|
---|
Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20217D6741999-10-13013 October 1999 Responds to Tia, Re Requirements of 10CFR70.51 for Physical Inventories of Special Nuclear Matl in Spent Fuel Pool at Plant ML20211P7751999-09-10010 September 1999 Notification of 990923 Meeting with Util in Rockville,Md to Discuss License Termination Plan Being Prepared for Haddam Neck Plant by Cy & Contractors & Releasing Portion of Property for Unrestricted Use Before License Termination ML20210C1631999-07-19019 July 1999 Forwards Monthly Rept Which Gives Status of 10CFR2.206 Petitions as of 990630.Six Open NRR,1 OE & 2 NMSS Petitions Available.Attachment 2 Withheld ML20210E0291999-07-19019 July 1999 Notification of Significant Licensee Meeting 99-42 with Util on 990811 to Discuss Licensee Turnover of Decommissioning Activities to Bechtel,Decommissioning Operations Contractor & Plans for SG Removal & Support Bldg Demolition ML20196F0711999-06-24024 June 1999 Notification of 990714 Meeting with Util in Rockville,Md to Discuss Results of Evaluation of Natural Gas Blast Hazards at Facility ML20196F0581999-06-21021 June 1999 Discusses Update of Status of Petition,Dtd 961125,as Amended by Ltr,Dtd 961223,by Petitioners Re Millstone,Units 1,2 & 3 & Haddam Neck Nuclear Facilities ML20206Q6001999-05-17017 May 1999 Notification of 990602 Meeting with Util & Bechtel in Rockville,Md to Discuss Licensing Requirements for Installation of Natural Gas Powered Electric Generating Facility at Plant Site ML20205R1051999-04-21021 April 1999 Discusses Closeout of TAC MA3456,which Was Taken Out to Follow Developments Re Reactor Vessel Shipment from Haddam Neck Plant ML20207M7641999-03-16016 March 1999 Forwards Monthly Rept of Status of 10CFR2.206 Petitions as of 990228.During Feb Directors Decision DD-99-01,DD-99-02, DD-99-03 & DD-99-04,became Final Agency Actions & Closed. Attachment 3 Filed in Central Files ML20206U3621999-02-0202 February 1999 Notification of Significant Licensee Meeting 99-07 with Util on 990308 to Discuss Apparent Violation of 10CFR50.5 as Noted in NRC Correspondence to Individual , Which Referenced Office of Investigation Rept 1-97-008 ML20199K4641999-01-12012 January 1999 Notification of Significant Licensee Meeting 98-04 with Util on 990201 to Discuss Apparent Violation of 10CFR50.5 as Noted in NRC Correspondence to Individual ,which Referenced OI Rept 1-97-031 ML20196J3651998-12-0202 December 1998 Notification of Significant Licensee Meeting 98-91 with Util on 981216 to Discuss Events During Reactor Coolant Sys Decontamination Which Resulted in Four Apparent Violations of NRC Requirements ML20155G3501998-10-30030 October 1998 Forwards Licensee Ltrs to Nrc,Dtd 981030,re Applications 193 & 194 for Amend to License DPR-61,incorporating Deletion of Seismic Monitors & Correcting Typos,Respectively ML20236Y6301998-08-0808 August 1998 Forwards Monthly Rept Reflecting Status of 10CFR2.206 Petitions as of 980731.Petitions on Plant GT97494 & GT97339 for Which DD Became Final Actions During Month Were Closed. Portion of Encl Withheld ML20237A0011998-08-0707 August 1998 Informs That Extension Granted on Envirocare Decision of 980904.Two Week Extension on Philadelphia VA Decision of 980828 Requested.Submits Concurrence of Changes.Rept on 2.206 July Status for Plants Encl ML20236X8951998-07-30030 July 1998 Notification of Significant Licensee Meeting 98-71 W/Util on 980803 in Hampton,Ct to Discuss Licensee Assessment of Recent Events Occurring During RCS Decontamination ML20248L8621998-06-0909 June 1998 Forwards May 1998 Rept on Status of Public Petitioners Under 10CFR2.206.Petition on Seabrook (GT970873) for Which DD 98- 03 Became Final Agency Decision on 980413 Closed.Attachment 