ML030830032

From kanterella
Jump to navigation Jump to search
LTP Meeting Cover Letter
ML030830032
Person / Time
Site: Yankee Rowe
Issue date: 03/20/2003
From: John Hickman
NRC/NMSS/DWM
To: Gillen D
NRC/NMSS/DWM
References
-RFPFR
Download: ML030830032 (5)


Text

March 20, 2003 MEMORANDUM TO: Dan Gillen, Chief Decommissioning Branch Division of Waste Management, NMSS FROM:

John B. Hickman, Project Manager

/RA/

Section A Decommissioning Branch Division of Waste Management, NMSS

SUBJECT:

SUMMARY

OF THE MARCH 4, 2003, MEETING BETWEEN THE NUCLEAR REGULATORY COMMISSION STAFF AND YANKEE ATOMIC ELECTRIC COMPANY REGARDING THE YANKEE (ROWE)

NUCLEAR POWER STATION LICENSE TERMINATION PLAN On March 4, 2003, a public meeting was held at the NRC offices between staff from the Nuclear Regulatory Commission (NRC), and Yankee Atomic Electric Company (Yankee) to discuss Yankees Historical Site Assessment and classification for the License Termination Plan (LTP) for the Yankee (Rowe) Nuclear Power Station.

The licensee presented a summary of the site history and an outline of the process for site classification, described the current approach for the historical site assessment including the use of past survey data, and provided an overview of the associated information to be included in the LTP. Some specific issues discussed are noted below.

The licensee will need to provide appropriate justification for having a class 1 area bordering a class 3 area without an intervening class 2 area. The licensee needs to consider the potential problems associated with a very large survey area. The licensee is proposing to install 8 additional wells to determine the extent of any groundwater contamination. However, the licensee will need to keep the NRC updated on groundwater sampling and should provide a detailed presentation on proposed sampling points to ensure that the staff has no significant issues prior to the wells being drilled. An additional meeting may be required to address this issue. Currently planned future meetings will address dose modeling, final status surveys, and LTP submittal mechanics.

The meeting attendance list and a copy of the slides used by the licensee for their presentation is attached. This meeting was noticed on January 24, 2003. No proprietary information was disseminated or presented at this meeting. No regulatory decisions were requested or made.

Docket No.50-029 Attachments: Attendance List Presentation Slides cc: Service List

PRESENTATION SLIDES ADAMS ACCESSION NUMBER: ML030730508 OFFICE DCB/PM DCB/LA DCB/SC NAME JHickman CBurkhalter*

MThaggard DATE 03/20/2003 3 / 20 /2003 03/20 /2003

Attendees List for Meeting with Yankee Atomic Electric Company Regarding Submittal of a License Termination Plan For the Yankee (Rowe) Nuclear Power Station March 4, 2003 Name Organization Gerry van Noordennen Yankee Atomic Electric Company James P. Tarzia RSCS, Inc., (Yankee Contractor)

Eric Darois RSCS, Inc., (Yankee Contractor)

Alice Carson RSCS, Inc., (Yankee Contractor)

Joseph W. Moon RSCS, Inc., (Yankee Contractor)

Ellen Heath Framatome, (Yankee Contractor)

Jim Kay Framatome, (Yankee Contractor)

  • Participated by teleconference

Yankee-Rowe cc:

Mr. Richard M. Kacich, President Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Mr. Kenneth J. Heider, Vice President Operations and Decommissioning Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Gerry van Noordennen, Regulatory Affairs Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 James A. Kay, Principal Licensing Engineer c/o Framatome ANP 400 Donald Lynch Boulevard Marlborough, MA 01752 Mr. Robert Capstick, Director of Government and Regulatory Affairs Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Mr. Brian C. Wood, Site Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Fredrick Williams, Plant Superintendent Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Greg Babineau, Safety Oversight Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Bruce Holmgren, Fuel Storage Oversight Manager Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Robert K. Gad, III, Esq.

Ropes and Gray One International Place Boston, MA 02110-2624 Ms. Leslie Greer Assistant Attorney General Commonwealth of Massachusetts 200 Portland Street Boston, MA 02114 Ms. Christine Salambier, Commissioner Vermont Department of Public Service 120 State Street, 3rd Floor Montpelier, VT 05602 Robert M. Hallisey, Director Radiation Control Program Massachusetts Department of Public Health 305 South Street Boston, MA 02130 Mr. James B. Muckerheide Massachusetts Emergency Management Agency 400 Worcester Road Framingham, MA 01702-5399 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Diane Screnci, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406

Yankee-Rowe cc:

Mr. Marv Rosenstein Chief, Chemicals Management Branch Office of Ecosystem Protection U.S. Environmental Protection Agency One Congress Street, Suite 1100, Mail Code CPT Boston, MA 02114 Mr. James Cherniack Office of Ecosystem Protection U.S. Environmental Protection Agency One Congress Street, Suite 1100, Mail Code CPT Boston, MA 02114 Ms. Elizabeth F. Mason Office of Regional Counsel U.S. Environmental Protection Agency One Congress Street, Suite 1100, Mail Code RAA Boston, MA 02114 Ms. Bonnie Gitlin Radiation Protection Division Office of Radiation and Indoor Air Office of Air and Radiation U.S. Environmental Protection Agency Ariel Rios Building, Mail Code 66081 1200 Pennsylvania Avenue, NW Washington, DC 20460 Mr. Brian Littleton Radiation Protection Division Office of Radiation and Indoor Air Office of Air and Radiation U.S. Environmental Protection Agency Ariel Rios Building, Mail Code 66081 1200 Pennsylvania Avenue, NW Washington, DC 20460 Alice Carson, RSCS, Inc.

12312 Milestone Manor Lane Germantown, MD 20876