ML20212G594

From kanterella
Jump to navigation Jump to search
Forwards Pages 3 & 4 from Transcript of Proceedings from 971007 Public Meeting Re Maine Yankee Decommissioning.Staff Noted Pages 23-46 Were Reproduced Twice in Transcript
ML20212G594
Person / Time
Site: Maine Yankee
Issue date: 10/27/1997
From: Michael Webb
NRC (Affiliation Not Assigned)
To: Sellman M
Maine Yankee
Shared Package
ML20212G598 List:
References
NUDOCS 9711060236
Download: ML20212G594 (4)


Text

.

s October 27, 1997 Mr. f/!chael Sellman, President Maine Yankee Atom!c Power Company 329 Bath Road Brunswick, Mbine 04011

SUBJECT:

OCTOBER 7,1997, PUBLIC MEETING TRANSCRIPT (CORRECTION)

Dear Mr. Sellman:

Enclosed please find one copy of pages 3 and 4 from the transcript of proceedings from the October 7,1997, public meeting regarding the Malne Yankee decommissioning.

Due to e reproduction error, these pages were missing from the transcript malted to you on - >

k October 24,1997. The staff has also noted that pages 23 through 40 were reproduced

^

twice in the transcript .tialled to you. The second set of those phges should be removed.

The corrected transcript will be placed on the Maine Yankee docket and be available for -

j public review at the NRC's local public document room at the Wiscasset Public Library, High j Ctreet, Wiscasset, Maine. In addition, the transcript is avalf able on the NRC internet web '

I site at www.ntc. gov /opa/ reports /my.htm.

, Sincerely, Original signed by: 1 Michael K. Webb, Project Manager /

Non Power Reactors and Decommissioning /

Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation

[f Docket No. 50 309 cc: See next page

Enclosure:

Transcript pages 3 and 4 DISTRIBUTION: w/ enclosure w/o enclosure Docket No. 50 309 SWeiss PDND r/f PUBLIC RDudley LThonus k$ [I bDM $["N"~ " " ~ ^ "

MMasnik PHarris Region 1 JMinns AHodgon (015 B18) TFredrichs g

MWebb EHylton [' ' ' " ,", "q MMasnik ,

MFairti llll lllllll ll

'SEE PREVIOUS CONCURRENCE PDND:PM PDND:LA' PDND( C PDND:D MWebb. g EHylton(SL for) MMasnik .SWeiss

/0 /9 97 .10/27/97 p// /97 (9/4/97 OFFICIAL RECORD COPY DOCUMENT NAME: G:\SECY\WEBB\MYThN.CRT 9711060236 971027 PDR ADOCK 05000309 T PDR i-

. i

$2 Cihg i

p*I 1 UNITED STATES

  • f} NUCLEAR REGULATORY COMMIS810N l ,

WASHINGTON. D.C. 90MH001

%, ' *t***/  :

October 27, 1997 '

i Mr. Michael Sellman, President i Maine Yankee Atomic Power Company i 1

329 Both Road Brunswick, Maine 04011 -

SUBJECT:

OCTOBER 7,1997, PUBLIC MEETING TRANSCRIPT (CORRECTION)

Dear Mr. Sellman:

Enclosed please find one copy of pages 3 and 4 from the transcript of proceedings from the October 7,1997, public meeting regarding the Maine Yankee decommissioning.

~

Due to a reproduction error, these pages were missing from the transcript mailed to you on October 24,1997. The staff has also noted that pages 23 through 46 were reproduced twice in the transcript melled to you. The second set of those pages should be removed.

The corrected transcript will be placed on the Maine Yankee docket and be available for public review at the NRC's local public document room at the Wiscasset Public Library, High

, Street, Wiscasset, Maine, in addition, the transcript is available on the NRC Internet web i site at www.ntc. gov /opa/ reports /my.htm.

