ML20129E632

From kanterella
Jump to navigation Jump to search
Summary of 960730 Meeting W/Myap in Rockville,Md Re Lessons Learned Related to RELAP5YA.Transcript Encl
ML20129E632
Person / Time
Site: Maine Yankee
Issue date: 10/07/1996
From: Dan Dorman
NRC (Affiliation Not Assigned)
To:
NRC (Affiliation Not Assigned)
Shared Package
ML20129E638 List:
References
NUDOCS 9610280119
Download: ML20129E632 (2)


Text

'

October 7, 1996 LICENSEE: Maine Yankee Atomic Power Company FACILITY: Maine Yankae Atomic Power Station

SUBJECT:

SUMMARY

OF JULY 30, 1996, MEETING WITH REPRESENTATIVES OF MAINE YANKEE ATOMIC POWER COMPANY On July 30, 1996, pursuant to notice, the NRC staff met with representatives of Maine Yankee Atomic Power Company (the licensee) at NRC headquarters in Rockville, Maryland, to discuss the licensee's lessons learned related to RELAP5YA. The licensee presented its lessons learned in four areas: the interface between Maine Yankee Atomic Power Company and Yankee Atomic Electric Company, communications between the licensee and the NRC, control of the licensing basis, and management issues. The meeting was transcribed and a copy of the transcript is provided as Attachment 1. The licensee's slides are provided as Attachment 2.

(Original Signed By)

I 1 H. Dorman, Project Manager L. sion of Reactor Projects - I/II Office of Nuclear Reactor Regulation Docket No. 50-309

Enclosures:

1. Official Transcript of Proceedings
2. Agenda cc w/encls: See next page Distribution HARD COPY E-MAIL Docket File WRussell/FMiraglia EJordan PUBLIC RZimmerman WDean PDI-3 Plant SVarga RJones OGC JZwolinski JRosenthal ACRS DDorman JKopeck JTapia DOCUMENT NAME: G:\DORMAN\MYMTGSUM.730 T),eceive e copy of this document, Indicate in the boa: "C* = Copy without ottachrnant/ enclosure 'E" = Copy with attachment / enclosure *N" = No copy 0FFICE LA:PDIV-2 l PM:PDI-2 l fDD:DRPE h l l NAME EPeyton M DDarman h M JZwolinski /D DATE 99/7/96 O(/L/ /96~ (0/1 /96 l() 0FFICIAL RECORD COPY 2600ijg r

NBC M.E CENTS GW 9610280119 961007 PDR ADOCK 05000309 T PDR

,e Maine Yankee Atomic Power Station Maine Yankee Atomic Power Company cc: l Mr. Christopher R. Shaw Mr. Charles B. Brinkman Plant Manager l Manager - Washington Nuclear Maine Yankee Atomic Power Station j Operations P.O. Box 408 -

ABB Combustion Engineering Wiscasset, ME 04578 I 12300 Twinbrook Parkway, Suite 330 Rockville, MD 20852 Mr. G. D. Whittier, Vice President Licensing and Engineering Thomas G. Dignan, Jr., Esquire Maine Yankee Atomic Power Company Ropes & Gray 329 Bath Road One International Place Brunswick, ME 04011 Boston, MA 02110-2624 Mr. Patrick J. Dostie Mr. Uldis Vanags State or Maine Nuclear Safety State Nuclear Safety Advisor Inspector State Planning Office Maine Yankee Atomic Power Station State House Station #38 P.O. Box 408 Augusta, ME 04333 Wiscasset, ME 04578 Mr. P. L. Anderson, Project Manager Mr. Graham M. Leitch Yankee Atomic Electric Company Vice President, Operations 580 Main Street Maine Yankee Atomic Power Station Bolton, MA 01740-1398 P.O. Box 408 Wiscasset, ME 04578 Regional Administrator, Region I U.S. Nuclear Regulatory Commission Mary Ann Lynch, Esquire 475 Allendale Road Maine Yankee Atomic Power Company King of Prussia, PA 19406 329 Bath Road Brunswick, ME 04578 First Selectman of Wiscasset Municipal Building Mr. Jonathan M. Block U.S. Route 1 Attorney at Law Wiscasset, ME 04578 P.O. Box 566 Putney, VT 05346-0566 Mr. J. T. Yerokun Senior Resident Inspector Mr. Charles D. Frizzle, President Maine Yankee Atomic Power Station Maine Yankee Atomic Power Company U.S. Nuclear Regulatory Commission 329 Bath Road P.O. Box E Brunswick, ME 04011 Wiscasset, ME 04578 l Mr. James R. Hebert, Manager

! Nuclear Engineering and Licensing Maine Yankee Atomic Power Company 329 Bath Road

! Brunswick, ME 04011

, Friends of the Coast P.O. Box 98 Edgecomb, ME 04556 l