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 Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Mr. Greg A. Maret, Vice President of 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 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 Kelley Smith Communication Manager/Yankee Rowe Community Advisory Board 19 Midstate Drive Auburn, MA 01501 Alice Carson, RSCS, Inc.

12312 Milestone Manor Lane Germantown, MD 20876 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 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 Edward Flynn, Secretary Massachusetts Executive Office of Public Safety One Ashburton Place Room 2133 Boston, MA 02108

Yankee-Rowe cc:

Peggy Sloan, AICP Franklin Regional Council of Governments 425 Main Street, Suite 20 Greenfield, MA 01301-3313 David OBrien, Commissioner Vermont Department of Public Service 120 State Street, Drawer 20 Montpelier, VT 05602 Amy Ignatius, Executive Director New England Conference of Public Utility Commissioners, Inc.

One Eagle Square, Suite 514 Concord, NH 03301 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 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