ML20059F125
| ML20059F125 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 10/27/1993 |
| From: | Trottier E Office of Nuclear Reactor Regulation |
| To: | Butler W Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 9311040140 | |
| Download: ML20059F125 (4) | |
Text
..
October 27, 1993 Docket'No. 50-309 MEMORANDUM FOR: Walter R. Butler, Director Project Directorate-I-3 Division of-Reactor Projects - I/II Office of Nuclear. Reactor Regulation FROM:
E. H. Trottier, Project Manager Project Directorate I-3 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
SUBJECT:
MAINE YANKEE SPENT FUEL P0OL RERACK DATE & TIME:
November 16, 1993 10:00 a.m. - 12 m.
LOCATION:
One White Flint North 11555 Rockville Pike Rockville, MD.
Room 6-B-13 PURPOSE:
Discuss seismic aspects of proposed amendment to rerack Maine Yankee spent fuel pool.
PARTICIPANTS *:
Participants will include members of the Office of Nuclear Reactor Regulation (NRR) and Maine Yankee Atomic Power Company.
NRC Maine Ya'nkee G. Bagchi, NRR S. Kim, NRR R. Jordan D. Jeng, NRR E. Trottier, NRR D. Whittier Original signed by R. Eaton for:
E. H. Trottier, Project Manager Project Directorate I-3 Division of Reactor Projects'- I/II Office of. Nuclear Reactor Regulation cc:
See next page CONTACT:
E. H. Trottier 504-1427
- 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 Register 28058, 6/28/78.
OFFICE LA:PDh93 PM;Mb,
/
D:PDI-3 1 1 SLO ETMbrh WButler h NAME DATE 10 /0793
/t//#/93 10 /2.'1/93
/ /
/ /
OFFICIAL RECORD COPY FILENAME: A:\\MTGNOT.WP 9311040140 931027 PDR ADOCK 05000309:
fh
)
1 0-g
y
}p* M%g?
'1
- 1 UNITED STATES i.
.j NUCLEAR REGULATORY COMMISSION
>'9
- 3 e
WASHINGTON, D C. 20565-0001 k..~..
- f' October 27, 1993 Docket No. 50-309 MEMORANDUM FOR:
Walter R. Butler, Director Project Directorate I-3 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation FROM:
E. H. Trottier, Project Manager Project Directorate I-3 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation
SUBJECT:
MAINE YANKEE SPENT FUEL P00L RERACK DATE & TIME:
November 16, 1993 10:00 a.m. - 12 m.
LOCATION:
One White Flint North 11555 Rockville Pike Rockville, MD.
Room 6-B-13 PURPOSE:
Discuss seismic aspects of proposed amendment to rerack Maine Yankee spent fuel pool.
PARTICIPANTS *:
Participants will include members of the Office of Nuclear Reactor Regulation (NRR) and Maine Yankee Atomic Power Company.
NRC Maine Yankee G. Bagchi, NRR S. Kim, NRR R. Jordan D. Jeng, NRR E. Trottier, NRR D. Whittier A
1
. H. Trottie, Project Manager Project Directorate I-3 Division of Reactor Projects - I/II Office of Nuclear. Reactor Regulation cc:
See nekt'page CONTACT:
E. H. Trottier 504-1427
- 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 l: y
- 'l g
c' l
Maine Yankee Atomic Power Station l
cc:
Mr, Charles B. Brinkman Mr. James R. Hebert, Manager Manager - Washington Nuclear Nuclear Engineering and Licensing Operations Maine Yankee Atomic Power Company Combustion Engineering, Inc.
83 Edison Drive 12300 Twinbrook Parkway, Suite 330 Augusta, Maine 04336 Rockville, Maryland 20852 Mr. Robert W. Blackmore Thomas G. Dignan, Jr., Esquire Plant Manager Ropes & Gray Maine Yankee Atomic Power Company One International Place P.O. Box 408 Boston, Massachusetts 02110-2624 Wiscasset, Maine 04578 Mr. Uldis Vanags Mr. G. D. Whittier, Vice President-State Nuclear Safety Advisor Licensing and Engineering State Planning Office Maine Yankee Atomic Power Company 1
State House Station #38 83 Edison Drive Augusta, Maine 04333 Augusta, Maine 04336 Mr. P. L. Anderson, Project Manager Mr. Patrick-J. Dostie Yankee Atomic Electric Company State of Maine Nuclear Safety 580 Main Street Inspector Bolton, Massachusetts 01740-1398 Maine Yankee Atomic Power Company P. O. Box 408 Regional Administrator, Region I Wiscasset, Maine 04578 U.S. Nuclear Regulatory Commission 475 Allendale Road Mr. Graham M. Leitch King of Prussia, Pennsylvania 19406 Vice President, Operations
-l Maine Yankee Atomic Power Company First Selectman of Wiscasset P. O. Box 408 Municipal Building Wiscasset, Maine 04578 U.S. Route 1 Wiscasset, Maine 04578 Mr. Charles D. Frizzle, President Maine Yankee Atomic Power Company Mr. J. T. Yerokun 83 Edison Drive Senior Resident inspector Augusta, Maine 04336 i
Maine Yankee Atomic Power Station U.S. Nuclear Regulatory Commission P. O. Box E Wiscasset, Maine 04578 e
q e
e-j DISTRIBUTION - Routine Meeting Notice Docket ' File 1 NRC & Local PDRs PD #I-3 Reading
' T. Murley/F. Miraglia S. Varga J. Calvo W. Butler E. Trottier S. Little A. Chaffee, OEAB OGC E. Jordan E. Rossi Receptionist (0WFN)
G. Bagchi D. Jeng S. Kim ACRS (10)
OPA NRR Mailroom, PMAS, 12/G/18 P. O' Dell, PMAS G. Zech, RPEB V. McCree, EDO J. Linville, RI K. Abraham /D. Screnci, Region I cc:
Licensee & Service List l
l k