ML19269D307
| ML19269D307 | |
| Person / Time | |
|---|---|
| Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
| Issue date: | 04/25/1979 |
| From: | Rooney V Office of Nuclear Reactor Regulation |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 7906010055 | |
| Download: ML19269D307 (2) | |
Text
__
i,/
e, UNITE D STATES 9 y %, g,I i
NUCLEAR REGULATORY COMM!sslON 2 M"AD)!
1 wa sHsNGTON. O. c. 20sss V
/
i Mr. Robert H. Grace Honorable M. Jerome Diamond Licensing Engineer-Attorney General Yankee Atomic Electric Company State of Vermont 20 Turnpike Road 109 State Street Westboro, Massachusetts 01581 Pavilion Office Building Montpelier, Vermont 05602 Ms. J. M. Abbey.
Vermont Yankee Nuclear Power John A. Calhoun C
rati Assistant Attorney General 77 treet State of Vermont Rutland, Vermont 05701 109 State Street Pavilion Office Building i
Mr. Donald E. Vandenburgh, Montpelier, Vermont 05602 Vice President Vermont Yankee Nuclear Power Anthony Z. Roisman Natural Resources Defense Council Tu p e
, Route 9 9
r t N.
Westboro, Massachusetts.01581 g
John A. Ritsher, Esquire
- New England Coalition on Nuclear Ropes & Gray Pollution 225 Franklin Street Hill and Dale Farm Boston, Massachusetts 02110 West Hill-Faraway Road Putney, Vermont 05346 Laurie Burt Assistant Attorney, General Public Service Board Environmental Protection Divisicr, State of Vermont Attorney' General's Office 120 State Street' One Ashburton Place,19th Floor Montpelier, Vermont 05602 Boston, Massachusetts 02108 W. F. Conway, Plant Superintendent Richard E. Ayres, Esquire Verm nt Yankee Nuclear Power L
Natural Resources-Defense Counsel Corporation 91715tn Street, N. W.
(eron Washington, D. C.
20005 e ont 05354
. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - = =
Docket File G. Knighton M PDR A. Schwencer Local PDR
. D. Itemann NRR Rdg P. Check ORBf3 Rdg G. Lainas 226} Q}f H. Denton D. Davis E. Case OELD V. Stello OI&E (3)
D. Eisenhut S. Sheppard B. Grimes Project Manager R. Vollmer ACRS (16)
T. Ippolito NRC Participants R. Reid TERA V. Noonan J. Buchanan 79060100;F5' [
t Mr. Robert H. Groce cc: John R. Stanton, Director Radiation Control Agency Hazen Drive Concord, New Hampshire 03301 John W. Stevens Conservation Society of Southern Vermont P. O. Box 256 Townshend, Vermont 05353 I
Mr. David M. Scott i
Radiation Health Engineer Agency of Human Services Division of Occupational Health P. O. Box 607 Barre, Vermont 05641 Mr. Charles Sheketoff Assistant Director Vermont Pubite Interest Research Group, Inc.
26 State Street Montpelier, Vermont 05602 2263 037 l
i i
I l
i l
b b
UNITED STATES
- g1
- g NUCLE AR REGULATORY COMMisslON
<I o
WA*HINGTON, D. C. 20555
% $p a!
N
/
APRIE 2 51979 Docket No. 50-271 LICENSEE: Yankee Atomic Electric Company FACILITY: Vermont Yankee Nuclear Pcwer Corporation MEETING HELD ON APRIL 20, 1979 TO DISCUSS APPENDIX I TECHNICAL SPECIFICATIONS FOR VERMONT YANKEE On April 20, 1979 representatives of Yankee Atomic Electric Company and Vermont Yankee Nuclear Power Corporat'en met with the NRC staff in Bethesda, Maryland. Attachment A lists attendees.
The licensee's submittal of February 13, 1979 which proposed radiological effluent Technical Specifications was discussed and compared point-by-point to the most recent staff position (NUREG-0473 - Draft Radiological Effluent Technical Specifications for BWR's, Revision 3, March 1979).
The licensee expects to modify his proposed Technical Specifications based on the March 1979 guidelines and the discussions during the meeting.
Fonnal suir.lttal of the modified propesal will follow clarifying discussit a with the staff.
By the end of May the licensee plans to submit a process control program
- manual, i
i 1
l Vernon L. Rooney,l Project Manager Operating Reactors Branch #3 Division of Operating Reactors
Enclosure:
List of Attendees 2263 038 i
i I
,t
~
'j ATTACHMENT A LIST OF ATTENDEES i
Nare Organization
(
R. Wanczy.k Yankee Atomic Electric Company M. Strum Yankee Atomic Electric Company P. Littlefield Yankee Atomic Electric Company C. Thomas Yankee Atomic Electric Company J. Jow Yankee Atomic Electric Company D. Weyman Vermont Yankee Nuclear Power Corporation I
W. Burke NRC J. Lee NRC W. Travers NRC R. Bangers NRC J. Levine NRC V. Rooney NRC 2263 039 I
i i
- t i