ML19332G229

From kanterella
Jump to navigation Jump to search
Notification of 891221 Meeting W/Util in Rockville,Md for Util to Provide Status of Degraded Fuel Discovered During Current Outage & Plans to Remove & Dispose of Thermal Shield
ML19332G229
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 12/14/1989
From: Wang A
Office of Nuclear Reactor Regulation
To: Stolz J
Office of Nuclear Reactor Regulation
References
NUDOCS 8912200351
Download: ML19332G229 (3)


Text

__

December 14~ 1989 Docket No. 50-213 MEMORANDUM FOR:- John F. Stolz, Director Project Directorate I-4 Division of Reactor Projects - I/II FROM:

. Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - I/II

SUBJECT:

FORTHCOMING MEETING WITH CONNECTICUT YANKEE ATOMIC POWER COMPANY (CYAPCO) ON DEGRADED FUEL AND THERMAL SHIELD DISPOSAL DATE & TIME:

Thursday, December 21, 1989 10:00 am - 3:00 pm LOCATION:

One White Flint North 11555 Rockville Pike Rockville, MD Room 1389 PURPOSE:

CYAPC0 will provide a status of the degraded fuel discovered during current outage and its plan to remove and dispose the thermal shield.

  • PARTICIPANTS:

NRC CYAPC0 A. Wang D. Hiller S. L. Wu C. Cladding M. Hum J. VanNoordennen D. Sellers M. Bonaca i

C.Y. Cheng M. Hills R. Hermann M. Kupinski R. Jones S. Chandra F. Witt P.T. Kuo A. Lee original signed by M. Boyle for Alan B. Wang, Project Manager l

Project Directorate I-4 Division of Reactor Projects - I/II cc: See next page

  • Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties 3

, to attend as observers pursuant to "Open Meeting Statement of HRC Staff Policy,"

43 Federal Register 28058,6/28/78.

[MTG NOTICE 12/21]

LA:JP W PM:PDI-4M PD.

-4

('gl

/

SNorris AWang:ld '

JSto 12/lf/89 12/p//89 12/ /

8912200351 891214 e

PDR ADOCK 05000213 P

PDC

m n

Mr. Edward J. Mroczka

' Connecticut Yankee Atomic Power Company Haddam Neck Plant CC:

Gerald Garfield, Esquire R. M. Kacich, Manager 4,

Day, Berry and Howard Generation Facilities Licensing

-Counselors at Law Northeast Utilities Service Company City Pirae Post Office Box 270 L

Hartford, Connecticut' 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. D. Nordquist L.

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 I Department of Environmental Protection.

U. S. Nuclear Regulatory Counission 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

.0ffice:of Policy and Management Haddam, Connecticut 06103 MrBoR98nnMetit 06106

a. T. Shediosky, Resident inspector Haddam Neck Plant D. B. Miller, Station Superintendent c/o U. S. Nuclear Regulatory Commission Haddam Neck Plant Post Office Box 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 Mr. Edward J. Mroczka Senior Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company Northeast Nuclear Energy Company P. O. Box 270 Hartford, Connecticut- 06141-0270

=

xe l7 n ;k, -

. Ja

,-DATED: Ddcember-14, 1989 c

DISTRIBUTION '

1; sj @ l 6 NRC & Local ~PDRs<

g g Q g J. Sniezek S. Varga-B; Boger

-C; Haughney.

!OGC i..' Jordan <

Receptionist (OneWhiteFlintNorth)

-NRC Participants

'A.~ Wang S. L. Wu M. Hum D. Sellers C.Y. Cheng R. Hermann R. Jones F. Wih P.T. Kuo A. Lee

-ACRS-(10)

_GPA/PA V. Wilson.

L. Thomas J.' Dyer (Region-1-Plants)* MS 17G21-

.K'. Abraham, Region I-S.-Norris

,