ML20211P775

From kanterella
Jump to navigation Jump to search
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
ML20211P775
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 09/10/1999
From: Fredrichs T
NRC (Affiliation Not Assigned)
To: Masnik M
NRC (Affiliation Not Assigned)
References
NUDOCS 9909140105
Download: ML20211P775 (3)


Text

y. . t~

September 10, 1999

. MEMORANDUM TO: Michael T. Masnik, Chief Decommissioning Section Project Directorate IV & Decommissioning Division of Licensing Project Management FROM: Thomas L. Fredrichs, Project Manager Decommissioning Section " Original Signed By TFredrichs" Project Directorate IV & Decommissioning

' Division of Licensing Project Management

SUBJECT:

FORTHCOMING MEETING WITH CONNECTICUT YANKEE ATOMIC POWER COMPANY (CY)

DATE & TIME: Thursday, September 23,1999 9:30 a.m. - 12:30 p.m.

LOCATION: U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room 012-B4 Rockville, Maryland 20852-2738 /

PURPOSE: To discuss (1) the license termination plan that CY and its contractors are preparing for the Haddam Neck Plant, and (2) releasing a portion of the property for unrestricted use before the license is terminated.

PARTICIPANTS:* NBQ CY and its contractors A.Hodgdon G. Van Nordennen L. Pittiglio etal.

S. Klementowicz T. Fredrichs et al.

Docket No. 50-213 cc: See next page CONTACT: T. Fredrichs, NRR O 301-415-1112 4Dj

  • Meetings between NRC technical staff and applicants or licensees are open for interested O

v members of the public, petitioners, intervenors, or other parties to attend as observers pursuant t

to " Commission Policy Statement on Staff Meetings Open to the Public" 59 Federal Reaister 48340 9/20/94.

To receive a copy or tnis cocument, inoicate v in tne Dox.-

OFFICE PDIVD/PM [ PDIV-1/LA PDIVD/SC - p g QP l NAME TFredrichsff[ LBerryN MMasnik M i DATE 9 //0 /99 9/9 M9 9 /10 /99 DOCUMENT NAME: G:\PDIV-3\Haddam\LTP_mtg01.wpd ogOFFICIAL RECORD COPY 9909140105 990910 PDR ADOCK 05000213 M PDR

s

,t. -*

E Haddam Neck Plant.

cc:

Mr. Allan Johanson, Assistant Director Mr. G. P. van Noordennen Office of Policy and Management Manager- Nuclear Licensing Policy D :'4- .we and Planning Division Northeast Utilities Service Company 450 Capitol Avenue - MS# 52ERN 362 injun Hollow Road P. O. Bo 341441' . .

East Hampton, CT 06424-3099 Hartford, CT 06134-1441 Mr. D. K. Davis

. Regional Administrator - Chairman, President and Chief Region i Executive Officer U.S. Nuclear. Regulatory Commission Connecticut Yankee Atomic Power Co.

475 Allendale Road. 580 Main Street King of Prussia, PA' 19406 Bolton, MA 01740 Board of Selectmen Mr. T. W. Bennet Town Office Building Vice President and Chief Financial officer Haddam, CT 06438 Connecticut Yankee Atomic Power Co.

500 Main Street Mr. James S. Robinson . Bolton, MA 01740 Manager, Nuclear investments and Administration Director New England Power Company Monitaring and Radiation Division 25 Research Dnve _ Department of Environmental Protection Westborough, MA 01582 79 Elm Street

- Hartford, CT 06106-5127 Mr. J. A. Ritsher . .

Connecticut Yankee Atomic Power Co. Mr. G. H. Bouchard, Unit Director

- Ropes & Gray. Connecticut Yankee Atomic Power Co.

One Intemational Place : 362 Injun Hollow Road Boston, MA 02110-2624 East Hampton, CT 06424-3099 Mr. K. J. Heider Decommissioning Director Mr. J. D. Hasettine Connecticut Yankee Atomic Power Co. Strategic Planning Director 362 Injun Hollow Road Connecticut Yankee Atomic Power Co.

East Hampton, CT 06424-3099 362 Injun Hollow Road East Hampton, CT 06424-3099 Mr. M. D. Cavanaugh Communications Manager Mr. Russell A. Mellor Connecticut Yankee Atomic Power Co. Vice President - Operations and

.362 injun Hallow Road Decommissioning East Hampton, CT 06424-3099 Connecticut Yankee Atomic Power Company Ms. Deborah B. Katz, President 362 injun Hollow Road Citizens Awareness Network East Hampton, Connecticut 06424-3099 P. O. Box 83 Shelbume Falls, MA 01370-0083

- 1 i.

g5(,3 DISTRIBUTION FOR MEETING NOTICE WITH CONNECTICUT YANKEE POWER COMPANY HARD COPY TMNQj PUBLIC PDIV-D R/F OGC (015-B18)

ACNW/ACRS Receptionist (OWFN and TWFN)

E-MAIL JZwolinski/SBlack SRichards OPA PMNS (Meeting Announcement Coordinator)

JRutberg -

RBarrett RDudley MFaktile PHarris AHodgdon RHoefling WHuffman TJohnson SKlementowicz LPittiglio MMasnik JMinns Pray DScaletti 1 MThaggard LThonus PDIV-1 Licensing Assistant MSatorius, EDO DScrenci, RI GPangburn, RI RBellamy, RI

.