ML19325D938
| ML19325D938 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 10/23/1989 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Stolz J Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8910270196 | |
| Download: ML19325D938 (3) | |
Text
-
October 23, 1989 l
c Docket No. 50-213 i
MEMORANDlM FOR: John F. Stoir. Director Project Directorate I-4 Division of Reactor Projects - I/II FROM:
Alan B. Wang, Project Manager j
t Project Directorate I-4 Division of Reactor Projects - I/II l
SUBJECT:
FORTHCOMING MEETING WITH CONNECTICUT YANKEE ATOMIC POWER COMPANY (CYAPCO) ON DEGRADED FUEL L
DATE & TIME:
Wednesday, October 25, 1989 10:00 am - 12:00 noon LOCATION:
One White fint North i
11555 Rockville Pike Rockville, MD Room 13B-13 PURPOSE:
CYAPC0 will provide a status of the degraded fuel discovered during current outage.
i
- PARTICIPANTS:
NRC CYAPC0 D ang W. Herwig S. L. Wu E. Perkins N. Hum D. Sellers C.Y. Cheng R. Hermann
/s/
(
Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II cc: See next page l
- Meetings between NRC technical staff and applicants or licensees are open for interested nenbers of the public, petitioners, intervenors, or other parties to attend as observers pursuant to *Open Meeting Statement of NRC Staff Policy "
43 Federal Register 28058,6/28/78.
1
[MTGNOTICE10]
LA: DI-4 PM:PDI,4 PDl
-4
- M#
JSto S
rs AWang/89 pp,I 10/J3/89 10/j 10/f 9 ggp2g;gg ggag pg
l
- M9.EdwardJ.Mroczka s'
Connecticut Yankee Atomic Power Company Haddam Neck Plant e
cc:
Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities Licensing Counselors at Law Northeast Utilities Service Company i
City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Nuclear Operations Director of Quality Services Northeast Utilities Service Company Northeast Nuclear Energy Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141 0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region !
Department of Environmental Protection U. S. Nuclear Regulatory Comission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary Board of Selectmen Energy Division Town Hall Office of Policy and Management Haddam, Connecticut 06103 80 Washington Street Hartford, Connecticut 06106 J. T. Shedlosky, Resident Inspector Haddam Neck Plant D. B. Miller, Station Superintendent c/o V. S. Nuclear Regulatory Commission Haddam Neck Plant Post Office Ecx 116 Connecticut Yankee Atomic Power Company East Haddam Post Office RFD 1. Post Office Box 127E East Haddam, Connecticut 06423 East Hampton, Connecticut 06424 G. H. Bouchard, Unit Superintendent Haddam Neck Plant RFD #1 Post Office Box 127E East Hampton, Connecticut 06424
y, m,
y October 23, 1989_
'i.,,*?' DATED:
4 9
DISTRIPllTION e-
Sg o
- & Local ~ PDRs 1
PDI-4 File T. Murley/J. Snierek J. Partlow f
S. Varga B. Boger, A. Wang S. Norris C. Haughney L
OGC l
E. Jordan B. Grimes i
Receptionist (One White flint North) i NRC Participants j
A. Wang W. Herwig S. L. Wu E. Perkins 1
M. Hum D. Sellers M. Hum C.'.'. Cheng R. Hermann ACRS(10).
GPA/PA V. Wilson L. Thomas J. Dyer (Region I Plants) MS 17G21 cc: Licensee / Applicant & Service List I
r i
1 I
t l
l' i
I r