ML20031A018
| ML20031A018 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 09/09/1981 |
| From: | Paulson W Office of Nuclear Reactor Regulation |
| To: | Crutchfield D Office of Nuclear Reactor Regulation |
| References | |
| LSO5-81-09-024, LSO5-81-9-24, NUDOCS 8109180288 | |
| Download: ML20031A018 (4) | |
Text
.
[('
o,,
UNITED STATES 4
g NUCLEAR REGULATORY COMMISSION y
- E WASHINGTON, D. C. 20555
%,...../
September 9, 1981 Docket No. 50-213 SL05-81-09-024 MEMORANDUM FOR: Dennis M. Cr :tchfield, Chief Operating Reactors Branch #5, DL FROM:
Walter A. Paulson, Project Manager Operating Reactors Br&nch #5, DL
SUBJECT:
FORTHCOMING MEETING AT HADDAM NECK PLAf4T DALE & TIME:
Wednesday and Thursday, 8:30 a.m.
September 16 and 17, 1981 LOCATION:
Haddam Neck Plant Haddam, Connecticut PURPOSE:
To discuss proposed changes to the Haddam Neck Radiological Technical Specifications (RETS) and to discuss the 0ffsite Dosa Calculational Manual (0DCM). The agenda for the meeting is enclosed.
PARTICIPANTS:
NRC W. Paulson, C. Willis, and consultants S. Panley, A. Cassell and C. Fernandez from Frar.klin Research Center CYAPCo R. Kacich, et al I
b 684 [ M-Walter-A. Paulson, Project Manager Operating Reactors Branch #5 Division of Licensing
Enclosure:
Meeting Agenda l
i
[PDR ADOCK 8109180288 810909 05000213 P
PDR 7"-
T
PROPOSED AGENDA I.
NRC General Comments:
C. Willis II.
CYAPC0 General Comments III. Radiological Effluent Technical Specifications A.
Instrumentation 1.
Liquid Effluents 2.
Gaseous Effluents B.
Effluents 1.
Liquid a.
Concentration b.
Dose c.
Treatment d.
Holdup Tanks 2.
Gaseous l
a.
Dose Rate b.
Dose c.
Treatment d.
Explosive Gas Mixtures e.
Storage Tanks 3.
Solids 4.
Total Dose C.
Environmental Monitoring 1.
Monitoring Program 2.
Land Use Census 3.
Interlaboratory Comparison Program 1
D.
Design Features E.
Administrative Controls IV.
Offsite Dose Calculation Manual (0DCM)
V.
VI.
Conclusions
- -, ~, -
g.-
.e,
9 Day, Berry & Howard Counselors at Law One Constitution Plaza Hartford, Connecticut 06103 Superintender.t Haddam Neck Plant RFD #1 Post Office Box 127E East Hampton, Connecticut 06424 Mr. Richard R. Laudenat Manager, Generation Facilities Licensing Northeast Utilities Service Company P. O. Box 270 Hartford, Connecticut 06101 Russell Library 119 Broad Street Middletown, Connecticut 06457 Board of Selectmen Town Hall Haddam, Connecticut 06103 Connecticut Energy Agency ATTN: Assistant Director Research and Policy Development Department of Planning and Energy Policy 20 Grand Street Hartford, Connecticut 06106 U. S. Environmental Protection Agency Region I Office ATTH: Regional Radiation Representative JFK Federal Building Boston, Massachusetts 02203 Resident Inspector Haddam Neck Nuclear Power Station c/o V. S. NRC East Haddam Post Office East Haddam, Connecticut 06423 Mr. W. G. Counsil, Senior Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company Post Office Box 270 Hartford, Connecticut 06101
e f
DISTRIBUTION FOR MEETING NOTICE Docket 50-213 NRC PDR Local PDR TERA NSIC ORB #5 Readina J. Heletemes ~
N. Hughes G. Lainas D. Crutchfield 1
H. Smith Project Manager -
W. Paulson C. W. Thayer (BWRs)
S. Showe (PWRs)
J. Olshinski W. Russell G. Cwalina S. Varga cn7,D'A(
T. Ippolito R. A. Clark p
R. W. Reid
,4; OELD
/
OI&E (3) i U
S O, g 1981 F12 OSD C
p t988 Receptionist 9-ACRS (10) g,s.MgP' y
Participants:
-g C. Willis p
S. Panley, FRC 4
g A. Cassell, FRC C. Fernandez, FRC i-R. Cacich, CYAPCo l
i i
i
.