ML20203B120
| ML20203B120 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 12/03/1997 |
| From: | Fairtile M NRC (Affiliation Not Assigned) |
| To: | Feigenbaum T, Mellor R CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| NUDOCS 9712120344 | |
| Download: ML20203B120 (4) | |
Text
__
v Deccnber 3,1997 l
t Mr. Ted C. Feigenbaum Executive Vice President clo Mr. Russell Mellor Director of Site Operations Connecticut Yankoo Atomic Power Company
?S2 Injun Hollow Road East Hampton, Connecticut 06424 3099
Dear Mr Feigenbaum:
In regards to the decommissioning of the Haddam Nock Plant, we a= aclosing a copy of the transcript of the meeting held at the Haddam 'tilingsworth High School on October 27, 1997. The transcript includes the slides used by both Connecticut Yankee and the NRC in their respective presentations.
Thank you f or your participation in this forum.
Sincerely, ORIGINAL SIGNED BY:
Morton B. Falttile, Senior Project Manager Non Power Reactors and Decommissioning Protect Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50 213
Enclosure:
As stated
,9{0\\
cc w/onclosure:
See next page t
\\
DISTRIBUTIOM i
Docket File 50 2131 SWeiss OGC (015 B 18)
AMarkley PUBLIC MMasnik JHickey JMinns PDND r/f EHylton Region I LThonus JRoo MFairtile TFredrichs MWebb DMatthews RDud!oy PHarris l'
ud PDNQ:LA PDND:(AhSC PDN :D i[4[
PDND:PM MFairtile EHytton MMasn!k SWeiss ttm 7 11/f/97 13/)/97 11tlJ/97 Yh3 OFFICIAL RECORD COPY DOCUMENT NAME: A:\\T-102797 9712120344 971203 PDR ADOCK 05000213 M
VDR lll!I.l[ l.ill.ll.II.I
e p2 as
\\
'o y +-
t UNITED STATES
}
- NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 3066H001 i
k m
%,,,,,+
December 3, 1997 Mr. Ted C. Folgenbaum Executive Vice President clo Mr. Russell Mellor L
Director of Site Operations Connecticut Yankee Atomic Powe. Jompany 362 Injun Hollow Road East Hampton, Connecticut 06424 3099 l
Dear Mr. Feigenbaum:
In regards to the decommissioning of the Haddam Neck Plant, we are enclosing a copy of the transcript of the meeting held at the Haddam Killingsworth High School on October 27, 1997. The transcript includes the slides used by both Connecticut Yankee and the NRC in their respective presentations.
(-
Thank you for your participation in this forum.
I Sincerely, G
(%CV kk*.'
~
%c
'L
- n. L+bv 3
/
Morton B. Fairtile, Senior Project Manager Non Power Reactors and Decommissioning Project Directorate f
Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-213 Enclosura:
As stated cc w/ enclosure:
See next page I
l t
Connecticut Yankee Atomic Power Co.
Haddam Neck Plant Docket No. 50-213 cc:
Lillian M. Cuoco, Esq.
Resident inspectc r Senior Nuclear Counsel Haddam Neck Plam Northeast Utilities Service Company clo U.S. Nuclear Repdatory Commission P. O. Box 270 362 Injun Hollow Road Hartford, CT 06141-0270 East Hampton, CT (J6424 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 Research Drive Hartford, CT 06106 5127 Westborough, MA 01582 Mr. Allan Johanson Mr. G. P. van Noordonnen Assistant Director Manager - Nuclear Licensing Office of Polir:y and Management Northeast Utilities Service Company Policy Development and Planning 362 Injun Hollow Road Division East Hampton, CT 06424 3099 450 Capitt Avenue-MS#52ENR P. O. Box 341441 Regional Administrator Hartford, CT 06134-1441 Reghn i U.S. Nuclear Regulatory Commission Mr. F. C. Rothen 475 Allendale Road Vi'..a N#ent - Work Services King of Prussia, PA 19406 Nm:n Mi sitilities Service Company P.it P.mi128 Board of Selectmen Wated;.~J, CT 06385 Town Office Building Haddam, CT 06438 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
e-s' a
v..
TRANSCRIPT REQUESTERS Mr. Robert A. DiNapuli Mr. Ed Flynn
- 31 Mile Creek Road 8 Linwood Drive Old Lyme, CT ' 06371
' Manchester, CT V:2040 Ms.- Diane Bryant/OpTech Mr. Vic Lancia D. O. Box 960 311 Main St.
- Pocasset, MA 02559 Portland, CT 06080 Mr. Ed Schwini Mr. Gerald Reardon 143 Church Hill Rd.
56 Welles Drive North Haddam, CT 06436 Newington, CT. 06111 Mr. Hugo DelRosso Mr. Steve Rocco P. O. Box 186 -
P. O. Box 310 Portland, CT 06480 Haddam Neck, CT 06438 M. Tom McCormick Mr Cary Libon 123 Richmond La 122 Anderson Avenue
= W. Hartford, CT 06117 West Haven, CT 06516 Mr. Joe Besade Mr. Anthony Scalora 21 Fifth Avenue Troop K. State Police Barracks Waterford, CT OG385 Colchester, CT 06415 Ms. Peggy Macleod Mr. G. P. van Noorder 1en 100 Argyle Avenue 362 injun Hollow Road W Hartford, CT 06107 East Hampton, CT 06424 3099-
- Mr. Bob Fuller _
Ms. Nancy E. Helm 3848 Henlex Drive 116 Tyler Ave Pittsburgh, PA 15235 Groton, CT 06346 Mr. Doug Farber or Ms. Linda Orange P. O. Box 2091 State Reprecentative Middletown, CT 06457 52 Standish Road -
Colchester, CT 06415 Mr. Douglas C. Farber Citizens Awareness Network ~
Mr. John D.' McCann 54 Old Tumpike Road 124 Berry St.
Haddam, CT 06438 Wrentham, MA 02093 Ms. Jen Gutshall Mr. Kenneth Ainger 161 Park St.
Commonwealth Edison Co.
- New Haven, CT 06511 1411 Opus Place, Suite 111 Downers Grove, Illinois 60515-1183 Ms.- Judi Friedman -
- 101 Lawton Rd.
Ms. Rosemary Bassilakis,
Canton, CT 06v 3 Citizens Awareness Network 54 Old Tumpike Road Mr. K. Kane Haddam, CT 06438 57 Scenic Rd.
Madison, CT 06443
.