Sincerely, 1

i

'd *X W. $

Michael K. Webb, Project Manager Non Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50 309 cc: See next page

~

Enclosure:

Transcript pages 3 and 4 i

l

4 Maine Yankee Atomic Pows

  • Station Docket No. 50 309 (PAGE 1 OF 2) cc:

Mr. Charles B. Brinkmsn Friends of the Coast Manager Washington Nuclear P.O. Box 98 Operations Edgecomb, ME 04556 ABB Combustion Engineering 12300 Twinbrook Parkway, Suite 330 Mr. William O' Dell Rockville, MD 20852 Operations Director Maine Yankee Atomic Power Station Thomas G. Dignan, Jr., Esquire P.O. Box 408 Ropes & Gray Wiscosset, ME 04578 One International Place Boston, MA 02110 2624 Mr. Michael J. Meisner Vice President Mr. Uldis Vanags Licensing and Regulatory Compliance State Nuclear Safety Advisor Maine Yankee Atomic Power Company State Planning Office 329 Bath Road State House Station #38 Brunswick, ME 04011 Augusta, ME 04333 Mr. Jonathan M. Block Mr. P. L. Anderson, Project Manager Attorney at Law Yankee Atomic Electric Company P.O. Box 566 580 Main Street Putney, VT 05346-0566 Bolton, MA 01740 1398 Mr. Michael B. Sellman, President Regional Administrator, Region 1 Main Yankee Atomic Power U.S. Nuclear Regulatory Commission - 329 Bath Road 475 Allendale Road Brunswick, ME 04011 King of Prussia, PA 19406 Mr. Robert Fraser Director First Selectman of Wiscasset Enginc ering Municipal Building Maine Yankee Atomic Power Company U.S. Route 1 329 Bath Road Wiscasset. ME 04578 Brunswick, ME 04011 Mr. Richard Rasmussen Mr. Patrick J. Dostie Senior Resident inspector State of Maine Nuclear Safety Maine Yankee Atomic Power Station inspector U.S. Nuclear Regulatory Commission Maine Yankee Atomic Power Station P.O. Box E P.O. Box 405 Wiscasset, ME 04578 Wiscasset, ME 04578 Mary Ann Lynch, Esquire Mr. Mark Ferri Maine Yankee Atomic Power Company Decommissioning Director 329 Bath Road Maine Yankee Atomic Power Station Brunswick, ME 04011 P.O. Box 408

  • Wiscasset, ME 04578 Mr. George Zinke, Manager Regulatory Affairs Mr. John H. Arnold Maine Yankee Atomic Power Company Senior Environmental Engineer 329 Bath Road Maine Yankee Brunswick, ME 04011 320 Ba'h Rvad Brunswick, Maine 04578 q I

... . 4. . 4 ....

l Maine Yankee Atomic Power Station Docket No. 50 309 (PAGE 2 OF 2)

Dr. James Curry Mr. Michael A. McConnell GPU Nuclear, Inc. Post Office Box 277 Oyster Creek Nuclear Gen. Station Boothbay, Maine 04537 U. S. Route #9 Post Office Box 388 Mr. John D. Phertfr Forked River, New Jersey 08731 0388 Post Office Box 2 Wiscasset, Maine 04578 0002 Mr. E. Kurt Hackmann Westinghouse Electric Corporation Mr. Jim Perkins Post Office Box 356 Route 1 Box 423 Pittsburgh, Pennsylvania 15230 0355 Wayne, Maine 04284 Mr. Steve Mehri Ms. Anne D. Burt Super Blue Green Cell Tech 231 Niell Road 1107 6 Young's Point Road Edgecomb, Maine 04556 Wiseasset, Maine 04578 Mr. Bill Pekins Mr. Joseph D. Sukaskas Office of Public Advocate Maine Public Utilities Commission State House Office 112 242 State Street Augusta, Maine 04333 State House Station #18 Augusta, Maine 04333 0018 Mr. B,Il Blodgett 604 Winslows Mill Road Mr. Paul D. Eddy Waldoboro, Maine 04572 State of New York Public Service Comm Department of Public Service Mr. Rick Thackeray Three Empire State Plaze Lincoln County News Albany. New York 12223 1350 Mills Road Newcastle, Maine 04553 Mr. Charles locar 76 Main Street Ms. Linda Zehler Richmond, Maine 04357 105 Cushman Pt. Road Wiseasset, Maine 04578 Senator Sharen Treat Post Office Box 12 Mr. John McCann Gardiner, Maine 04345 124 Berry Street Wrentham, Massachusetts 02093 Mr. Raymond Shadis Post Office Box 76 Mr. Kenneth Ainger Edgecomb. Maine 04556 Commonwealth Edison Co.

1411 Opus Place, Suite 111 Downers Grove, Illinois 60515 1183

.