3 Withheld ML20203H2021998-02-25025 February 1998 Revised 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 10CFR50.59 for Sys Safety ML20203A9181998-02-18018 February 1998 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 ML20199G1351998-01-28028 January 1998 Discusses Connecticut Yankee Atomic Power Co post-shutdown Decommissioning Activities Rept ML20212B7311997-10-21021 October 1997 Rev 2 to Notification of Significant Licensee Meeting 97-107 W/Util on 971031 in King of Prussia,Pa Re Radiological Program Implementation & Performance Improvements.Location of Meeting Changed to Cy Info & Science Ctr,Haddam Neck,Ct ML20198L9051997-10-21021 October 1997 Revised Notification of 971023 Meeting W/Cyapco at Upper Merion Township Building Re Radiological Program Implementation & Performance Improvements.Meeting Changed to Region I Public Meeting Room on 971031 ML20217J2701997-10-15015 October 1997 Notification of Significant Licensee Meeting 97-107 W/Util on 971023 in King of Prussia,Pa to Describe Radiological Program Implementation & Performance Improvements,Achieved or Planned,As Required by CAL 1-97-007,dtd 970304 ML20211N8651997-10-0707 October 1997 Responds to 970829 Memo Requesting write-ups for Events Which May Be Reportable as Abnormal Occurrences or Other Events of Interest for Fy 1997 Rept to Congress.Specifically Assessments for Two Oconee Events,One at Zion & Haddam Neck ML20217D6071997-09-23023 September 1997 Notification of Meeting W/Util on 971001 in Rockville,Md for Briefing on Permanently Shutdown & Defueled Emergency Plan ML20154E2451997-09-15015 September 1997 Discusses Visit by M Morris,B Kenyon,N Carns & P Loftas to Be Held on 980918.Informs That Northeast Utils Licensee of Listed Plants ML20217B0661997-09-12012 September 1997 Notification of 971027 Meeting in Higganum,Ct to Solicit Public Comments on Plant post-shutdown Decommissioning Activities Rept ML20138G9231997-04-30030 April 1997 Notification of Significant Licensee Meeting 97-50 W/Util on 970528 to Discuss Performance & Corrective Action Issues for Improved Plant & Radiation Protection Controls ML20137A4471997-03-17017 March 1997 Notification of 970410 Meeting W/Cyap in Rockville,Maryland to Discuss Defueled Safeguards Plan for Hnp.Corrected Version of Memo ML20136C1031997-03-0606 March 1997 Forwards Correspondence Transmitted Via Internet to J Zwolinski from P Blanch During 970102-31.Requests Correspondence Be Placed in PDR ML20133Q3061997-01-15015 January 1997 Notification of Significant Licensee Meeting 96-07 W/Util on 970115 to Discuss Licensee Actions Taken in Response to NRC Insp Findings & self-assessments Relative to Programmatic Breakdown in Radiation Protection Program ML20133D4681997-01-0707 January 1997 Notification of 970115 Meeting W/Util in Haddam,Ct to Have Licensee to Describe Plans to Decommission Plant ML20133G2521997-01-0707 January 1997 Forwards Transcript of Videotape Containing Recording of Citizens Regulatory Commission, Nuclear Safety Issues, Discussion W/Former Employee of Plant ML20133A5421996-12-24024 December 1996 Informs That Attached Response to Sp Luxton Re Activities at Plants Approved W/O Edit by Commissioners & No Further Need for Commission Review ML20134B4571996-12-12012 December 1996 Discusses 961125 Petition from Citizens Awareness Network & Nirs Requesting Certain Actions Associated W/Connecticut Yankee & Millstone Facilities of Nu.Petition Forwarded for Preparation of Response ML20149M0471996-12-10010 December 1996 Forwards Internet Mail Received from PM Blanch ML20135A9041996-11-14014 November 1996 Notification of Significant Licensee Meeting 96-100 W/Util on 961204 to Discuss Violations Documented Under NRC Insp Repts 50-213/95-27,96-201,96-06 & 96-08 Relating to Licensing Design Basis & Corrective Action Program ML20134H7931996-11-0606 November 1996 Partially Deleted Memo Re 950502 Meeting W/Northeast Utilities Re Listed Topics ML20129K2561996-11-0505 November 1996 Notification of Significant Licensee Meeting 96-109 W/Listed Attendees on 961202-03 in Philadelphia,Pa to Provide Training,Resolve Interagency Exercise Scheduling Conflicts & Discuss Current Issues in Emergency Preparedness ML20134E0011996-10-29029 October 1996 Staff Comments on DSI-12 Re Risk Based Regulation for Operating Reactors.Nrc Need to Recognize That It Is Too Late When Meltdown Occurs ML20134D9991996-10-29029 October 1996 Staff Comments on DSI-11 Re risk-based Regulation for Operating Reactors.Agency Needs to Realize It Is to Late When Meltdown Occurrs ML20134D7161996-10-24024 October 1996 Requests That Encl Internet Mail Received from PM Blanch,Dtd Through 960930,be Placed in Pdr.No Distribution Outside of PDR Necessary ML20129F4331996-10-16016 October 1996 Rev 1 to Notification of Significant Licensee Meeting Mn 96-100 W/Util on 961018 in Berlin,Ct to Discuss Violations Documented in Listed Insp Repts Re Licensing Design Basis & Corrective Action Program ML20128F7611996-10-0101 October 1996 Notification of Significant Licensee Meeting 96-100 W/Util on 961018 to Discuss Violations Documented Under Insp Repts 50-213/95-27,96-201,96-06 & 96-08 Re Licensing Design Basis & Corrective Action Program ML20129D5851996-09-17017 September 1996 Notification of Significant Licensee Meeting W/Util on 961002 to Discuss Results of AIT That Concluded Onsite Review of Four Events Re Reactor Coolant Inventory Control, Nitrogen Inclusion Event & Plans for Reactor Cooling ML20129E9381996-09-17017 September 1996 Notification of 961002 Meeting W/Util in CT Yankee Energy Info Ctr to Discuss Results of AIT Onsite Review on 960917 Re Reactor Coolant Inventory Control,Nitrogen Inclusion & Reliable Reactor Cooling Post RHR Pump Failure ML20138E4181996-08-19019 August 1996 Requests Response to Encl Questions Re Millstone Meeting within Two Week Period ML20134H7891996-07-16016 July 1996 Partially Deleted Memo Informing That J Gutierrez Requested Meeting,On Behalf of Northeast Utilities Board,For 960718 ML20129D1831996-07-10010 July 1996 Informs of 960716 Visit W/B Patricelli,Cm Cleveland & Gw Davis of Northeast Utilities,Inc Re Introductions & Discussions of Millstone Point & Haddam Neck Issues ML20129D3101996-06-10010 June 1996 Informs of 960611 Visit by Listed Individuals Re Introductions & Discussion of Millstone Point & Haddam Neck Issues 1999-09-10
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20217D6741999-10-13013 October 1999 Responds to Tia, Re Requirements of 10CFR70.51 for Physical Inventories of Special Nuclear Matl in Spent Fuel Pool at Plant ML20211P7751999-09-10010 September 1999 Notification of 990923 Meeting with Util in Rockville,Md to Discuss License Termination Plan Being Prepared for Haddam Neck Plant by Cy & Contractors & Releasing Portion of Property for Unrestricted Use Before License Termination ML20210C1631999-07-19019 July 1999 Forwards Monthly Rept Which Gives Status of 10CFR2.206 Petitions as of 990630.Six Open NRR,1 OE & 2 NMSS Petitions Available.Attachment 2 Withheld ML20210E0291999-07-19019 July 1999 Notification of Significant Licensee Meeting 99-42 with Util on 990811 to Discuss Licensee Turnover of Decommissioning Activities to Bechtel,Decommissioning Operations Contractor & Plans for SG Removal & Support Bldg Demolition ML20196F0711999-06-24024 June 1999 Notification of 990714 Meeting with Util in Rockville,Md to Discuss Results of Evaluation of Natural Gas Blast Hazards at Facility ML20196F0581999-06-21021 June 1999 