ML20148D659
| ML20148D659 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 03/18/1988 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Stolz J Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8803240134 | |
| Download: ML20148D659 (3) | |
Text
..
o'o
,j Docket No. 50-213 MAR 181988 MEMORANDUM FOR:~
John F. Stolz, Director Project Directorate I-4 Division of Reactor Projects I/II FROM:
Alan ~B. Wang, Project Panager Project Directorate I Division of Reactor Projects I/II
SUBJECT:
FORTHCOMING MEETING WITH CONNECTICUT YANKEE ATOMIC POWER COMPANY (CYAPCO) ON ZIRCALOY CLAD CONVERSION - HADDAM NECK PLANT DATE & TIME:
Thursday, April 28, 1988 10:00 am - 4:00 pm LOCATIGl4:
One White Flint North 11555 Rockville Pike Rockville, MD Room 6-B-13 PURPOSE:
CYAPC0 will outline their plan for Zircaloy cladding conversion from stainless steel.
- PARTICIPANTS:
NRC CYAPC0 D ang
- 5. Vick B. Jones D. Miller, et al D. Katze G. Van W. Hodges R. Kacich lf Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects I/II 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 Peeting Statement of NRC Staff Policy,"
43 Federal Register 28058, 6/28/78.
L g
PM:PDI-4 p JS D
-4 5
ms AWang:lm s
3/ 17/8 8 3/p/88 3/ /88 w m o g,gp e
.)}
o Mr. Edward J. Mroczka Connecticut Yankee Atomic Power Company Haddam Neck Plant cc:
Gerald Garfield, Esquire R. M. Xacich, Manager Pay, Rerry and Poward Generation Facilities Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. C. Rcaberg, Vice President D. C. Nordquist Nuclear Operations Panager of Quality Assurance Northeast Utilities Service Company Northeast ?:uclear Energy Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region I Cepartment of Environrental Protection U. S. Nuclear Regulatory Commission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 194C6 Bradford S. Chase, Under Secretary Board of Selectmen Energy Division Town Hall Office of Policy and Management Haddam, Connecticut 06103 80 Vashington Street Hartford, Connecticut 06106 J. T. Shediosky, Pesident Inspector Faddam Neck Plant D. B. Miller, Statier. Superintendent c/o U. S. Nuclear Regulatory Comissicn Haddam Neck Plant Pcst Office Box 116 Connecticut Yankee Atomic Power Ccapany East Haddam Post Office RFD 1, Post Office Box 127E East Haddam, Connecticut C6423 East Hampton, Connecticut 06424 G. H. Bouchard, Unit Superintendent l
Haddam Neck Plant RFD #1 Post Office Box 127C East Hampton, Connecticut 06424 l
t I
k Ni
' MEETING NOTICE DISTRIBUTION
+ 9eetet V1 W NRC PDR Local PDR
'PDI-4 Gray File T. Murley/J. Sniezek F. Miraglia S.--Varga B. Boger L
J. Stolz A. Wang W. Lanning OGC WF E.. Jordan J. Partlow Receptionist (One White Flint North)
NRC Participants A. Wang B. Jones
- 0. Katze
'W. Hodges C. Liang GFA/PA V. Wilson L. Thomas S. Black T. Shediosky Region I D
.