ML20203H202
| ML20203H202 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 02/25/1998 |
| From: | Ronald Bellamy NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| 98-14, NUDOCS 9803030169 | |
| Download: ML20203H202 (3) | |
Text
,
A 4
REVISED REVISED U.S. NUCLEAR REGULATURY COMMISSION No. 9814 REGION I NOTICE OF SIGNIFICANT LICENSEE MEETING Licensee:
Connecticut Yankee Atomic Power Company (CY)
Facility:
Haddam Neck Docket No.:
50 213 Time and date:
1:00 P.M., Wednesday, March 11,1998 Location:
CY Energy Information Center 362 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 det,lgn for the spent fuelIsland concept and the use of 10 CFR 50.59 for system safety re classification at Connecticut Yankee.
Also, the licensee is to provide a status on the completion of Phase 11 of the Radiological Protection Improvement Program.
NRC Attendees:
R. Bellamy, Chief, Decommissiening and Laboratory Branch J. Nick, Lead Health Physicist W. Raymond, Senior Resident inspector T. Fredrichs, Project Manager R. Nimitz, Sen!or Radiation Specialist Licensee Attendees:
R. Mellor, Vice President, Operations and Decorr.missioning 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 cr handicapped persons requiring assistance to attend the rneeting should be made known by March 6,1998 via telephone call to Joseph Nick, Region I, at j
(610)337 5056.
Approved B
("](
onald R. Bellamy, Chief Decommissioning and Laboratory Branch
+
Division of Nuclear Materials Safety 9803030169 900225 PDR ADOCK 05000213 P
PDR 11 ll ll II'l,II,Ill,I ll
l 2
cc:
Mr. Don K. Davis, Chairman, Chief Executive Officer and President, Connecticut Yankee Atomic Power Company State of Connecticut M*
Regional Administrator Secretary, RI
- Deputy Regional Administrator Secretary, Rl DRP Division Secretary, RI DRS Division Secretary, RI DRM Division Secretary, RI DNMS Division Secretary, RI Region i Receptionist M. Miller, DNMS, RI
_=
4
o 3
Distribution (Via E Maill:
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, De; -ty 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