Discusses Update of Status of Petition,Dtd 961125,as Amended by Ltr,Dtd 961223,by Petitioners Re Millstone,Units 1,2 & 3 & Haddam Neck Nuclear Facilities ML20206Q6001999-05-17017 May 1999 Notification of 990602 Meeting with Util & Bechtel in Rockville,Md to Discuss Licensing Requirements for Installation of Natural Gas Powered Electric Generating Facility at Plant Site ML20205R1051999-04-21021 April 1999 Discusses Closeout of TAC MA3456,which Was Taken Out to Follow Developments Re Reactor Vessel Shipment from Haddam Neck Plant ML20207M7641999-03-16016 March 1999 Forwards Monthly Rept of Status of 10CFR2.206 Petitions as of 990228.During Feb Directors Decision DD-99-01,DD-99-02, DD-99-03 & DD-99-04,became Final Agency Actions & Closed. Attachment 3 Filed in Central Files ML20206U3621999-02-0202 February 1999 Notification of Significant Licensee Meeting 99-07 with Util on 990308 to Discuss Apparent Violation of 10CFR50.5 as Noted in NRC Correspondence to Individual , Which Referenced Office of Investigation Rept 1-97-008 ML20199K4641999-01-12012 January 1999 Notification of Significant Licensee Meeting 98-04 with Util on 990201 to Discuss Apparent Violation of 10CFR50.5 as Noted in NRC Correspondence to Individual ,which Referenced OI Rept 1-97-031 ML20196J3651998-12-0202 December 1998 Notification of Significant Licensee Meeting 98-91 with Util on 981216 to Discuss Events During Reactor Coolant Sys Decontamination Which Resulted in Four Apparent Violations of NRC Requirements ML20155G3501998-10-30030 October 1998 Forwards Licensee Ltrs to Nrc,Dtd 981030,re Applications 193 & 194 for Amend to License DPR-61,incorporating Deletion of Seismic Monitors & Correcting Typos,Respectively ML20236Y6301998-08-0808 August 1998 Forwards Monthly Rept Reflecting Status of 10CFR2.206 Petitions as of 980731.Petitions on Plant GT97494 & GT97339 for Which DD Became Final Actions During Month Were Closed. Portion of Encl Withheld ML20237A0011998-08-0707 August 1998 Informs That Extension Granted on Envirocare Decision of 980904.Two Week Extension on Philadelphia VA Decision of 980828 Requested.Submits Concurrence of Changes.Rept on 2.206 July Status for Plants Encl ML20236X8951998-07-30030 July 1998 Notification of Significant Licensee Meeting 98-71 W/Util on 980803 in Hampton,Ct to Discuss Licensee Assessment of Recent Events Occurring During RCS Decontamination ML20248L8621998-06-0909 June 1998 Forwards May 1998 Rept on Status of Public Petitioners Under 10CFR2.206.Petition on Seabrook (GT970873) for Which DD 98- 03 Became Final Agency Decision on 980413 Closed.Attachment 3 Withheld ML20203H2021998-02-25025 February 1998 Revised 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 10CFR50.59 for Sys Safety ML20203A9181998-02-18018 February 1998 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 ML20199G1351998-01-28028 January 1998 Discusses Connecticut Yankee Atomic Power Co post-shutdown Decommissioning Activities Rept ML20198L9051997-10-21021 October 1997 Revised Notification of 971023 Meeting W/Cyapco at Upper Merion Township Building Re Radiological Program Implementation & Performance Improvements.Meeting Changed to Region I Public Meeting Room on 971031 ML20212B7311997-10-21021 October 1997 Rev 2 to Notification of Significant Licensee Meeting 97-107 W/Util on 971031 in King of Prussia,Pa Re Radiological Program Implementation & Performance Improvements.Location of Meeting Changed to Cy Info & Science Ctr,Haddam Neck,Ct ML20217J2701997-10-15015 October 1997 Notification of Significant Licensee Meeting 97-107 W/Util on 971023 in King of Prussia,Pa to Describe Radiological Program Implementation & Performance Improvements,Achieved or Planned,As Required by CAL 1-97-007,dtd 970304 