Plan Based on Mc 2560,Decommissioning Insp Program ML20127L8411992-11-27027 November 1992 Forwards Insp Plan for Facility Which P Michaud Developed for Current Fy Ending on 930930.Plan Based on Mc 2560, Decommissioning Insp Program ML20059P0831990-10-12012 October 1990 Notification of 901017 Meeting W/Nrc in Rockville,Md to Discuss Decommissioning of Facilities ML20055F7381990-07-16016 July 1990 Notification of 900725 Meeting W/Util in Rockville,Md to Discuss Plant Status & Plans for Final Defueling & Decommissioning ML20248E8301989-09-26026 September 1989 Notification of 891013 Meeting W/Util in Rockville,Md to Discuss Plant Spent Fuel Storage.Agenda Encl ML20247J6831989-09-18018 September 1989 Forwards Comments on Facility Preliminary Decommissioning Plan,Per 890803 & 21 Memos Re Transfer of Regulatory Authority for Reactor Decommissioning ML20246F1871989-08-24024 August 1989 Summary of 890803 Meeting W/Util in Rockville,Md Re Preliminary Decommissioning Plan of 890630 for Plant.Related Info,Including List of Attendees & Util Info Re Use of Tax Deduction in Calculation of Funding Requirements Encl ML20245G5541989-08-0808 August 1989 Requests Support in Conducting Review of Plant Preliminary Decommissioning Plan.Areas to Be Reviewed,Requested Reviewers & Tentative Review Schedule Encl ML20248D1431989-07-27027 July 1989 Forwards Proposed Generic Ltr Requesting Voluntary Licensee Participation in ERDS & Requests That Proposed Generic Ltr Be Sent to All Licensees of Power Reactors,Except for Participants & Licensees of Listed Plants ML20247K6271989-07-24024 July 1989 Forwards Revised Filing Instructions for Rev 7 to Updated FSAR ML20246L7971989-07-17017 July 1989 Submits Daily Highlight.Notifies of of 890718 Meeting W/Util in Rockville,Md to Discuss Defueling of Plant & Tech Spec Upgrade Program ML20246L3741989-07-12012 July 1989 Notification of 890803 Meeting W/Util & State of Co in Rockville,Md to Discuss Preliminary Decommissioning Plan ML20247H6041989-05-29029 May 1989 Requests Encl Draft Reg Guide, Assuring Availability of Funds for Decommissioning Nuclear Power Reactors, Task CE 025-4 Be Forwarded to Util for Use in Preparing Preliminary Decommissioning Plan for Plant ML20247D7421989-03-27027 March 1989 Forwards FEMA 890313 Memo Transmitting FEMA Region Viii Update Rept of 870805 Exercise.Rept Includes Results of Remedial Drill Conducted on 880830 & Status of Areas Requiring Corrective Action ML20236B9461989-03-13013 March 1989 Notification of Significant Licensee Meeting W/Util on 890322 in Region IV Ofc to Review OL Requirements ML20155A2481988-09-28028 September 1988 Notification of 881013 & 14 Meetings W/Util in Platteville, Co to Discuss Potential Decommissioning & Conversion of Facility.Meeting Agenda Encl ML20155B4111988-09-27027 September 1988 Notification of Significant Licensee Meeting W/Util on 881003 to Discuss Items in Insp Repts 50-267/88-15 & 50-267/88-23,control of Special Processes,Welding Program & NDE Program 1999-09-27 Category:MEMORANDUMS-CORRESPONDENCE MONTHYEARML20212G5351999-09-27027 September 1999
[Table view]Forwards Signed Original Confirmatory Order (Effective Immediately)(Morrison Knudsen Corp,Cleveland,Oh) for Transmittal to Ofc of Fr for Publication.Without Encl ML20236W8131998-08-0404 August 1998 Forwards Regulatory Documents Comprising Regulatory History of Notice of Proposed RM Entitled Miscellaneous Changes to Licensing Requirements for Independent Storage of Spent Nuclear Fuel & HLW Which Amended 10CFR72 ML20202D5011997-11-28028 November 1997 Forwards Table Summarizing Contractor Costs,Staff Hours & FTEs Expended in Removing Sites from Site Decommissioning Mgt Plan & Fsv & Shoreham Nuclear Power Facilities,In Response to C Paperiello 970605 Memorandum ML20149H4801997-07-24024 July 1997 Staff Requirements Memo Re SECY-97-138, Termination of Fort St Vrain Nuclear Generating Station Ol ML20141C8691997-05-0505 May 1997 Forwards Notice for Transmittal to Ofc of Fr Re Issuance of License Amend for Psc,Fort St Vrain Nuclear Generating Station Re Redesignated Approved Decommissioning Plan, & Approved Final Radiation Survey Plan ML20136D6041997-03-0404 March 1997 Forwards Signed