ML20197J957
| 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-