ML20134G979

From kanterella
Jump to navigation Jump to search
Forwards Corrected Page to Summary of 960730 Meeting.Encl 1 of Meeting Summary Was Transcript of Meeting.Page 49 of Transcript Missing
ML20134G979
Person / Time
Site: Maine Yankee
Issue date: 11/04/1996
From: Dan Dorman
NRC (Affiliation Not Assigned)
To:
NRC (Affiliation Not Assigned)
References
NUDOCS 9611130458
Download: ML20134G979 (4)


Text

_ . -- . - - . - -, -- -

l November 4, 1996 f

LICENSEE: Maine Yankee Atomic Power Company FACILITY: Maine Yankee Atomic Power Station

SUBJECT:

CORRECTION TO SUP#iARY OF JULY 30, 1996, MEETING WITH REPRESENTATIVES OF MAINE YANKEE ATOMIC POWER COMPANY On October 7,1996, the NRC staff issued a summary of a July 30, 1996, meeting with representatives of Maine Yankee Atomic Power Company. Enclosure 1 of the meeting summary was a transcript of the meeting. The enclosure was missing page 49. Page 49 is enclosed herewith. The staff regrets any inconvenience this may have caused.

(Original Signed By)

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

Enclosure:

Page 49 of Transcript l l l cc w/ encl: See next page l DISTRIBUTION:

Docket File '

l PUBLIC l PDI-3 Plant '

OGC l ACRS l E-MAIL:

FMiraglia/AThadani L RZimmerman l SVarga

, JZwolinski l DDorman EJordan WDean RJones JRosenthal a l i

Document Name: mtgsum.my l OFC PDIV-2 ans PM DD:DRP [

t

' /v ,

NAME EPey En DDormanM. JZwoliinski DATE 11/4/96 11/2]/96 11/ d 96

/

0FFICIAL RECORD COPY 9611130458 961104

? " aoo" o'o na' MC fu CBHYA COPY 1

f -

, .f *%

i y- 4 UNITED STATES 4

g j

2 NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 2006H001

,,,,. November 4, 1996 4

A 1

l l LICENSEE: Maine Yankee Atomic Power Company FACILITY: Maine Yankee Atomic Power Station i

SUBJECT:

CORRECTION TO SUMARY OF JULY 30, 1996, MEETINGWITH

REPRESENTATIVES OF MAINE YANKEE ATOMIC POWER COMPANY 4

i On October 7,1996, the NRC staff issued a summary of a July 30, 1996, meeting

! with representatives of Naine Yankee Atomic Power Company. Enclosure 1 of the meeting summary was a transcript of the meeting. The enclosure was missing page 49. Page 49 is enclosed herewith. The staff regrets any inconvenience this may have caused.

(Daniel H. Dorman, & u- c -

Project Manager Division of Reactor Projects I/II Office of Nuclear Reactor Regulation Docket No. 50-309

Enclosure:

Page 49 of Transcript cc w/ encl: See next page

4 d

l l Maine Yankee Atomic Power Station Maine Yankee Atomic Power Company cc:

Mr. Christopher R. Shaw Mr. Charles B. Brinkman Plant Manager Manager - Washington Nuclear Maine Yankee Atomic Power Station Operations P.O. Box 408 l ABB Combustion Engineering Wiscasset, ME 04578 l

12300 Twinbrook Parkway, Suite 330 Rockville, MD 20852 Mr. G. D. Whittier, Vice President Licensing and Engineering i Thomas G. Dignan, Jr., Esquire Maine Yankee Atomic Power Company I Ropes & Gray 329 Bath Road )

One International Place Brunswick, ME 04011 ,

Boston, MA 02110-2624 l Mr. Patrick J. Dostie Mr. Uldis Vanags State of Maine Nuclear Safety State Nuclear Safety Advisor Inspector State Planning Office Maine Yankee Atomic Power Station State House Station #38 P.O. Box 408 l Augusta, ME 04333 Wiscasset, ME 04578 ,

1 Mr. P. L. Anderson, Project Manager Mr. Graham M. Leitch l Yankee Atomic Electric Company Vice President, Operations

! 580 Main Street Maine Yankee Atomic Power Station l Bolton, MA 01740-1398 P.O. Box 408 Wiscasset, ME 04578 l 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 Mr. J. T. Yerokun Senior Resident Inspector Mr. Charles D. Frizzle, President Maine Yankee Atomic Power Station Maine Yankee Atomic Power Company i U.S. Nuclear Regulatory Commission 329 Bath Road l P.O. Box E Brunswick, ME 04011 Wiscasset, ME 04578 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

I

a 49 1 So again, just to have better understanding 2 about licensing basis and design basis and things of that 3 nature. The legal implications of an SER, basically the 4 hierarchy of regulations and license conditions and the 1

5 like. And it's my plant to incorporate that particular  !

I 6 type of a training module in our continuing training for l 1

I 7 engineering.

8 This is something I think we just need to keep 9 periodically coming back to and reminding people about the 10 details. And also I found out in time that expectations 11 and interpretations change. And that's a convenient time l

12 to update people on new interpretations and new positions.

13 And last, on this slide, licensing procedures are being 14 updated.

15 Many of the things I've talked about before 16 this have been communicated verbally, and I want to make 17 sure that over time we don't lose that information. So 18 the essence of these requirements of all verbal 19 commitments and etc. will be placed in Maine Yankee 20 procedures.

21 MR. RUSSELL: Let me cover an aspect of 22 commitments. I want to make sure that you've considered 23 in your tracking and handling, and it relates to 24 licensing. And in particular, if you submit an 25 application for an amendment or you submit something that l

NEAL R. GROSS COURT REPORTERS AND TRANSCRIBERS 1323 RHODE ISLAND AVE., N.W.

(202) 234-4433 WASHINGTON, D.C. 20005 3701 (202) 234-4433