ML032450028

From kanterella
Jump to navigation Jump to search
Summary of Meeting Between NRC Staff and Yankee Atomic Electric Co. Yankee (Rowe) Nuclear Power Station License Termination Plan
ML032450028
Person / Time
Site: Yankee Rowe
Issue date: 09/01/2003
From: John Hickman
NRC/NMSS/DWM/DCB
To: Gillen D
NRC/NMSS/DWM/DCB
References
-RFPFR
Download: ML032450028 (5)


Text

September 1, 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 AUGUST 13, 2003, MEETING BETWEEN THE NUCLEAR REGULATORY COMMISSION STAFF AND YANKEE ATOMIC ELECTRIC COMPANY REGARDING THE YANKEE (ROWE)

NUCLEAR POWER STATION LICENSE TERMINATION PLAN On August 13, 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 dose modeling methodology for the License Termination Plan (LTP) for the Yankee (Rowe) Nuclear Power Station.

Discussion issues included: the use of default statistical distributions vice plant specific distributions, in particular the need for justification of default parameters; the use of sensitivity analyses, sources of hydrological parameters; and analyses of structures which will remain on site.

The meeting attendance list and a copy of the slides used by the licensee for their presentation is attached. This meeting was noticed on August 5, 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: ML032310291 OFFICE DCB/PM DCB/LA DCB/SC NAME JHickman CBurkhalter SMoore DATE 08/29/2003 / /2003 09/01/2003 Attendees List for Meeting with Yankee Atomic Electric Company Regarding Submittal of a License Termination Plan For the Yankee (Rowe) Nuclear Power Station August 13, 2003 Name Organization Eric Darois RSCS, Inc., (Yankee Contractor)

Alice Carson RSCS, Inc., (Yankee Contractor)

Jim Kay Framatome, (Yankee Contractor)

Ellen Heath Framatome, (Yankee Contractor)

Estella Keefer Yankee Atomic Electric Company Ron Cardarelli Yankee Atomic Electric Company

  • Joe Bensen TN Associates (Yankee Contractor)
  • Bob Litman Yankee Atomic Electric Company Claude Wiblin Yankee Atomic Electric Company Dick Trudeau Yankee Atomic Electric Company
  • John Newell Sacramento Municipal Utility District
  • Leon Brown Sacramento Municipal Utility District
  • Bob Decker Sacramento Municipal Utility District
  • Participated by teleconference

Yankee (Rowe) Nuclear Power Station cc:

Mr. Richard M. Kacich, President Mr. Bruce Holmgren, Fuel Storage Yankee Atomic Electric Company Oversight Manager 19 Midstate Drive, Suite 200 Yankee Atomic Electric Company Auburn, MA 01501 19 Midstate Drive, Suite 200 Auburn, MA 01501 Mr. Greg A. Maret, Vice President of Decommissioning Kelley Smith Yankee Atomic Electric Company Communication Manager/Yankee Rowe 19 Midstate Drive, Suite 200 Community Advisory Board Auburn, MA 01501 19 Midstate Drive Auburn, MA 01501 Gerry van Noordennen, Regulatory Affairs Manager Alice Carson, RSCS, Inc.

Yankee Atomic Electric Company 12312 Milestone Manor Lane 49 Yankee Road Germantown, MD 20876 Rowe, MA 01367 Robert K. Gad, III, Esq.

James A. Kay, Principal Licensing Engineer Ropes and Gray c/o Framatome ANP One International Place 400 Donald Lynch Boulevard Boston, MA 02110-2624 Marlborough, MA 01752 Ms. Leslie Greer Mr. Robert Capstick, Director of Government Assistant Attorney General Affairs Commonwealth of Massachusetts Yankee Atomic Electric Company 200 Portland Street 19 Midstate Drive, Suite 200 Boston, MA 02114 Auburn, MA 01501 Robert M. Hallisey, Director Mr. Brian C. Wood, Site Manager Radiation Control Program Yankee Atomic Electric Company Massachusetts Department of Public 49 Yankee Road Health Rowe, MA 01367 305 South Street Boston, MA 02130 Mr. Fredrick Williams, Plant Superintendent Yankee Atomic Electric Company Mr. James B. Muckerheide 49 Yankee Road Massachusetts Emergency Management Rowe, MA 01367 Agency 400 Worcester Road Mr. Greg Babineau, Safety Oversight Framingham, MA 01702-5399 Manager Yankee Atomic Electric Company Edward Flynn, Secretary 49 Yankee Road Massachusetts Executive Office of Public Rowe, MA 01367 Safety One Ashburton Place Room 2133 Boston, MA 02108

Yankee-Rowe cc:

Peggy Sloan, AICP Ms. Elizabeth F. Mason Franklin Regional Council of Governments Office of Regional Counsel 425 Main Street, Suite 20 U.S. Environmental Protection Agency Greenfield, MA 01301-3313 One Congress Street, Suite 1100, Mail Code RAA David OBrien, Commissioner Boston, MA 02114 Vermont Department of Public Service 120 State Street, Drawer 20 Ms. Bonnie Gitlin Montpelier, VT 05602 Radiation Protection Division Office of Radiation and Indoor Air Amy Ignatius, Executive Director Office of Air and Radiation New England Conference of Public Utility U.S. Environmental Protection Agency Commissioners, Inc. Ariel Rios Building, Mail Code 66081 One Eagle Square, Suite 514 1200 Pennsylvania Avenue, NW Concord, NH 03301 Washington, DC 20460 Regional Administrator, Region I Mr. Brian Littleton U.S. Nuclear Regulatory Commission Radiation Protection Division 475 Allendale Road Office of Radiation and Indoor Air King of Prussia, PA 19406 Office of Air and Radiation U.S. Environmental Protection Agency Diane Screnci, Region I Ariel Rios Building, Mail Code 66081 U.S. Nuclear Regulatory Commission 1200 Pennsylvania Avenue, NW 475 Allendale Road Washington, DC 20460 King of Prussia, PA 19406 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