ML20211N8651997-10-0707 October 1997 Responds to 970829 Memo Requesting write-ups for Events Which May Be Reportable as Abnormal Occurrences or Other Events of Interest for Fy 1997 Rept to Congress.Specifically Assessments for Two Oconee Events,One at Zion & Haddam Neck ML20217D6071997-09-23023 September 1997 Notification of Meeting W/Util on 971001 in Rockville,Md for Briefing on Permanently Shutdown & Defueled Emergency Plan ML20154E2451997-09-15015 September 1997 Discusses Visit by M Morris,B Kenyon,N Carns & P Loftas to Be Held on 980918.Informs That Northeast Utils Licensee of Listed Plants ML20217B0661997-09-12012 September 1997 Notification of 971027 Meeting in Higganum,Ct to Solicit Public Comments on Plant post-shutdown Decommissioning Activities Rept ML20138G9231997-04-30030 April 1997 Notification of Significant Licensee Meeting 97-50 W/Util on 970528 to Discuss Performance & Corrective Action Issues for Improved Plant & Radiation Protection Controls ML20137A4471997-03-17017 March 1997 Notification of 970410 Meeting W/Cyap in Rockville,Maryland to Discuss Defueled Safeguards Plan for Hnp.Corrected Version of Memo ML20136C1031997-03-0606 March 1997 Forwards Correspondence Transmitted Via Internet to J Zwolinski from P Blanch During 970102-31.Requests Correspondence Be Placed in PDR ML20133Q3061997-01-15015 January 1997 Notification of Significant Licensee Meeting 96-07 W/Util on 970115 to Discuss Licensee Actions Taken in Response to NRC Insp Findings & self-assessments Relative to Programmatic Breakdown in Radiation Protection Program ML20133D4681997-01-0707 January 1997 Notification of 970115 Meeting W/Util in Haddam,Ct to Have Licensee to Describe Plans to Decommission Plant ML20133G2521997-01-0707 January 1997 Forwards Transcript of Videotape Containing Recording of Citizens Regulatory Commission, Nuclear Safety Issues, Discussion W/Former Employee of Plant ML20133A5421996-12-24024 December 1996 Informs That Attached Response to Sp Luxton Re Activities at Plants Approved W/O Edit by Commissioners & No Further Need for Commission Review ML20134B4571996-12-12012 December 1996 Discusses 961125 Petition from Citizens Awareness Network & Nirs Requesting Certain Actions Associated W/Connecticut Yankee & Millstone Facilities of Nu.Petition Forwarded for Preparation of Response ML20149M0471996-12-10010 December 1996 Forwards Internet Mail Received from PM Blanch ML20135A9041996-11-14014 November 1996 Notification of Significant Licensee Meeting 96-100 W/Util on 961204 to Discuss Violations Documented Under NRC Insp Repts 50-213/95-27,96-201,96-06 & 96-08 Relating to Licensing Design Basis & Corrective Action Program ML20134H7931996-11-0606 November 1996 Partially Deleted Memo Re 950502 Meeting W/Northeast Utilities Re Listed Topics ML20129K2561996-11-0505 November 1996 Notification of Significant Licensee Meeting 96-109 W/Listed Attendees on 961202-03 in Philadelphia,Pa to Provide Training,Resolve Interagency Exercise Scheduling Conflicts & Discuss Current Issues in Emergency Preparedness ML20134E0011996-10-29029 October 1996 Staff Comments on DSI-12 Re Risk Based Regulation for Operating Reactors.Nrc Need to Recognize That It Is Too Late When Meltdown Occurs ML20134D9991996-10-29029 October 1996 Staff Comments on DSI-11 Re risk-based Regulation for Operating Reactors.Agency Needs to Realize It Is to Late When Meltdown Occurrs ML20134D7161996-10-24024 October 1996 Requests That Encl Internet Mail Received from PM Blanch,Dtd Through 960930,be Placed in Pdr.No Distribution Outside of PDR Necessary ML20129F4331996-10-16016 October 1996 Rev 1 to Notification of Significant Licensee Meeting Mn 96-100 W/Util on 961018 in Berlin,Ct to Discuss Violations Documented in Listed