ML20206Q600
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