ML20206Q600

From kanterella
Jump to navigation Jump to search
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
ML20206Q600
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 05/17/1999
From: Fredrichs T
NRC (Affiliation Not Assigned)
To: Masnik M
NRC (Affiliation Not Assigned)
References
NUDOCS 9905190173
Download: ML20206Q600 (4)


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