Insp Repts Re Licensing Design Basis & Corrective Action Program ML20128F7611996-10-0101 October 1996 Notification of Significant Licensee Meeting 96-100 W/Util on 961018 to Discuss Violations Documented Under Insp Repts 50-213/95-27,96-201,96-06 & 96-08 Re Licensing Design Basis & Corrective Action Program ML20129D5851996-09-17017 September 1996 Notification of Significant Licensee Meeting W/Util on 961002 to Discuss Results of AIT That Concluded Onsite Review of Four Events Re Reactor Coolant Inventory Control, Nitrogen Inclusion Event & Plans for Reactor Cooling ML20129E9381996-09-17017 September 1996 Notification of 961002 Meeting W/Util in CT Yankee Energy Info Ctr to Discuss Results of AIT Onsite Review on 960917 Re Reactor Coolant Inventory Control,Nitrogen Inclusion & Reliable Reactor Cooling Post RHR Pump Failure ML20138E4181996-08-19019 August 1996 Requests Response to Encl Questions Re Millstone Meeting within Two Week Period ML20134H7891996-07-16016 July 1996 Partially Deleted Memo Informing That J Gutierrez Requested Meeting,On Behalf of Northeast Utilities Board,For 960718 ML20129D1831996-07-10010 July 1996 Informs of 960716 Visit W/B Patricelli,Cm Cleveland & Gw Davis of Northeast Utilities,Inc Re Introductions & Discussions of Millstone Point & Haddam Neck Issues ML20129D3101996-06-10010 June 1996 Informs of 960611 Visit by Listed Individuals Re Introductions & Discussion of Millstone Point & Haddam Neck Issues 1999-09-10
[Table view] |
Text
cc MEMORANDUM TO:
Michml T. Misnik, ChiLf Decommissioning Section Project Directorate IV & Decommissioning Division of Licensing Project Manageme.nt
. FROM:
Thomas L.'. Fredrichs, Project Manager ORIG. SIGNED BY Decommissioning Section Project Directorate IV & Decommissioning Division of Licensing Project Management
SUBJECT:
FORTHCOMING MEETING WITH THE NUCLEAR REGULATORY
. COMMISSION (NRC), CONNECTICUT YANKEE ATOMIC POWER
- COMPANY (CY), AND BECHTEL POWER CORPORATION (BECHTEL)
DATE & TIME:
Wednesday, June 2,1999.
10:00 a. m. - 12:00 p.m.
LOCATION:
U.S. Nuclear Regulatory Commission One White Flint North.
11555 Rockville Pike, Room: 04-86 Rockville, MarylanJ' 20852-2738 PURPOSE:
To discuss the licensing requirements for installation of a natural gas
- l powered electric generating facility at the Haddam Neck site.
PARTICIPANTS:*
NRC participants are from the Office of Nuclear Reactor Regulation (NRR)
NRQ QY BECHTEL M. Masnik J. Hazeltine L. Rotondo f
T. Fredrichs G. Van Nordennen J. Ray d
Docket No. 50-213 cc: See next page CONTACT: Thomas L. Fredrichs, NRR 301-415-1112
- Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to " Commission Policy Statement on Staff Meetings Open to the Public" 59 Federal Reaister 48340 9/20/94.
DISTRIBUTION:. See attached list DOCUMENT NAME: A:\\6-2MNOT.WPD TO RECEIVE A COPY OF THIS DOCUllENT. INDICATE IN THE BOX:"Cae COPY WITMC417 ENCLOSURES "E" = COPY WITH ENCLOGURES "N" OFFICE -
PolV/LA 'gg y
PDIV-D/PM C
PDIV-D/sC
/lf M h
NAME LBeny TFredrlChs:aC MMasnik
\\ h /99 5/ /[ /99 5/ / "I /99 DATE 5/
OFFICIAL RECORD COPY 9905190173 990517 PDR ADOCK 05000213 P
PM A
L.
p+w%
j%
UNITED STATES g,
j NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20666 4001 o4, e
May 17, 1999 MEMORANDUM TO:
Michael T. Masnik, Chief Decommissioning Section Project Directorate IV & Decommissioning Division of Licensing Project Management f*
FROM:
Thomas L. Fredrichs, Project Manager '
Decommissioning Section Project Directorate IV & Deccmmissioning Division of Licensing Project Management
SUBJECT:
FORTHCOMING MEETING WITH THE NUCLEAR REGULATORY COMMISSION (NRC), CONNECTICUT YANKEE ATOMIC POWER COMPANY (CY), AND BECHTEL POWER CORPORATION (BECHTEL)
DATE & TIME-Wednesday, June 2,1999 10:00 a. m. - 12:00 p.m.
