ML061800356
| ML061800356 | |
| Person / Time | |
|---|---|
| Site: | Yankee Rowe |
| Issue date: | 07/06/2006 |
| From: | John Hickman NRC/NMSS/DWMEP/DD |
| To: | Mcconnell K NRC/NMSS/DWMEP/DD |
| Hickman, John NMSS/DWMEP 301-415-3017 | |
| Shared Package | |
| ML061800367 | List: |
| References | |
| Download: ML061800356 (7) | |
Text
July 06, 2006 MEMORANDUM TO:
Keith I. McConnell, Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards FROM:
John Hickman, Project Manager /RA/
Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards
SUBJECT:
SUMMARY
OF THE JUNE 22, 2006, MEETING BETWEEN THE NUCLEAR REGULATORY COMMISSION STAFF AND YANKEE ATOMIC ELECTRIC COMPANY REGARDING THE YANKEE NUCLEAR POWER STATION GROUNDWATER MONITORING On June 22, 2006, a public meeting was held at the NRC Headquarters between staff from the Nuclear Regulatory Commission (NRC), and Yankee Atomic Electric Company (YAEC) to discuss the groundwater monitoring program and the incorporation of the monitoring data into the License Termination Plan (LTP) for the Yankee Nuclear Power Station (Yankee).
YAEC provided background information on the site decommissioning status, the site end state, and the groundwater monitoring conducted to date. The licensee then provided a presentation on the current groundwater monitoring plan including a Fate and Transport model that will be developed. YAEC also discussed their closure criteria for groundwater relative to the LTP. In particular, that a resident farmer would draw water from a well placed at the highest tritium location, screened to provide 0.7 gpm, and the tritium concentration in that draw would be less than or equal to 20,000 pCI/L.
Multiple clarifying questions were asked regarding the licensees groundwater sampling program and reports. A subsequent meeting on the subject will be considered for September, which a member of the public requested be held in the vicinity of the site. Questions were also asked regarding other radionuclides identified in earlier sampling, which had since been remediated.
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 9, 2006. No proprietary information was disseminated or presented at this meeting. No regulatory decisions were requested or made.
Docket No.50-029
Enclosures:
- 1. Attendance List
- 2. Presentation Slides - Yankee Atomic Electric Company Groundwater Closure Plan (ML061770430) cc: Yankee (Rowe) Service List
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 9, 2006. No proprietary information was disseminated or presented at this meeting. No regulatory decisions were requested or made.
Docket No.50-029
Enclosures:
- 1. Attendance List
- 2. Presentation Slides - Yankee Atomic Electric Company Groundwater Closure Plan (ML061770430) cc: Yankee (Rowe) Service List DISTRIBUTION:
DWMEP r/f DCB r/f ACRS/ACNW OGC OPA MMiller, RI KMcConnell CCraig JHickman ML061800356 OFFICE DWMEP:PM DWMEP:LA(A)
DWMEP:SC NAME JHickman TMixon CCraig DATE 06/ 29 /06 06/29/06 06/26/06 OFFICIAL RECORD COPY Attendees List for June 22, 2006, Meeting Between the Nuclear Regulatory Commission Staff and Yankee Atomic Electric Company Regarding the Yankee Nuclear Power Station Groundwater Monitoring Name Organization Ken Heider Yankee Joe Bourassa Yankee Greg Babineau Yankee Alice Carson Yankee Robert Gerber Yankee Joe Lynch Yankee (by phone)
Eric Daroise Yankee (by phone)
Dave Scott Yankee (by phone)
Keith McConnell Decommissioning Directorate, NMSS, NRC Jon Peckenpaugh Decommissioning Directorate, NMSS, NRC John Hickman Decommissioning Directorate, NMSS, NRC Mark Roberts Region I, NRC (by phone)
Dave Howland Massachusetts Department of Environmental Protection (by phone)
Larry Hansen Massachusetts Department of Environmental Protection (by phone)
Michael Whalen Massachusetts Radiation Control Program (by phone)
Charles Olchowski Franklin Regional Council of Government (by phone)
Sam Lovejoy Franklin Regional Council of Government (by phone)
Jon Block Citizens Awareness Network (by phone)
Robert Ross Citizens Awareness Network (by phone)
Deb Katz Citizens Awareness Network (by phone)
ENCLOSURE 2:
Yankee Atomic Electric Company Groundwater Closure Plan (ML061770430)
ML061770430 Yankee (Rowe) Nuclear Power Station Service List
cc:
Mr. Wayne A. Norton, President Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Rocky Benner, Director of Decommissioning Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. James Connell ISFSI Program Manager 49 Yankee Road Rowe, MA 01367 Mr. Joe Bourassa, Director of Site Closure and Project Support 49 Yankee Road Rowe, MA 01367 Mr. Joe Lynch, Regulatory Affairs Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Greg Babineau, Technical Support and Radiation Protection Manager Yankee Atomic Electric Company 49 Yankee Rd.
Rowe, MA 01367 Mr. Frederick Williams, ISFSI Operations Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Robert Capstick, Director of Government Affairs Yankee Atomic Energy Company 49 Yankee Road Rowe, MA 01367 Ms. Alice Carson, Licensing Engineer Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Kelley Smith Communication Manager/Yankee Rowe Community Advisory Board 49 Yankee Road Rowe, MA 01367 Alice Carson, RSCS, Inc.
12312 Milestone Manor Lane Germantown, MD 20876 Gerald Garfield, Esquire Day, Berry & Howard 185 Asylum Street City Place 1 Hartford, CT 06103-3499 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. Michael Whalen Massachusetts Radiation Control Program 90 Washington Street Dorchester, MA 02121 Mr. Dave Howland Massachusetts Department of Environmental Protection Western Regional Office 436 Dwight Street Springfield, MA 01103 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 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 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 Ave, 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 Office Building Mail Code 66081 1200 Pennsylvania Ave, 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