ML20246B346

From kanterella
Jump to navigation Jump to search
Submits Daily Highlight.Notifies of 890504 Meeting W/Util in Rockville,Md to Discuss Degraded Grid Protection Mod at Facility
ML20246B346
Person / Time
Site: Millstone 
Issue date: 05/02/1989
From: Boyle M
Office of Nuclear Reactor Regulation
To: Miraglia F, Murley T, Sniezek J
NRC
References
NUDOCS 8905090019
Download: ML20246B346 (3)


Text

. - _ _ _

.e May 2, 1989 Docket No. 50-245.

l MEMORANDUM FOR:

T. Murley*

B. Grimes P. McKee J. Sniezek*

F. Congel A. Thadani F. Miraglia, ADT*

J. Roe C. McCracken J. Partlow, ADP*

C. Grimes W. Lanning D. Crutchfield, ADSP* B. Boger T. Martin, EDO S. Varga G. Lainas F. Gillespie G. Holahan M. Virgilio W. Bateman C. Rossi L. Rubenstein L. Shao B. D. Liaw lTHRU:

John F. Stolz, Director p

Project Directorate I-4 Division of Reactor Projects I/II FROM:

Michael L. Boyle, Senior Project Manager Project Directorate I-4 Division of Reactor Projects I/II

SUBJECT:

DAILY HIGHLIGHT - MEETING WITH NORTHEAST NUCLEAR ENERGY COMPANY (NNECO) MILLSTONE NUCLEAR POWER STATION, UNIT 1 i

DATE TIME:

Thursday, May 4, 1989 9:00 am - 4:00 pm LOCATION:

One White Flint North 11555.Rockville, Pike Rockville, MD Room 108-13 PURPOSE:

To discuss degraded grid protection modification at Millstone Unit 1 i

  • PARTICIPANTS:

NRC NNEC0 s

M. Boyle P TIasioli, et al.

1 J. Lazevni,ck

/s/

Michael L. Boyle, Senior Project Manager Project Directorate I-4 l

Division of Reactor Projects I/II cc:.See next page

  • Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, interveners, or other parties to attend as observers pursuant'to "Open Meeting Statement of NRC Staff Policy,"

l 43 Federal Register 28058, 6/28/78.

i 8905090019 89'0502

~

PDR ADOCK 05000245 P

PDC Q

tv '

f h5 PM:PDI-4 h

MBoyle:lm((J L

PD:

4 i0 JStolz rras-M89 -

os/P89 os'>'89-

-o -

Mr. Edward J. Mroczka Millstone Nuclear Power Station

' Northeast Nuclear Energy Company Unit No. 1 CC:

Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard-Generation Facilities Licensing Counselors at Law Northeast Utilities Service Company

-City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270

[

W. D. Rouberg Vice President D. O. Nordquist Nuclear Operations Manager of Quality Assurance Northeast Utilities Service Company Northeast Nuclear Energy Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator l

Radiation Control Unit.

Region 1 Department of Environmental Protection U. S. Nuclear Regulatory Commission State Office Building 475'A11endale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary First Selectmen Energy Division Town of Waterford Office of Policy and Management Hall of Records 80 Washington: Street.

200 Boston Post Road Hartford, Connecticut 06106 Waterford, Connecticut 06385 S. E. Scace, Station Superintendent W. J. Raymond, Resident Inspector Millstone Nuclear Power Station Millstone Nuclear Power Station Northeast Nuclear Energy Company c/o U. S. Nuclear Regulatory Commission Post Office Box 128 Post Office Box 811 Waterford, Connecticut 06385 Niantic, Connecticut 06357 J. P. Stetz, Unit Superintendent Millstone Unit No. 1 Northeast Nuclear Energy Company Post Office Box 128 Waterford, Connecticut 06385 1

I 4

_m__-_.___. _ _ _ _ _. _. - - -

m ;_,

1 3,. ;

MEETING NOTICES DISTRIBUTION DATED:

May.2, 1989

'e284$$&%94%pI J.lNRC PDR:

j TLocal PDR' Plant File

.T..Murley/J.Sniezek'(12G18)

D.Crutchfield(12G18) 5.Yarga-(14E4)

B.Boger(14A2)

J. Stolz.

S. Norris'

~W;Lanning(11E22) 0GC-E. Jordan'(MNBB-3302):

B.-Grimes.(9A2)

Receptionist.(OneWhiteFlintNorth)

NRC Participants M. Boyle

~J. Lazevnick' ACRS (10)' '

GPA/PA L. Thomas (12E4)

V. Wilson-(12H5) 8.Clayton..(17D19) 4 l

l

.