LOCATION:
U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room: 04-B6 Rockville, Maryland 20852-2738 PURPOSE:
To discuss the licensing requirements for installation of a natural gas j
powered electric generating facility at the Haddam Neck site.
PARTICIPANTS:*
NRC participants are from the Office of Nuclear Reactor Regulation I
(NRR)
NB_Q CY BECHTEL M. Masnik J. Hazeltine L. Rotondo T. Fredrichs G. Van Nordennen J. Ray Docket No. 50-213 cc: See next page CONTACT: Thomas L. Fredichs, NRR 301-415-1112
- Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, intervenors, or other parties to attend as observers pursuant to " Commission Policy Statement on Sty'f Meetings Open to the Public" 59 Federal Reaister 48340 9/20/94.
l i
kaa,
r
+_
,b I
Haddam Neck Plant Mr. Russell A. Mellor, Vice President Operntions & Decommissioning cc:
Connecticut Yankee Atomic Power Co.
362 Injun Hollow Road Lillian M. Cuoco, Esquire East Hampton, CT 06424-3099 Senior Nuclear Counsel Northeast Utilities Service Company Ms. Deborah B. Katz, President i
P.O. Box 270 Citizens Awarenssa Network Hartford, CT 06141-0270 P. O. Box 83 Shelburne Falls, MA 01370-0033 Mr. Allan Jchanson I
Assistant Director Resident Inspector i
Office of Policy and Management Haddam Neck Plant Policy Development and Planning c/o U.S. Nuclear Regulatory Commission
. Division 361 injun Hollow Road 450 Capitol Avenue - MS# 52ERN East Hampton, CT 06424-3099 P.O. Box 341441 Hartford, CT 06134-1441 Mr. G. P. van Noordennen Manager - Nuclear Licensing Regional Administrator Northeast Utilities Service Company Region i 362 Injun Hollow road
- U.S. Nuclear Regulatory Commission East Hamp'on, CT 06424-3099 3
475 A!Iendale Road King of Prussia, PA 19406 Mr. J. K. Thayer Recovery Officer, Nuclear Engineering j
Mr. Kevin T. A. McCarthy, Director and Support Monitoring and Radiation Division Northeast Utilities Service Company Department of Environmental P. O. Box 128 i
Protection -
Waterford, CT 06385 79 Elm Street Hartford, CT 06106-5127 Mr. T. C. Feigenbaum Executive Vice President Mr. D. M. Goebel c/o Mr. Russell Mellor Vice President - Nuclear Oversight Director of Site Operations Northeast Utilities Service Company Connecticut Yankee Atomic P. O. Box 128 -
Power Company Waterford, CT 06385 362 injun Hollow Road East Hampton, CT 06424-3099 Board of Selectmen Town Office Building Mr. F. C. Rothen Haddam, CT 06438 Vice President - Nuclear Work Services Northeast Utilities Service Company P.O. Box 128 Waterford, CT 06385
_.m.
t-
r 1.
e Distribution for Connecticut Yankee Atomic Power - 1 Meeting Notice dated:
/7
[
HARD COPY rquakytjslle?($2is) l PUBLIC PDIV-D R/F OGC (015-B18)
ACNW/ACRS MMasnik TFredrichs Receptionist (OWFN and TWFN)'
E-MAIL SCollins/RZimmerman BSheron WKane JZwolinski/SBlack RBellamy GShear DScrenci SRichards MMasnik DWheeler MTschiltz OPA PMNS (Meeting Announcement Coordinator)
RBurrows RDudley MFairtile TFredrichs PHarris WHuffman JMinns SNalluswami l
Pray DScaletti LThonus MWebb 1
l l