ML20203A918

From kanterella
Jump to navigation Jump to search
Notification of Significant Licensee Meeting 98-14 W/Util on 980311 in East Hampton,Ct to Discuss Licensee Approach to Upcoming Decontamination of Reactor Sys,Design for Sf Island Concept & Use of 10CFR50.59
ML20203A918
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 02/18/1998
From: Bellamy R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
References
98-14, NUDOCS 9802240155
Download: ML20203A918 (3)


Text

,q.-- - - - - - - - - - - - - - - - - - - - - - - - -

o February 18, 1998 U.S. NUCLEAR REGULATORY COMMISSION No. 9814 REGION 1 NOTICE OF SIGNIFICANT LICENSEE MEETING Licensee: Connecticut Yankee Atomic Power Company (CY)

Facility: Haddam Neck I Docket No.: 50 213 Time and date: 1:00 P.M., Wednesday, March 11,1998 l

Location: CY Energy Information Center 326 Injun Hollow Road East Hampton, CT 06424 3099

Purpose:

Management meeting to discuss the licensee's approach to the upcoming decontamination of the reactor system, the design for the spent fuelisland concept and the use of 10 CFR 50.59 for system safety re classification at Connecticut Yankee.

NRC Attendees: R. Bellamy, Chief, Decommissioning and Laboratory Branch J Nick, Lead Health Physicist W. Raymond, Senior Resident inspector T. Fredrichs, Project Manager Licensee Attendees: R. Mellor, Vice President, Operations and Decommissioning G. Bouchard, Unit Director, CY R. Sexton, Radiation Protection Manager, CY G. van Noordennen, Manager, Nuclear Licensing Note: This meeting is open for public observation. Attendance by additional NRC personnel or handicapped persons requiring assistance to attend the meeting should be made known by March 6,1998 via telephone call to Joseph Nick, Region I, at (610)337 5056.

Approved By: -

h Ronald R. Bellamy, Chief Decommissioning and Laboratory Branch Division of Nuclear Materials Safety yon 02

gg22;ggg;tgggga6 P

PDR

J z

4 2

cc:

Mr. Don K. Davis, Chairman, Chief Executive Officer and President, Connecticut Yankee Atomic Power Company State of Connecticut MI':??

Regional Administrator Secretary, RI Deputy Regional Administrator Secretary, RI '

DRP Division Secretary, RI DRS Division Secretary, RI DRM Division Secretary, RI DNMS Division Secretary, Rl Region 1 Receptionist M. Miller, DNMS, RI e

f m -e r ~ , . -r. .- 9- - . - . - - - , +,. , .- y. -

c. ,- ., , m-r,. , - , , y--.-.- c-,is .-w on , n,-my ,,-,,m-. ,-n-.p , ,,, ,-

4 .

l 3

Distribution (Via E Mail):

L. Callan, Executive Director for Operations, OEDO H. Thompson, Deputy Executive Director for Regulatory Programs, OEDO S. Collins, Director, Office of Nuclear Reactor Regulation A. Thadani, Deputy Director, DEDE '

T. Martin, Director, Division of Reactor Program Management, NRR D. Matthews, Acting Deputy Director, Division of Reactor Program Management,NRR '

D. Ross, Office of Nuclear Regulatory Research C. Paperiello, Director, NMSS  ;

D. Cool, Director, IMNS J. Lieberman, Director, Office of Enforcement B. Boger, Associate Director for Projects, NRR B. McCabe, Regional Coordinator, OEDO N. Green, Jr., Policy Development & Technical Support Branch D. Screncl, Public Affairs Officer, RI N. Sheehan, Field Public Affairs Officer, RI R. Blough, DNMS G. Pangburn, DNMS D. Holody, ORA M. Campion, ORA R. Bores, SLO D. White, SAO Sr. Resident inspector S. Weiss, Director, Non-Power Reactors and Decommissioning Project Directorate, NRR C. Pittiglio, NMSS PMNS

. .. . - _ . . - ... - - . -- . -