|
---|
Category:Meeting Summary
MONTHYEARML14029A6532014-01-29029 January 2014 2013 Annual Summary of the Green Mountain Power Special Nuclear Committee ML11298A0912011-10-20020 October 2011 Summary of Meeting with Yankee Companies, Northeast Utilities (Nu) & Nstar to Discuss Indirect License Transfer Request Related to Pending Merger of Nu & Nstar, Request for Exemption from 10 CFR 50.38 & Decommissioning Financial Assurance ML0618003562006-07-0606 July 2006 Summary of Meeting Between the Nuclear Regulatory Commission Staff and Yankee Atomic Electric Company Regarding the Yankee Nuclear Power Station Groundwater Monitoring ML0426403242004-08-31031 August 2004 Connecticut Yankee Atomic Power Company, NRC Region 1 Briefing, Tuesday, August 31, 2004 ML0423802542004-08-24024 August 2004 Summary of Public Meeting in Shelborne Falls, Massachusetts on the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0421901702004-08-0505 August 2004 Summary of Meeting Between NRC Staff and Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0421901172004-08-0505 August 2004 Summary of Meeting Between the U.S. Nuclear Regulatory Commission Staff and Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0418800542004-06-30030 June 2004 Summary of Meeting with Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0324500282003-09-0101 September 2003 Summary of Meeting Between NRC Staff and Yankee Atomic Electric Co. Yankee (Rowe) Nuclear Power Station License Termination Plan ML0319006102003-06-24024 June 2003 Summary of Meeting with Connecticut Yankee Atomic Power Co (CYAPC) & Yankee Atomic Electric Co (Yaec) Regarding Status of Decommissioning Activities ML0421201702003-06-24024 June 2003 June 23, 2003 Summary of Meeting with CYAPC and Yaec to Discuss Status of Decommissioning Activities ML0311401932003-04-23023 April 2003 Summary of the April 15, 2003, Meeting Between the Nrc Staff and Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0307305082003-03-0404 March 2003 March 4, 2003, Slides for Meeting with Yankee (Rowe) on License Termination Plan Historical Site Assessment and Classification 2014-01-29
[Table view] Category:Memoranda
MONTHYEARML21062A2492021-04-0707 April 2021 Memorandum to File for Ea+Fonsi for Yankee Rowe ISFSI DFP ML19226A3872019-08-12012 August 2019 Memorandum to C. Regan Summary of June 11, 2019, Closed Meeting to Discuss Safeguards Information Associated with Independent Spent Fuel Storage Installation Security ML16088A2052016-03-28028 March 2016 Enclosure 1 - (72.30 DFP Reviews to Be Completed 2015) - Memo T Bowers from s Ruffin, Technial Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations ML16088A2042016-03-28028 March 2016 Memo T Bowers from s Ruffin, Technical Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations W/ Encl 2 (Template) ML16032A2052016-02-0404 February 2016 Memoranda to C. K. Bladey Notice of Issuance of Exemption from NAC International, Certificate of Compliance No. 1025 Fuel Specification and Loading Conditions at the Yankee Nuclear Power Station Independent Spent Fuel Storage Installation ML13259A0722013-09-13013 September 2013 Memorandum to C. K. Bladey Connecticut Yankee Atomic Power Company, Maine Yankee Atomic Power Company, and Yankee Atomic Electric Company Issuance of Exemption from Title 10 of the Code of Federal Regulation 50.38 ML13197A4192013-07-17017 July 2013 Memorandum to C. Bladey Yankee Atomic Electric Company-Issuance of Environmental Assessment and Finding of No Significant Impact for Exemption from Portions of Title 10 of the Code of Federal Regulations Part 50 Appendix E, and 50.47 ML13032A0572013-01-30030 January 2013 2012 Annual Summary of the Green Mountain Power Special Nuclear Committee ML12139A3852012-09-21021 September 2012 Memo C Bladey, Adm Re FRN - Yankee Atomic Electric Co (Yankee Rowe Isfsi), Exemption from Certain Security Requirements, Docket Nos. 50-029 and 72-31, License DPR-3 ML11298A0912011-10-20020 October 2011 Summary of Meeting with Yankee Companies, Northeast Utilities (Nu) & Nstar to Discuss Indirect License Transfer Request Related to Pending Merger of Nu & Nstar, Request for Exemption from 10 CFR 50.38 & Decommissioning Financial Assurance ML1124304582011-09-15015 September 2011 Memo to NMSS Ynps 10 CFR 73.55 Exemption Review ML1118704532011-07-0606 July 2011 C. Bladey Memorandum Notice of Consideration of Approval of Application Regarding Proposed Merger and Opportunity for a Hearing ML1036101362010-12-22022 December 2010 Technical Assistance Request - Review of the Yankee Rowe Response and Exemption Request to the Revised 10 CFR 73.55 Rule (TAC No. L24501) ML1016900382010-06-17017 June 2010 6/17/2010 Memo to C. Bladey Federal Register Notice Publishing an Environmental Assessment and Finding of No Significant Impact for a Request for an Exemption Per 10 CFR 72.7 ML0627703652006-10-11011 October 2006 Keith Mcconnell Memo Forthcoming Meeting with Yankee Atomic Electric Co. to Discuss a Proposed Change to the Site Security Plan ML0617105632006-07-24024 July 2006 Memo Yankee Nuclear Power Station - Request for Partial Exemption from Record Keeping Requirements (TAC No. L52674) ML0618003562006-07-0606 July 2006 Summary of Meeting Between the Nuclear Regulatory Commission Staff and Yankee Atomic Electric Company Regarding the Yankee Nuclear Power Station Groundwater Monitoring ML0615903472006-06-26026 June 2006 Notice of Environmental Assessment and Finding of No Significant Impact Related to Partial Exemption from 10 CFR 50.71, Recordkeeping Requirements -- Yankee Nuclear Power Station ML0601804242006-03-0101 March 2006 Michael Lesar Memo Notice of Environmental Assessment and Finding of No Significant Impact Related to Exemption of Material in Accordance with 10 CFR 20.2002 for Proposed Disposal Procedures - Yankee Nuclear Power Station ML0510400192005-05-23023 May 2005 Yankee Nuclear Power Station - Environmental Assessment and Finding of No Significant Impact Related to the License Termination Plan (TAC No. L52095) ML0603301592005-04-28028 April 2005 Memo from D. Gillen, NMSS, to M. Lesar, Adm, Subject: Yankee Nuclear Power Station - Environmental Assessment and Finding of No Significant Impact Related to Exemption of Material in Accordance with 10 CFR 20.2002 for Proposed Disposal Proc ML0500701912005-01-11011 January 2005 Mark Thaggard Memo Request for Technical Assistance on Review of Proposed Disposal in Accordance with 10 CFR 20.2002 for the Yankee Nuclear Power Station (TAC No. L52650) ML0423802542004-08-24024 August 2004 Summary of Public Meeting in Shelborne Falls, Massachusetts on the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0421901702004-08-0505 August 2004 Summary of Meeting Between NRC Staff and Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0421901172004-08-0505 August 2004 Summary of Meeting Between the U.S. Nuclear Regulatory Commission Staff and Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0418800542004-06-30030 June 2004 Summary of Meeting with Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0415605572004-06-0404 June 2004 6/4/04 - Memo to M. Lesar, Yankee Nuclear Power Station - Notice of Public Meeting on License Termination Plan (TAC No.L52095) ML0414700102004-05-25025 May 2004 Notice of Meeting with Yankee Atomic Electric Co Regarding the License Termination Plan ML0411804942004-04-27027 April 2004 Memo to M. Lesar, Fr Notice Yankee Nuclear Power Station - Acceptance Review of License Termination Plan (TAC No. L52095) ML0409204302003-10-29029 October 2003 Memorandum to Stacey Rosenberg Re Briefing Package for Drop-In Visit by Richard Kacich, President of Yankee Atomic with EDO ML0324500282003-09-0101 September 2003 Summary of Meeting Between NRC Staff and Yankee Atomic Electric Co. Yankee (Rowe) Nuclear Power Station License Termination Plan ML0316110202003-06-0909 June 2003 Forthcoming Meeting with Yankee Atomic Electric Co, to Discuss License Termination Plan for Yankee Nuclear Power Station ML0311104782003-04-18018 April 2003 Yankee, Biweekly Fr Notice, Notice of Issuance of Amendment 157 Revising the Ynps License and Technical Specifications to Delete Operational and Administrative Requirements That Would No Longer Be Required Once the Spent Fuel.. ML0310001162003-04-0909 April 2003 Public Meeting with Yankee Atomic Electric Co. to Discuss Issues Related to Final Status Survey & Groundwater Issues for License Termination Plan for Yankee Nuclear Power Station ML0309301112003-04-0303 April 2003 Notice of Meeting with Yankee Atomic Electric Co Re Dose Modeling for License Termination Plan for Yankee Nuclear Power Station ML0308300322003-03-20020 March 2003 Ltp Meeting Cover Letter ML0236500852002-12-26026 December 2002 Summary of December 17, 2002 Meeting Between NRC and Yankee Atomic Electric Co Re the Yankee Rowe Nuclear Power Station License Termination Plan ML0717202821998-06-22022 June 1998 Yankee Nuclear Power Station, Technical Basis Document for Background Sr-90 in Soil, Rev. 1 NRC Generic Letter 1989-111989-06-30030 June 1989 NRC Generic Letter 1989-011: Resolution of Generic Issue 101 Boiling Water Reactor Water Level Redundancy 2021-04-07
[Table view] |
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