ML20210P131
| ML20210P131 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 08/11/1999 |
| From: | Michael Webb NRC (Affiliation Not Assigned) |
| To: | Masnik M NRC (Affiliation Not Assigned) |
| References | |
| NUDOCS 9908120079 | |
| Download: ML20210P131 (4) | |
Text
p August 11, 1999 MEMORANDUM TO: Michael T. Misnik, Chiaf Decommissioning S:ction Project Directorate IV & Decommissioning Division of Licensing Project Management FROM:
Michael K. Webb, Project Manager ORIG. SIGNED BY l
Decommissioning Section l_
Project Directorate IV & Decommissioning l
Division of Licensing Project Management I
l-
SUBJECT:
FORTHCOMING MEETING WITH MAINE YANKEE ATOMIC POWER l
COMPANY DATE & TIME:
Monday, August 23,1999 10:00 a.m. - 1:00 p.m.
LOCATION:
U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room: O 4-B-6 Rockville, Maryland 20852-2738 PURPOSS:
To discuss the license termination plan that Maine Yankee Atomic Power Company (MYAPC) and its contractors are preparing as part of the decommissioning of the Maine Yankee Atomic Power Station.
PARTICIPANTS:*
NBQ.
MYAPC and its contractors T. Johnson G. Zinke L. Pittiglio P. Bemis, Stone & Webster M. Thaggard D. Fauver, RSI A.Hodgdon-et al.
M. Webb et al.
Docket No. 50-309 cc: See next page CONTACT: M. Webb, NRR 301-415-1347
- 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.
l
\\
r DISTRIBUTION: See attached page
\\ 0 To receive a copy of tnis cocument, inoicate "c in tne Dox OFFICE PDIV-2/PM PDIV-2/LA PDIV-2/SC i
NAME MWebb:sp EM MMasnik Ab DATE 9 / /d /99 8 /1 0 /99 8/ll/99 g
DOCUMENT NAME: G:\\PDIV-3\\MaineYank\\MTGNOTICE82399.wpd OFFICIAL RECORD COPY 9908120079 990811
~
l PDR ADOCK 05000309 I
p PDR 3
L j
n G
. g p
u' UNITED STATE 8 i
g j
NUCLEAR REGULATORY COMMISSION
)
p WASHINGTON, D.C. 30006 4001 i
August 11, 1999 MEMORANDUM TO: Michael T. Masnik, Chief l
Decommissioning Section
)
Project Directorate IV & Decommissioning Division of Licensing Project Management FROM:
Michael K. Webb, Project Manager ALJTh!Jr' Decommissioning Section Project Directorate IV & Decommissioning Division of Licensing Project Management
SUBJECT:
FORTHCOMING MEETING WITH MAINE YANKEE ATOMIC POWER COMPANY DATE & TIME:
Monday, August 23,1999 10:00 a.m. - 1:00 p.m.
LOCATION:
U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room O 4-84 Rockville, Maryland 20852-2738 PURPOSE:
To discuss the license termination plan that Maine Yankee Atomic Power Company (MYAPC) and its contractors are piepering as part of the decommissioning of the Maine Yankee Atomic Power Station.
l PARTICIPANTS:*
tEG MYAPC and its contractors T. Johnson G. Zinke l
L. Pittiglio P. Bemis, Stone & Webster
~
M. Thaggard D. Fauver, RSI A.Hodgdon et al.
M. Webb l
etal.
l Docket No. 50-309 l
cc: See next page i
CONTACT: M. Webb, NRR 301-415-1347-
]
- 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 j
48340 9/20/St.
l
Maine Yankee Atomic Power Company Friends of the Coast P.O. Box 98 cc:
Edgecomb, ME 04556 Mr. Charles B. Brinkman Manager-Washington Nuclear Mr. William O' Dell Operations Operations Director ABB Combustion Engineering Maine Yankee Atomic Power Company 12300 Twinbrook Parkway, Suite 330 321 Old Ferry Road Rockville, MD 20852 Wiscasset, ME 04578-4922 Thomas G. Dignan, Jr., Esquire Mr. George Zinke, Director Ropes & Gray.
Nuclear Safety and Regulatory Affairs One International Place Maine Yankee Atomic Power Company Boston, MA 02110-2624 321 Old Ferry Road Wiscasset, ME 04578-4922 Mr. Uldis Vanags State Nuclear Safety Advisor Mr. Jonathan M. Block State Planning Office Attomey at Law State House Station #38 P.O. Box 566 Augusta, ME 04333 Putney, VT 05346-0566 Mr. P. L. Anderson, Project Manager Mr. Robert Fraser, Director Yankee Atomic Electric Company Engineering 580 Main Street Maine Yankee Atomic Power Company Bolton, MA 01740-1398 321 Old Ferry Road Wiscasset, ME 04578-4922 Regional Administrator, Region i U.S. Nuclear Regulatory Commission Mr. Patrick J. Dostie 475 Allendale Road State of Maine Nuclear Safety King of Prussia, PA 19406 Inspector Maine Yankee Atomic Power Company First Selectman of Wiscasset 321 Old Ferry Road Municipal Building Wiscasset, ME 04578-4922 U.S. Route 1 Wiscasset, ME 04578 Mr. Mark Ferri, Vice President Decommissioning Director Mr. Mark Roberts Maine Yankee Atomic Power Company U.S. Nuclear Regulatory Commission 321 Old Ferry Road 475 Allendale Road Wiscasset, ME 04578-4922 King of Prussia, PA 19406 Mr. Paul Bemis M ry Ann Lynch, Esquire Stone & Webster Engineering & Construction Mtne Yankee Atomic Power Company c/o Maine Yankee Atomic Power Company 321 Old Ferry Road P.O. Box 727 Wiscasset, ME 04578-4922 Bailey Point Road & Old Ferry Road Wiscasset, ME. 04578 Mr. Neil Sheehan U.S. Nuclear Regulatory Commission Mr. Michael M. Meisner, President
- 475 Allendale Road Maine Yankee Atomic Power Company King of Prussia, PA 19406 321 Old Ferry Road Wiscasset, ME 04578-4922
Il,;>
l(,
DISTRIBUTION FOR MAINE YANKEE ATOMIC POWER COMPANY MEETING NOTICE -
DATED HARD COPY i
Docket Files PUBLIC PDIV-D R/F OGC (015-B18)
ACNW SMagruder.
2 MWebb Receptionist (OWFN and TWFN)
E-MAIL JZwolinski/SBlack i
SRichards MMasnik EPeyton l
OPA PMNS (Meeting Announcement Coordinator)
JRutberg l
RBurrows.
MFairtile TFredrichs PHarris l
WHuffman JMinns Pray l
DScaletti LThonus l
AHodgdon l
TJohnson LPittiglio MThaggard l
MWebb i
MTschiltz, EDO RBellamy, Region I i
DScrenci, Region I l
l l-120039
.