Original of FRN for Transmittal to Ofc of Federal Register for Publication ML20134F8951996-11-0505 November 1996 Notification of 961203 Meeting W/Public Service Co of Co in Rockville,Md to Discuss Decommissioning & License Termination of Fort St Vrain ML20134G2511996-11-0505 November 1996 Forwards Notice of Forthcoming Meeting W/Psc on Decommissioning & License Termination of Fsv ML20236X0011996-09-12012 September 1996 Provides follow-up to Meeting Re Use of Natural or Depleted U in Storage Casks/Use of Neutron Absorbing Matls,In Order to Improve Basis & Shed Light on Direct Final Possibility ML20137H1331995-12-29029 December 1995 Responds to Request of 951108 for Investigative Assistance in Interviewing R Sawyer & K Zarht Re Alleged Discrimination & Wrongful Termination of Contractor Radiation Protection Technicians at Fort St Vrain,Oi Case A4-95-064 ML20137H2951995-11-21021 November 1995 Forwards Copies of Transcripts of R Sawyer & K Zarht Re Alleged Discrimination & Wrongful Termination of Contractor Radiation Protection Technicians Case A4-95-064.W/o Encls ML20136B2301995-11-17017 November 1995 Forwards Repy to NOV ML20136B1711995-08-31031 August 1995 Agrees W/Office of Enforcement Regional Approach ML20136B1831995-08-31031 August 1995 Discusses Proposed Meeting Re OI 4-95-015 ML20136B2121995-08-30030 August 1995 Confirms 950911 for OI Meeting Re OI 4-95-015 ML20136B1901995-08-30030 August 1995 Ack Receipt of Mail ML20137H2651995-08-25025 August 1995 Forwards Copy of OI Rept Where Investigation Did Substantiate That Seg Technician Deliberately Failed to Perform Response Checks in Accordance W/Procedures.W/O Encl ML20136B1661995-08-17017 August 1995 Forwards OI Rept of Investigation Re Alleged Falsification of Records.W/O Encl ML20136B2191995-08-0707 August 1995 Informs That Enforcement Action Will Be Required Re OI 4-95-015 Concerning Failure to Perform Response Checks ML20136B1581995-06-20020 June 1995 Requests That General Counsel Anlayze Rept & Determine Whether Sufficient Evidence Exists to Take EA Re Falsification of Records ML20137H2551995-06-0303 June 1995 Forwards Copy of OI Rept,Reviewing Licensee Investigation Rept & Confirmed Licensee Conclusions That Radiation Survey Records & Radiation Work Permits Falsified.W/O Encl ML20136B1471995-05-26026 May 1995 Forwards OI Rept of Investigation Re Alleged Falsification of Radiation Survey Records ML20137K0111995-04-20020 April 1995 Discusses Verbal DOJ Declination of Prosecution Re Public Svc Co of Colorado,For Plant ML20137K0611995-04-12012 April 1995 Documents Events Surrounding Discovery of Barrels Being Shipped from Plant to Richland Disposal Facility W/Different Radiation Exposure Readings than Were Listed on Shipping Manifest ML20137K0781995-04-12012 April 1995 Documents Events Surrounding Segs Placement of Problematic Radiation Protection Technician on Administrative Leave 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 ML20137J8251994-04-14014 April 1994 Discusses Chronology of Events Since Preliminary Notification of Event or Unusual Occurrence Case 4-94-010 ML20137S2081994-03-28028 March 1994 Discusses 940325 Telcon from Listed Licensee & Contractor Personnel Re Rept of Falsified Survey Records ML20059G9501994-01-19019 January 1994 Staff Requirements Memo Re SECY-93-352,Proposed Export of Fort St Vrain Unirradiated HEU Fuel Assemblies to France for Recovery & Down-Blending to LEU XSNM-2748, & SECY-93-333, Final Amend to 10CFR55 on Renewal of Licenses.. ML20198H5751993-11-18018 November 1993 Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl IA-97-311, Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl1993-11-18018 November 1993 Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl ML20058B1681993-11-18018 November 1993 Notification of 931109 Meeting W/Psc in Rockville,Md to Discuss Fort St Vrain Decommissioning Status ML20059C2741993-10-25025 October 1993 Notification of Significant Licensee Meeting W/Util on 931116 to Discuss Decommissioning Status of Plant ML20058N9831993-10-0606 October 1993 Notification of 931109 Meeting W/Util in Rockville,Md for Briefing on Status of Plant Decommissioning ML20127D3281993-01-12012 January 1993 