ML20059J575

From kanterella
Jump to navigation Jump to search
Notification of 940127 Meeting W/Util in Rockville,Md to Discuss Upcoming Change in Fuel Vendor
ML20059J575
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 01/24/1994
From: Wang A
Office of Nuclear Reactor Regulation
To: Miraglia F, Murley T, Russell W
NRC
References
NUDOCS 9402010077
Download: ML20059J575 (4)


Text

f ~%

}f

?+.

UNITED STATES

+

[

j NUCLEAR REGULATORY COMMISSION (I

g t

WASHINGTON. D.C. 20E0001

%g "

,[

January 24, 1994 Docket No. 50-213 MEMORANDUM FOR:

T. Murley J. Zwolinski F. Congel F. Miraglia E. Adensam E. Butcher W. Russell B. Grimes W. Bateman, ED0 Acting, ADP J. Wiggins M. Slosson D. Crutchfield B. D. Liaw Operations Center W. Travers A. Thadani R. Cooper, RGI F. Gillespie M. Virgilio E. Merschoff, RGII S. Varga C. Rossi E. Greenman, RGIII J. Calvo R. Zimmerman A. Bill Beach, RGIV G. Lainas B. Boger K. Perkins, RGV J. Roe C. Thomas THRU:

MichaelBoyle,ActingDirectorg 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:

DAILY HIGHLIGHT - FORTHCOMING MEETING WITH CONNECTICUT YANKEE ATOMIC POWER COMPANY 1

DATE & TIME:

Thursday, January 27, 1994 9:00 a.m. - 11:00 p.m.

)

LOCATION:

U.S Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike Rockville, Maryland 20852 Room 14B13 PURPOSE:

To meet with CYAPC0 to discuss their upcoming change in fuel vendor.

ikkfj h>y 2600'i7 9402010077 940124

'('

PDR ADOCK 05000213 P

PDR J

'i i

Multiple Addressees.

PARTICIPANTS *:

NRC CYAPC0 4

A. Wang G. Van Noordennen J. Stolz T. Cleary-L. Phillips M. Hills i

S. Brewer M. Kai J. Perillo l

B. Herwig

~!

Original signed by Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects - 1/II Office of Nuclear Reactor Regulation i

cc:

See next page l

CONTACT:

i Alan Wang 504-1445 I

1

  • 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.

a Distribution:

-l Docket File NRC & Local PDRs PD I-4 Memo M. Boyle (acting)

A. Wang S. Norris A. Chaffee, EAB OGC E. Jordan Receptionist - OWFN L. Phillips S. Brewer ACRS (10)

OPA f

NRR Mailroorr,, PMAS, 12/G/18 G. Zech, RPEB V. McCree, ED0 J. F. Rogge, RI j

K. Abraham /D. Screnci, RI i

L 0FFICE: LA:PDI-4,

PM:PDI-4 D:PDI-4g NAME:

SINrY AWang:bbO>

MBoyle:actinjfP DATE:

J /;N94 I /L'/94 l14/94

/

0FFICIAL RECORD COPY DOCUMENT NAME:.G:\\ WANG \\MEETI-27

i Multiple Addressees l PARTICIPANTS *:

NRC CYAPCO A. Wang G. Van Noordennen J. Stolz T. Cleary t

L. Phillips M. Hills S. Brewer M. Kai J. Perillo

8. Herwig liu 4

l Alan B. Wang, Projec Manager Project Directorate I-4 Division of Reactor Projects - I/II Office of Nuclear Reactor Regulation l

cc:

See next page CONTACT:

Alan Wang 504-1445 f

'l l

l l

l l

i l

?

\\

l i

i l

  • Heetings 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.

l l

l i

l I

Haddam Neck Plant cc:

Gerald Garfield, Esquire R. M. Kacich, Director Day, Berry and Howard Nuclear Planning, Licensing & Budgeting Counselors at Law Northeast Utilities Service Company'

{

City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 J. M. Solymossy, Director S. E. Scace, Vice President Nuclear Quality and Assessment Services Nuclear Operations Services Northeast Utilities Service Company Northeast Utilities Service Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin T. A. McCarthy, Director Regional Administrator Monitoring and Radiation Division Region I Department of Environmental Protection U.S. Nuclear Regulatory Commission 79 Elm Street 475 Allendale Road Hartford, Connecticut 06106-5127 King of Prussia, Pennsylvania 19406 Allan Johanson, Assistant Director Board of Selectmen Office of Policy and Management Town Office Building Policy Development and Planning Division Haddam, Connecticut 06438 80 Washington Street Hartford, Connecticut 06106 Resident Inspector Haddam Neck Plant J. P. Stetz, Vice President c/o U.S. Nuclear Regulatory Commission Haddam Neck Plant 361 Injun Hollow Road Connecticut Yankee Atomic Power Company East Hampton, Connecticut 06424-3099 l

362 Injun Hollow Road East Hampton, Connecticut 06424-3099 Nicholas S. Reynolds Winston & Strawn D. J. Ray 1400 L Street, NW Haddam Neck Unit Director Washington, DC 20005-3502 Connecticut Yankee Atomic Power Company 362 Injun Hollow Road Mr. John F. Opeka East Hampton, Connecticut 06424-3099 Executive Vice President, Nuclear Connecticut Yankee Atomic Power Company Donald B. Miller, Jr.

Northeast Nuclear Energy Company Senior Vice President Post Office Box 270 l

Millstone Station Hartford, Connecticut 06141-0270 Northeast Nuclear Energy Company 1

Post Office Box 128 Waterford, Connecticut 06385 l

l l