ML20058K598

From kanterella
Jump to navigation Jump to search
Notification of 931221 Meeting W/Yaec in Rockville,Md to Discuss Proposed Removal of Primary Pump Motors & Impellers & Certain Contaminated Systems Outside of Containment
ML20058K598
Person / Time
Site: Yankee Rowe
Issue date: 12/10/1993
From: Fairtile M
Office of Nuclear Reactor Regulation
To: Weiss S
Office of Nuclear Reactor Regulation
References
NUDOCS 9312150331
Download: ML20058K598 (4)


Text

.

December 10, 1993 Docket No. 50-29 MEMORANDUM FOR:

Seymour H. Weiss, Director Non-Power Reactors and Decommissioning Project Directorate Division of Operating Reactor Support Office of Nuclear Reactor Regulation FROM:

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

SUBJECT:

FORTHCOMING MEETING WITH YANKEE ATOMIC ENERGY COMPANY DATE & TIME:

Tuesday, December 21, 1993 10:00AM - 11:30AM LOCATION:

One White Flint North 11555 Rockville Pike Rockville, Maryland 20852 Room: 1-F-5 PURPOSE:

Licensee to describe proposed removal of primary pump motors and impellers, and certain contaminated systems outside of I

containment.

PARTICIPANTS *:

NRC Licensee S. Weiss Russ Mellor M. Fairtile Jane Grant R. Dudley Ken Heider L. Bell 4

ORIGINAL SIGNED BY RICHARD DUDLEY/for Morton B. Fairtile, Senior Project Manager I

Non-Power Reactors and Decommissioning Project Directorate Division of Operating Reactor Support Office of Nuclear Reactor Regulation 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 toattendasobserverspursuantto"OpenMee$ingStatementofNRCStaff i

Policy," 43 Federal Reais.ter 28058, 6/28/

i ONDQ ONDD:

)

ON ONDQ{)A-Elly.1 n

MFairtil'a RDudley SWeiss l4Y//D /93 (2 /;D /93

$/lO/93 pp/93 0

ng g g h

'((g (3

9312150331 931210

~p gDR ADOCK0500g9 i

I a, DISTRIBUTION:[ YANKEE.MTG] (Fairtile-lb)

(. Docket 1F11e No.150-29L E. Jordan PDRs E. Rossi ONDD R/F Receptionist-Yankee Nuclear Plant DDRS R/F HRC Participants T. Murley/F. Miraglia ACRS (10)

B. Grimes NRR Mailroom, PMAS S. Weiss P. O' Dell M. Sanders G. Zech, RPEB A. Chaffee, EAB J. Mitchell, ED0 OGC L. Bell M. Fairtile OPA R. Dudley

w. McDoweII, Ic t

i t

f

~~ 5 Y

~

f*Mk f

Q

> n Q ]/

5 UNITED STATES a

/

NdCLEAR REGULATORY COMMISSION g

WASHINGTON. D.C. 20555-0001 gs-Doch$bNo.50-29 MEMORANDUM FOR: Seymour H. Weiss, Director Non-Power Reactors and Decommissioning Project Directorate Division of Operating Reactor Support Office of Nuclear Reactor Regulation FROM:

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

SUBJECT:

FORTHCOMING MEETING WITH YANKEE ATOMIC ENERGY COMPANY DATE & TIME:

Tuesday, December 21, 1993 10:00AM - II:30AM LOCATION:

One White Flint North 11555 Rockville Pike i

Rockville, Maryland 20852 Room: 1-F-5 PURPOSE:

Licensee to describe proposed removal of primary pump motors and impellers, and certain contaminated systems outside of containment.

PARTICIPANTS *:

NRC Licensee 1

S. Weiss Russ Mellor j

M. Fairtile Jane Grant R. Dudley Ken Heider L. Bell l

f Il 7

  • <Yhh' lh Morton B. Fairtile, Sen or Project Manager l

Non-Power Reactors and Decommissioning Project Directorate Division of Operating Reactor Support Office of Nuclear Reactor Regulation 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 to attend as observers pursuant to "Open Meeting Statement of NRC Staff Policy," 43 Federal Reaister 28058,6/28/78.

r I

Ms. Jane M. Grant Yankee Rowe Docket No.50-029 1

cc:

Dr. Andrew C. Kadak, President Chairman, Franklin County and Chief Executive Officer 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 Karl Abraham, Region I Robert M. Hallisey, Director U.S. Nuclear Regulatory Commission Radiation Control Program 475 Allendale Road Massachusetts Department of Public King of Prussia, Pennsylvania 19406 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 l

Mr. David Rodham, Director ATTN: Mr. James B. Muckerheide Massachusetts Civil Defense Agency 400 Worcester Road P. O. Box 1496 Framingham, Massachusetts 01701-03173 i