ML20197J957

From kanterella
Jump to navigation Jump to search
Informs That Effective 980105,TL Fredrichs Will Assume Project Mgt Responsibilities for Haddam Neck Plant
ML20197J957
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 12/11/1997
From: Weiss S
NRC (Affiliation Not Assigned)
To: Mellor R
CONNECTICUT YANKEE ATOMIC POWER CO.
References
NUDOCS 9801050146
Download: ML20197J957 (3)


Text

-_

= December 11, 1997 i

i J

Mr. Russell Mellor Vice President - Operations 1

and Decommissioning -

. Connecticut Yankee Atomic Powar Co.

- 362 injun Hollow Road East Hampton, Connecticut 06424-3099 ~

SUBJECT:

HADDAM NECK PLANY - NRC PROJECT MANAGEMENT

Dear Mr._Mellor:

. On January 5,1998, Mr. Thomas L. Fredridis will assume proje.t management responsibilities for the Haddam Neck Plant. He can' be reached at 301-415-1112.

Sincerely, iOriginal signed by:

Seymour H. Weiss. O! rectos Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation e

Docket No. 50-213 cc:- See next page -

DISTRIBUTION:

Docket File 50-213 SWeiss OGC (015-B-18)

RDudley PUBLIC MMasnik JHickey (Only Decomm)

Tiredrichs PDND r/f EHy! ton Region i PHarris JRoe MFairtile RBurrows AMarkley JMinns LThonus MWebb LWheeler 4

PDND:PMyg 2 PQ PDND:(A)SC

' PDND:D e

MFairtile (P' f y n MMasnik SWeiss

'12////97 12/ffl97 12/ /97 124f/97 OFFICIAL RECORD COPY

- DOCUMENT NAME: A:\\MELLOR IEC F1E CBJTE!1 CMV D.fCCi D ljlll.l.h. l'

~

9001050146 9 1211 PDR ADOCK 05000213 3

P PDR

pa **49 UNI.ED STATES g-i s

j NUCLEAR REGULATORY COMMISSION W# aHINGToN, D.C. BeteH001

%,*****,f December 11, 1997 Mr. Russell Mellor Vice President - Operations and Decommissioning Connecticut Yankee Atomic Power Co.

362 injun Hollow Road East Hampton, Connecticut 06424-3099

SUBJECT:

HADDAM NECK PLANT - NRC PROJECT MANAGEMENT

Dear Mr. Mellor:

On January 5,1998, Mr. Thomas L. Fredrichs will assume project management responsibilities for the Haddam Neck Plant. He can be reached at 301-415-1112.

Sincerely, i

Seymour H. Weiss, Director Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-213 cc: See next page 1

.~-. -. -. -

+

1

'l l

  • ~

' - Connecticut Yankee Atsmic Power CO..

- Haddam' Neck Plant Docket No. 50-213

o.

- cc:-

- Lillian M. Cuoco, Esq.

_ Resident inspector-i Senior Nuclear Counsel

Haddam Neck Plant Northeast Utilities Service Company.

cle - U.S. Nuclear Regulatory Commission :

P. O. Box 270 362 injun Hol.ow Road Hartford, CT 06141-0270 East Hampton, CT4 06424-3099 :

Mr. Kevin T. A. McCarthy, Director Mr. James S. Robinson Monitoring and Radiation Division Manager; Nuclear Investments and Department of Environmental.

Administration Protection -

. New England Power Company 79 Elm Street =

25 Resear::h Drive Hartford, CT 06106 5127 Westborough, MA 01582

- Mr. Allan Johanson Mr. G. P. van Noordonnen -

Assistant Director Manager _- Nuclear Licensing Office of._ Policy and Management Northeast Utilities Service Company Policy Development and Planning 362 !njun Hollow Road Division

. East Hampton, CT 06424-3099 -

450 Capitol Avenue MS*52ENR j

' P. O. Slox 341441

- Regional Administrator L

- Hartford, CT 06134 1441 Region I l-U.S. Nuclear Regulatory Commission Mr. F. C. Rothen 475 Allendale Road

- Vice President - Work Services -

King of Pruss!a, PA 19406 Northeast Utilities Service Company P. O. Box 128 Board of Selectmen y

Waterford, CT 06335 Town Office Building L

HaddamiCT 06438

' Mr. D. M. Goebel Vice President - Nuclear Oversight

[

- Northeast Utilities Service Company

- P. O. Box 128 Waterford, CT 06385 7-l~

l..

Mr. J. K. Thayer Recovery Officer, Nuclear Engineering and Support Northeast Utilities Service Company P. O. Box 128

'Waterford; CT < 06385

.= -. -.-

+e.

ec 9

w

,-+,.p.-q-,e._

, =-

r--y y-w-y-+-.,--.w,-

w w--rrw-v e-.

---mr-w-