ML20198G883

From kanterella
Jump to navigation Jump to search

Forwards Notice of Receipt of & Availability for Comment of post-shutdown Decommissioning Activities Rept to Be Placed in PDR in Middletown,Ct & Washington,Dc
ML20198G883
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 08/27/1997
From: Fairtile M
NRC (Affiliation Not Assigned)
To: Feigenbaum T, Mellor R
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20198G890 List:
References
TAC-M99444, NUDOCS 9709050195
Download: ML20198G883 (3)


Text

>

Aug,ust 27, 1997 Mr. Ted C. Feigenbaum Executive Vice President clo Mr. Russell Mellor Director of Site Operations Connecticut Yankee Atomic Power Co.

362 injun Hollow Road East Hampton, CT 06424-3099

]

SUBJECT:

POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT (TAC NO. M99444)

Dear Mr. Felgenbaum:

By letter dated August 22,1997, the Connecticut Yankee Atomic Power Company (CYAPCo) submitted the subject document. As required by 10 CFR 50.82 the NRC is making the document available to the public by placing it in the Local Public Document Room in Middletown, CT and in the NRC Public Document Room in Washington, DC.

Details of these actions are provided in the enclosed notice to the Federal Register.

Please contact me at (301) 415-1442 with any questions you may have about this action.

Sin s tely.

ORIGINAL SIGNED BY:

Morton B. Fairtile, Senior Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-213

Enclosure:

As noted cc: See next page DISTRIBUTION:

1 Docket File;50j213j Sweiss MWeber (Only Decomm)

PUBLIC SBajwa PDND r/f EHylton JRoe MFairtile DMatthews OGC (015-B18)

/

DOCUMENT NAME:

- To veceive e cop 9 of tNo document, Indcato in the tmj *C' = Copy without enclosures*f' = Cooy wtth enclosures *N' = No copy

/

OFFICE PDND: PM,1 m.

PON01A l

PDND:SC. al PDND:D f f,}

l l _

NAME MFairtile

//lb 6 El+lRDn SBajwa #D SWeisM [-[W DATE 08U97 OMgy7 080797 0861R ' '

A/

~ ' -

OFFICIAL RECORD COPY '

DOCUMENT NAME: A:\\N-50213 hbhh d hhh

' '. I.j !,

,1I, 9709050195 970827 PDR ADOCK 05000213 W

PDR

e f*4RREQ O

UNITED STATES

\\

j NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20666-0001 August 27, 1997 Mr. Ted C. Feigenbaum Executive Vice President c/o Mr. Russell Mellor Director of Site Operations Connecticut Yankee Atomic Power Co.

362 injun Hollow iload East Hampton, CT 06424-3099

SUBJECT:

POST-SHUTDOWN DECOMMISSIONING ACTIVITIES Rl! PORT (TAC NO. M99444)

Dear Mr. Feigenbaum:

By letter dated August 22,1997, the Connecticut Yankee Atomic Power Company (CYAPCo) submitted the subject document. As required by 10 CFR 50.82 the NRC is making the document available to the punFr: by placing it in the Local Public Document Room in Middletown, CT and in tha NRC Public Document Room in Washington, DC.

Details of these actions are provided in the enclosed notice to the Federal Register.

Please contact me at (301) 415-1442 with any questions you may have about this action.

Sincerely,

%vL R, adG Morton B. Fairtile, Senior Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-213

Enclosure:

As noted cc: See next page

u F

N rtheast Utilities Service Company Haddam Neck Plant c*

Docket No. 50-213 cc:

}

- Senior Nuclear Counsel haddam Neck Plant Lillian M. Cuoco, Esq.

Resident Inspector Northeast-Utilities Service Company c/o U.S. Nuclear Regulatory Commission-P. O. Box 270 361 Injun Hollow Road Hartford, CT 06141-0270 East Hampton, CT- 06424-3099 Mr. Kevin T. A. McCarthy, Director Mr.-James S. Robinson Monitoring and Radiation Division Man &g::, Nuclear Investments and Department of Environmental Administration Protection New England Power Company 79 Elm Street 25 Research Drive Hartford, CT '06106-5127 Wastborough, MA 01582 Mr. Allan Johanson Mr. G. P. van Noordennen Assistant Director Mansger - Nuclear Licensing Office of Policy and Management Northeast Utilities Service Company Policy Development and Planning 362 Injun Hollow Road Division East Hampton, CT 06424-3099

' 450 Capitol Avenue-MS#52ENR P. O. Box 341441 Ms. Deborah B. Katz, President Hartford, CT 06134-1441 Citizens Awareness Network P. O. Box 83 Mr. F. C. Rothen Shelburne Falls, MA 01370-0083

- Vice President - Work Services Northeast Utilities Service Company P. O. Box 128 Waterford, CT 06385

- Mr. D. M. Goebel Vice President - Nuclear Oversight Northeast Utilities Service Company P. O. Box 128 Waterford, CT 06385 Mr..J. K. Thayer

- Recovery Officer, Nuclear Engineering and Support Northeast Utilities Service Company P. O. Box 128 Waterford, CT 06385 Regional Administrator Region I U.S. Nuclear Regulatory Commission-475 Allendale Road King of Prussia, PA 19406 Board of Selectmen Town Office Building Haddam, CT 06438 s

_ _ _ _ _ _ _ _ _ _ _ _