ML20216F855

From kanterella
Jump to navigation Jump to search
Forwards Copy of Transcript of 980113 Public Meeting in Shelburne,Ma.Meeting Sponsored by NRC in Order to Inform Public About Regulations Re License Termination Process for Permanently Shutdown Nuclear Power Plant
ML20216F855
Person / Time
Site: Yankee Rowe
Issue date: 02/05/1998
From: Fairtile M
NRC (Affiliation Not Assigned)
To: Kay J
YANKEE ATOMIC ELECTRIC CO.
Shared Package
ML20216F861 List:
References
NUDOCS 9803190123
Download: ML20216F855 (4)


Text

}y 9pm3wd =9 ort &/MW

.h February 5, 1998 P

{ [

D0 A.} 0 [ & &

Mr. James A. Kay Primioal Licensing Engineer Yank ( \tomic Electric Company 580 1 Street

$ [-

Bolton, Massachusetts 01740-1398

SUBJECT:

TRANSCRIPT OF JANUARY 13,1998, PUBLIC MEETING

Dear Mr. Kay:

Enclosed is a copy of the transcript of the subject informational meeting that was held at the Mohawk Trail Regional High School in Shelbume, MA. This meeting was sponsored by the NRC in order to inform the public about the regulations regarding the license termination process for a purnanent;y shutdown nuclear power plant, to discuss future NRC oversight at the Yankee Nuclear Power Station, and to offer the public an opportunity to ask questions of the NRC staff and of the Yankee Atomic Electric Company (YAEC) and offer comments in regard to their License Termination Plan of May 15,1997, as revised on October 18,1997, and January 23,1990.

The transcript includes slides of both the NRC and YAEC presentations, and of materials presented by the Citizcns Awareness Network and a town official from Rowe, MA.

Sincerely, ORIGINAL SIGNED BY:

Morton B. Fairtile, Senior Project Manager Non-Power Reactors and Decommissioning Project Directorate -

Division of Reactor Program Management ,

Office ol' Nuclear Reactor Regulat:on f?

Docket No.50-029 h

\\

g\f

Enclosure:

6f As stated , k0 fof.

g$

),0 cc: w/ enclosure See next page (.f'

  • pg a

DISTRIBUTION.

4

.O HARD COPY E-MAIL COPY l Docket File 50-029 PDNP r/f RBurrows RDudley h TFredrichs PHarris JRoe V W alttil @

$* MMasnik SWeiss AMarkley JMinns EHylton TLee MWebb

+ *4

., DWheeler

. A Y .0 5

"Nw PC PDND:FrA f/D MFairtile PDND:(A)SC MMasnik MN PD SWeiss

D - l M9 ton gggggj}jjj j[{ll{

1$2998 1/ S/98 1/2,$/98 1/ f /98 ..

DOCUMENT NAME:G:\SECY\FAIRTILE\YRLTPTRN.MBF OFFICIAL RECORD COPY

  • j

,f * %,

p* 21 UNITED STATES '

+

g j e

NUCLEAR REGULATORY COMMISClON l o WASHINGTON. D.C. 20555-0001 j February 5, 1998 I

Mr. James A. Kay Principal Licensing Engineer Yankee Atomic Electric Company 580 Main Street Bolton, Massachusetts 01740-1398

SUBJECT:

TRANSCRIPT OF JANUARY 13,1998, PUBLIC MEETING l

Dear Mr. Kay:

Enclosed is a copy of the transcript of the subject informational meeting that was held at the Mohawk Trail Regional High Schoolin Shelbume, MA. '.~his meeting was sponsored by the NRC in order to inform the public about the regulations regarding the license termination process for a permanently shutdown nuclear power plant, to discuss future NRC oversight at the Yankee Nuclear Power Station, and to offer the public an opportunity to ask questions of the NRC staff and of the Yankee Atomic Electric Company (YAEC) and offer comments in regard to their l License Termination Plan of May 15,1997, as revised on October 18,1997, and 1 January 23,1998.

