ML042380254
| ML042380254 | |
| Person / Time | |
|---|---|
| Site: | Yankee Rowe |
| Issue date: | 08/24/2004 |
| From: | John Hickman NRC/NMSS/DWMEP |
| To: | Gillen D NRC/NMSS/DWMEP |
| Shared Package | |
| ML042380281 | List: |
| References | |
| -RFPFR | |
| Download: ML042380254 (4) | |
Text
August 24, 2004 MEMORANDUM TO: Dan Gillen Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards FROM:
John B. Hickman /RA/
Project Manager Reactor Decommissioning Section Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards
SUBJECT:
SUMMARY
OF THE JUNE 24, 2004, PUBLIC MEETING IN SHELBORNE FALLS, MASSACHUSETTS ON THE YANKEE (ROWE)
NUCLEAR POWER STATION LICENSE TERMINATION PLAN On June 24, 2004, in accordance with 10 CFR 50.82(a)(9)(iii), a public meeting was held at the Mohawk Trail Regional High School Auditorium in Shelborne Falls, MA to discuss the License Termination Plan (LTP) for the Yankee (Rowe) Nuclear Power Station.
Presentations were made by the NRC staff on the LTP review process and the NRC inspection process. A presentation was made by the licensee on the content of the LTP. Multiple members of the public commented or asked questions about the LTP.
A copy of the meeting transcript and a copy of the slides used by the NRC staff and the licensee for their presentations is attached. This meeting was noticed in the Federal Register on May 4, 2004, and in a local newspaper on June 21 and June 23, 2004. No proprietary information was disseminated or presented at this meeting. No regulatory decisions were requested or made.
Docket No.50-029 Attachments: Meeting Transcript Presentation Slides cc: Service List
ML042380254 PKG ML042380281 MEETING TRANSCRIPT ADAMS ACCESSION NUMBER: ML042180262 PRESENTATION SLIDES ADAMS ACCESSION NUMBERS: ML042190294 OFFICE DCD/PM DCD/LA DCD/SC NAME JHickman CBurkhalter CCraig DATE 08/23/2004 08/23/2004 08/24/2004
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. Frank Helin, Decommissioning Director Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Frederick Williams, ISFSI Operations Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Greg Babineau, Site Closure Implementation Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 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 Gerald Garfield, Esq.
Day, Berry & Howard City Place 1 Hartford, CT 06103 Ms. Leslie Greer Assistant Attorney General Commonwealth of Massachusetts 200 Portland Street Boston, MA 02114 Robert Walker, 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
June 2004 Yankee (Rowe) Nuclear Power Station 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. Anthony Honnellio U.S. Environmental Protection Agency Region 1 One Congress Street, Suite 1100, Boston, MA 02114-2023 Mr. Jeff Fowley 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. Phillip Newkirk 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 Citizens Awareness Network P.O. Box 83 Shelborne Falls, MA 01370 Jonathan M. Block Attorney at Law Main Street P.O. Box 566 Putney, VT 05346-0566