ML042190170

From kanterella
Jump to navigation Jump to search
Summary of Meeting Between NRC Staff and Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan
ML042190170
Person / Time
Site: Yankee Rowe
Issue date: 08/05/2004
From: John Hickman
NRC/NMSS/DWMEP
To: Gillen D
NRC/NMSS/DWMEP
Shared Package
ML042190160 List:
References
-RFPFR
Download: ML042190170 (4)


Text

August 5, 2004 MEMORANDUM TO: Daniel M. Gillen, Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards FROM: John B. Hickman, Project Manager /RA/

Reactor Decommissioning Section Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards

SUBJECT:

SUMMARY

OF THE JUNE 17, 2004, MEETING BETWEEN THE U.S.

NUCLEAR REGULATORY COMMISSION STAFF AND YANKEE ATOMIC ELECTRIC COMPANY REGARDING THE YANKEE (ROWE)

NUCLEAR POWER STATION LICENSE TERMINATION PLAN On June 17, 2004, a public meeting was held at the U.S. Nuclear Regulatory Commission offices between staff from NRC, and Yankee Atomic Electric Company (hereafter Yankee) to discuss a change to the licensees decommissioning and dismantlement approach and its impact on the License Termination Plan (LTP) for the Yankee (Rowe) Nuclear Power Station.

Discussion issues included problems with radwaste shipments, the free release of the vapor container steel with non-detectable contamination, the retention of plant debris with non-detectable contamination as fill material and survey techniques for these materials. The coordination of confirmatory surveys by ORISE was also discussed.

The meeting attendance list and a copy of the slides used by the licensee for their presentation is attached. This meeting was noticed on June 7, 2004. No proprietary information was disseminated or presented at this meeting. No regulatory decisions were requested or made.

Docket No.50-029 Attachments:

1. Attendance List
2. Presentation Slides cc: Service List

August 5, 2004 MEMORANDUM TO: Daniel M. Gillen, Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards FROM: John B. Hickman, Project Manager /RA/

Reactor Decommissioning Section Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards

SUBJECT:

SUMMARY

OF THE JUNE 17, 2004, MEETING BETWEEN THE U.S.

NUCLEAR REGULATORY COMMISSION STAFF AND YANKEE ATOMIC ELECTRIC COMPANY REGARDING THE YANKEE (ROWE)

NUCLEAR POWER STATION LICENSE TERMINATION PLAN On June 17, 2004, a public meeting was held at the U.S. Nuclear Regulatory Commission offices between staff from NRC, and Yankee Atomic Electric Company (hereafter Yankee) to discuss a change to the licensees decommissioning and dismantlement approach and its impact on the License Termination Plan (LTP) for the Yankee (Rowe) Nuclear Power Station.

Discussion issues included problems with radwaste shipments, the free release of the vapor container steel with non-detectable contamination, the retention of plant debris with non-detectable contamination as fill material and survey techniques for these materials. The coordination of confirmatory surveys by ORISE was also discussed.

The meeting attendance list and a copy of the slides used by the licensee for their presentation is attached. This meeting was noticed on June 7, 2004. No proprietary information was disseminated or presented at this meeting. No regulatory decisions were requested or made.

Docket No.50-029 Attachments:

1. Attendance List
2. Presentation Slides cc: Service List DISTRIBUTION:

Docket NRC File Center PUBLIC NMSS R/F DCB R/F RBellamy, RI JWray, RI OGC (Smith / Kannler)

OPA JGreeves ML042190160 *See Previous Concurrence OFFICE DCD/PM DCD/LA DCD/SC NAME JHickman* CBurkhalter* CCraig*

DATE 08/5/2004 08/5/2004 08/5/2004 OFFICIAL RECORD COPY Yankee (Rowe) Nuclear Power Station cc:

Mr. Richard M. Kacich, President Rowe, MA 01367 Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Kelley Smith Mr. Greg A. Maret, Vice President of Communication Manager/Yankee Rowe Decommissioning Community Advisory Board Yankee Atomic Electric Company 19 Midstate Drive 19 Midstate Drive, Suite 200 Auburn, MA 01501 Auburn, MA 01501 Alice Carson, RSCS, Inc.

Gerry van Noordennen, Regulatory Affairs 12312 Milestone Manor Lane Manager Germantown, MD 20876 Yankee Atomic Electric Company 49 Yankee Road Gerald Garfield, Esq.

Rowe, MA 01367 Day, Berry & Howard City Place 1 James A. Kay, Principal Licensing Engineer Hartford, CT 06103 c/o Framatome ANP 400 Donald Lynch Boulevard Ms. Leslie Greer Marlborough, MA 01752 Assistant Attorney General Commonwealth of Massachusetts Mr. Robert Capstick, Director of Government 200 Portland Street Affairs Boston, MA 02114 Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Robert Walker, Director Auburn, MA 01501 Radiation Control Program Massachusetts Department of Public Mr. Frank Helin, Decommissioning Director Health Yankee Atomic Electric Company 305 South Street 49 Yankee Road Boston, MA 02130 Rowe, MA 01367 Mr. James B. Muckerheide Mr. Frederick Williams, ISFSI Operations Massachusetts Emergency Management Manager Agency Yankee Atomic Electric Company 400 Worcester Road 49 Yankee Road Framingham, MA 01702-5399 Rowe, MA 01367 Edward Flynn, Secretary Mr. Greg Babineau, Site Closure Massachusetts Executive Office of Public Implementation Manager Safety Yankee Atomic Electric Company One Ashburton Place 49 Yankee Road Room 2133

Boston, MA 02108 Yankee (Rowe) Nuclear Power Station cc:

Peggy Sloan, AICP Franklin Regional Council of Governments 425 Main Street, Suite 20 Mr. Jeff Fowley Greenfield, MA 01301-3313 Office of Regional Counsel U.S. Environmental Protection Agency David OBrien, Commissioner One Congress Street, Suite 1100, Vermont Department of Public Service Mail Code RAA 120 State Street, Drawer 20 Boston, MA 02114 Montpelier, VT 05602 Ms. Bonnie Gitlin Amy Ignatius, Executive Director Radiation Protection Division New England Conference of Public Utility Office of Radiation and Indoor Air Commissioners, Inc. Office of Air and Radiation One Eagle Square, Suite 514 U.S. Environmental Protection Agency Concord, NH 03301 Ariel Rios Building, Mail Code 66081 1200 Pennsylvania Avenue, NW Regional Administrator, Region I Washington, DC 20460 U.S. Nuclear Regulatory Commission 475 Allendale Road Mr. Phillip Newkirk King of Prussia, PA 19406 Radiation Protection Division Office of Radiation and Indoor Air Diane Screnci, Region I Office of Air and Radiation U.S. Nuclear Regulatory Commission U.S. Environmental Protection Agency 475 Allendale Road Ariel Rios Building, Mail Code 66081 King of Prussia, PA 19406 1200 Pennsylvania Avenue, NW Washington, DC 20460 Mr. Marv Rosenstein Chief, Chemicals Management Branch Citizens Awareness Network Office of Ecosystem Protection P.O. Box 83 U.S. Environmental Protection Agency Shelborne Falls, MA 01370 One Congress Street, Suite 1100, Mail Code CPT Jonathan M. Block Boston, MA 02114 Attorney at Law Main Street Mr. Anthony Honnellio P.O. Box 566 U.S. Environmental Protection Agency Putney, VT 05346-0566 Region 1 One Congress Street, Suite 1100, Boston, MA 02114-2023 June 2004