The transcript includes slides of both the NRC and YAEC presentations, and of materials presented by the Citizens Awareness Network and a town official from Rowe, MA.

Sincerely,

.-, v - .

E'.'kbr% . E&L %$0 Morton B. Fairtile, Senior Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management ,

Office of Nuclear Reactor Regulation j l

Docket No.50-029 j

Enclosure:

As stated 1

cc: w/ enclosure '

See next page l

.b Mr. James A. Kay Yankee Rowe Docket No.50-029 Page 1 of 2 cc:

Mr. Don K. Davis, Acti1g President Mr. David Rodham, Director and Chief Executive Officer ATTN: Mr. James B. Muckerheide Yankee Atomic Electric Company Massachusetts Civil Defense Agency 580 Main Street 400 Worcester Road Bolton, Massachusetts 01740-1398 P. O. Box 1496 Framingham, Massachusetts 01701-03173 Thomas Dignan, Esq.

Ropes and Gray Chairman, Franklin County One International Place Commission Boston, Massachusetts 02110-2624 425 Main Street Greenfield, Massachusetts 03101 Mr. Kenneth Heider Site Manager and Manager of Operat6ns Diane Screnci, Region l Yankee Atomic Electric Company U.S. Nuclear Regulatory Commission 580 Main Street 475 Allendale Road Bolton, Massachusetts 01740-1398 King of Prussia, Pennsylvania 19406 Regional Administrator, Region i Ms. Leslie Greer U.S. Nuclear Regulatory Commission Assistant Attomey General 475 Allendale Road Commonwealth of Massachusetts King of Prussia, Pennsylvania 1940S 200 Portland Street Boston, Massamusetts 02114 Robert M. Hallisey, Director Radiation Control Program Mr. Sal Mangiagli Massachusetts Department of Public 54 Old Turnpike Road Health Haddam, Connecticut 06438 305 South Street Boston, Massachusetts 02130 Ms. Deborah Katz P. O. Box 83 Commissioner Richard P. Sedano Shelburne Falls, Massachusetts 01370 Vermont Department of Public Service 120 State Street,3rd Floor Ms. Jennifer Gutshall Montpelier, Vermont 05602 161 Park Street New Haven, Connecticut 06511 Ms. Jane M. Grant Decommissioning Manager Ms. Nina Newington Yankee Atomic Electric Company 28 Clesson Brook Road 580 Main Street Charlemont, Massachusetts 01339 Bolton, Massachusetts 01740-1398

Mr. James A. Kay Yankee Rowe Docket No.50-029 Page 2 of 2 cc:

Mr. Jon Niedzidski Ms. Katie Flynn-Jambeck Congressman Olver's Office 17 Athol Road 490 Westfield Road Warwick, Massachusetts 01378 Holyoke, Massachusetts 01040 Mr. Jonathan M. Block Ms. Peggy Sloan P. O. Box 566 Franklin Regional Council of Govts. Putney, Vermont 05346-0566 425 Main Street Greenfield, Massachusetts 01301 Mr. L.1th Snow 103 Davis Street Ms. Emilie Hamilton Greenfield, Massachusetts 01301 P. O. Box 1025 Amherst, Massachusetts 01004 Ms. Nancy L. Dole 98 Mechanic Street Ms. Kimberly A. Medeiros P. O. Box 74 551 Turner's Fall Road Shelburne Falls, Massachusetts 01351 Montague Cente. '4assachusetts 01351 Mr. James L. McCleer Mr. Tony Nericcio Radiological Services, Inc.

Conn. Yankee P. O. Box 911 )

362 Injun Hollow Road New London, Connecticut 06320 i Haddam Neck, Connecticut 06424 Mr. Charles Olenawski Mr. Greg Wilson 28 Smith Street Conn Yankee Greenfield, Massachusetts 01301 362 Injun Hollow Road Haddam Neck, Connecticut 06424 I

i l

I

_.