Notification of 930128 Meeting W/Util in Rockville,Md to Brief NRC on Plant Decommissioning Status ML20127L8411992-11-27027 November 1992 Forwards Insp Plan for Facility Which P Michaud Developed for Current Fy Ending on 930930.Plan Based on Mc 2560, Decommissioning Insp Program ML20126A3141992-11-27027 November 1992 Forwards Insp Plan for Fsv,Developed for Current Fiscal Yr Ending 930930.Plan Based on Mc 2560,Decommissioning Insp Program ML20059P0831990-10-12012 October 1990 Notification of 901017 Meeting W/Nrc in Rockville,Md to Discuss Decommissioning of Facilities ML20055F7381990-07-16016 July 1990 Notification of 900725 Meeting W/Util in Rockville,Md to Discuss Plant Status & Plans for Final Defueling & Decommissioning ML20248E8301989-09-26026 September 1989 Notification of 891013 Meeting W/Util in Rockville,Md to Discuss Plant Spent Fuel Storage.Agenda Encl ML20247J6831989-09-18018 September 1989 Forwards Comments on Facility Preliminary Decommissioning Plan,Per 890803 & 21 Memos Re Transfer of Regulatory Authority for Reactor Decommissioning ML20246F1871989-08-24024 August 1989 Summary of 890803 Meeting W/Util in Rockville,Md Re Preliminary Decommissioning Plan of 890630 for Plant.Related Info,Including List of Attendees & Util Info Re Use of Tax Deduction in Calculation of Funding Requirements Encl ML20245G5541989-08-0808 August 1989 Requests Support in Conducting Review of Plant Preliminary Decommissioning Plan.Areas to Be Reviewed,Requested Reviewers & Tentative Review Schedule Encl ML20248D1431989-07-27027 July 1989 Forwards Proposed Generic Ltr Requesting Voluntary Licensee Participation in ERDS & Requests That Proposed Generic Ltr Be Sent to All Licensees of Power Reactors,Except for Participants & Licensees of Listed Plants ML20247K6271989-07-24024 July 1989 Forwards Revised Filing Instructions for Rev 7 to Updated FSAR ML20246L7971989-07-17017 July 1989 Submits Daily Highlight.Notifies of of 890718 Meeting W/Util in Rockville,Md to Discuss Defueling of Plant & Tech Spec Upgrade Program ML20246L3741989-07-12012 July 1989 Notification of 890803 Meeting W/Util & State of Co in Rockville,Md to Discuss Preliminary Decommissioning Plan ML20247H6041989-05-29029 May 1989 Requests Encl Draft Reg Guide, Assuring Availability of Funds for Decommissioning Nuclear Power Reactors, Task CE 025-4 Be Forwarded to Util for Use in Preparing Preliminary Decommissioning Plan for Plant ML20247D7421989-03-27027 March 1989 Forwards FEMA 890313 Memo Transmitting FEMA Region Viii Update Rept of 870805 Exercise.Rept Includes Results of Remedial Drill Conducted on 880830 & Status of Areas Requiring Corrective Action ML20236B9461989-03-13013 March 1989 Notification of Significant Licensee Meeting W/Util on 890322 in Region IV Ofc to Review OL Requirements 1999-09-27 |
Text
( .. . . .. . .
APB 305 NOTICE OF SIGNIFICANT LICENSEE MEETING Name of Licensee: Public Service Company of Colorado Name of Facility: Fort St. Vrain Docket: 50-267 Date and Time May 9, 1986 at 1:00 p.m.
of Meeting:
Location of Meeting: Region IV Office, Arlington, Texas Purpose of Meeting: Quarterly PSC briefing on the status of Fort St. Vrain Performance Enhancement Program NRC Attendees: R. Martin, Regional Administrator, Region IV E. Johnson, Director, Division of Reactor Safety and l Projects J. Gagliardo, Chief, Reactor Projects Branch J. Jaudon, Chief, Project Section A, Reactor Projects Branch R. Ireland, Chief, Engineering Section, Reactor Safety Branch l F. Allenspach, Nuclear Reactor Regulation Licensee Attendees: R. Walker, President, PSC H. Brey, Manager, Nuclear Licensing and Fuel Division PSC l D. Rogers, Manager, Master Planning and Scheduling, PSC 1 T. Willy, President, The Training Company, Inc.
Note: Attendance by NRC personnel at the NRC/ licensee meeting should be made known by May 4,1986, via telephone call to J. Jaudon FTS 728-8140.
Distribution:
V. Stello,ED0 J. Taylor, IE J. Partlow, IE E. Jordan, IE B. Grimes, IE H. Denton, NRR F. Miraglia, NRR pK. Haitner, NRR ,
C. Wisner, RIV !
Attendees NRC PDR Service List RIV:RSB/ES RSB RPB DR RElrel d:gb TFWesterman JEGa liardo EHJghnson i pu if("l* h* %ds g6 l 8708140077 B60430 DR ADDCK0500g7 t - o