ML20057A809

From kanterella
Jump to navigation Jump to search
Notification of 930922 Meeting W/Util in Rockville,Md to Discuss Decommissioning Plan & Update on Status of Ongoing Plant Programs
ML20057A809
Person / Time
Site: Yankee Rowe
Issue date: 09/09/1993
From: Fairtile M
Office of Nuclear Reactor Regulation
To: Weiss S
Office of Nuclear Reactor Regulation
References
NUDOCS 9309150355
Download: ML20057A809 (3)


Text

.

I 2kA:44 f"'N g, Q _ /) 2p

['b;g-[bl UNITED STATES f

i g NUCLEAR REGULATORY COMMISSION i

t, we secion. o c. mssem

~****

c ptember 9,1993 c

9 i

i h

Docket No.50-029 a

MEMORANDUM FOR:

Seymour H. Weiss, Director Non-Power Reactors and Decommissioning

/

j Project Directorate t,[4 3

g Division of Operating Reactor Support, NRR v

e FROM:

Morton B. Fairtile, Senior Project Manager

p Non-Power Reactors and Decommissioning Project Directorate Division of Operating Reactor Support, R

i

SUBJECT:

FORTHCOMING MEETING WITH YANKEE ATOP C ELECTRIC COMPANY -

YANKEE R0WE PLANT i

DATE & TIME:

Wednesday, September 22, 1993 1:30 P.M. - 3:30 P.M.

1 LOCATION:

One White Flint North 11555 Rockville Pike i

Rockville, Maryland -2 52 i

Room:

10-B-13 l

PURPOSE:

Presentation of commissionug plan and update on status of ongoing plant p ograms, i

PARTICIPANTS:*

NRC LICENSEE l

Seymuur W iss Pat Sheldon Mort Fa. tile Jane Grant s

Richar Dudley Ken Heider e

Larr Bell Russ Mellor 4

Re ion I Tim Henderson i

i Greg Maret i

{%Tl(0 l

Wp L

Morton B. Fairtile, Senior Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Operating Reactor Support, NRR i

cc:

>e next page

.eetings between NRC staff and licensees are open for interested members of he public, petitioners, intervenors or other parties to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy," 43 DLderal Reaister 28058, 6/28/78.

h 1,.

k 9309150355 930909 I

PDR.ADOCK 05000029 n #

P PDR 0

]

Ms. Jane M. Grant Yankee Rowe Docket No.50-029 cc:

Dr. Andrew C. Kadak, President Chairman, Franklin County and Chief Executive Office Commission Yankee Atomic Electric Company 425 Main Street 580 Main Street Greenfield, Massachusetts 03101 Bolton, Massachusetts 01740-1398 Executive Director Thomas Dignan, Esq.

New England Conference of Public Ropes and Gray Utility Commissioners One International Place 45 Memorial Circle Boston, Massachusetts 02110-2624 Augusta, Maine 04330 Mr. N. N. St. Laurent Citizens Awareness Network Plant Superintendent P. O. Box 83 Yankee Atomic Electric Company Shelburne Falls, Massachusetts 01370 Star Route Rowe, Massachusetts 01367 Resident Inspector Vermont Yankee Nuclear Power Station Regional Administrator, Region i U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission P. O. Box 176 475 Allendale Road Vernon, Vermont 05354 King of Prussia, Pennsylvania 19406 Robert M. Hallisey, Director Radiation Control Program Massachusetts Department of Public Health 305 South Street Boston, Massachusetts 02130 Commissioner Richard P. Sedano Vermont Department of Public Service 120 State Street, 3rd Floor Montpelier, Vermont 05602 Mr. Jay K. Thayer Vice President and Manager of Operations Yankee Atomic Electric Company 580 Main Street Bolton, Massachusetts 01740-1398 Mr. David Rodham, Director ATIN:

Mr. James B. Muckerheide Massachusetts Civil Defense Agency

~~

400 Worcester Road P. O. Box 1496 4

Framingham, Massachusetts 01701-03173 4

J i

l i

l DOCUMENT NAME:

MTG-9-21.MBF - (YANKEE ATOMIC ELECTRIC COMPANY)

I Docket File No.50-029 PDRs T. Murley/F. Miraglia J. Partlow t

B. Grimes 2

S. k'e i s s j

M. Fairtile R. Dudley L. Bell N. Osgood j

Region 1

}

E. Hylton l

i A. Chaffee i

3 OGC 1

E. Jordan E. Rossi Receptionist - OWFN ACRS (10)

OPA 1

NRR Mailroom, PMAS,12/G/18 (handcarry)

{

P. O' Dell (handcarry)

I G. Zech, RPEB 3

V. McCree, EDO I

j R. Cooper, RI i

l j'

K. Abraham /D. Screnci, RI

(

l i

5 i

t i

i n

s l

t l

I t

t I

h

[