ML20217C138

From kanterella
Jump to navigation Jump to search
Notification of 971007 Meeting W/Public in Wicasset,Maine to Discuss Regulatory Process for Decommissioning of Npp. Meeting Held in Response to Recent Announcement by Myapco to Permanently Cease Operation of Myaps
ML20217C138
Person / Time
Site: Maine Yankee
Issue date: 09/22/1997
From: Dan Dorman
NRC (Affiliation Not Assigned)
To: Eaton R
NRC (Affiliation Not Assigned)
References
NUDOCS 9710010221
Download: ML20217C138 (4)


Text

September 22, 1997 MEMORANDUM TO: Ron:Id B. Eaton, Acting Dir:ctor Pr: Ject Directoiat] l 3 7'

Division of Rrct:r Proj: cts 1/ll

, Office of Nuclear Reactor Regulation l FROM: Daniel H. Dorman, Project Manager Original signed by i Project Directorate 13 l

Division of Reactor Projects 1/ll Office of Nuclear Reactor Regulation

SUBJECT:

PUBLIC MEETING NOTICE DATE & TIME: Tuesday, October 7f 1997 7:00 p.m. to 10:00 p.m.

LOCATION: Wiseasset Middle School Wiscasset Maine PURPOSE: The purpose of the meeting is to provide an opportunity for members of the NRC staff to brief the local public on the regulatory process for the decommissioning a nuclear power plant. The meeting is being held in response to the recent announcement by the Maine Yankee Atomic Power Company to permanently cease operation of the Maine Yankee Atomic Power Station and initiate the decommissioning process. The public will be provided the opportunity to question both the licensee and the NRC staff on the above activities. The meeting will be transcribed by a court reporter.

A detailed agenda is enclosed.

PARTICIPANTS:* Participants from the NRC include members of the Office of Nuclear Reactor Regulation (NRR) and Region I (RI).

HEC Licensee Chairoerson J. Zwolinski, NRR M. Meisner M. Kilkelly D. Dorman, NRR R. Jordan S. Weiss, NRR et al.

M. Webb, NRR C, Cowgill, RI R. Rasmussen, RI /;

Docket No. 50 309 CONTACT: Daniel H. Dorman I)f~0I (301) 415-1429 lb y:o at U ng m .:a v.'gnr pry mynq3y uA 13

Enclosure:

Meeting Agenda cc w/ encl: See next page ii. .ii ,i ,

  • 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.

DOCUMENT NAME: G:\ SMITH \MYMTG.107 T*2 feceive a copy of this document, indicate in the bos: *C' = Copy ethout attachment 1onclosure

'E' - Copy eth attachtergipaciesure *N' = No copy 0FFICE PDl*3/PM,,J P013/PM , , l DRPM Q$l ,RD).V 2 M l (A)DtP()( @ % j{

NAME C$mith f.f DDorman TD $8ajwa "d'\, 'WhyteF RFatoni_ 8 DATE 09/l&/97 09/,tA/97#U 09/'DJ97 09/aM/97 09/ T /97 9710010221 970922 OfflCIAL RECORD COPY PDR ADOCK 05000309 W PDR

. 4 4'

l Maine Yankee Atomic Power Station Maine Yankee Atomic Power Company cc w/ enc 1:

Mr. Charles B. Brinkman Mr. Robert W. Blackmore Manager - Washington Nuclear Plant Manager Operations Maine Yankee Atomic Power Station ABB Combustion Engineering P.O. Box 408 12300 Twinbrook Parkway, Suite 330 Wiscasset, ME 04578 Rockville, MD 20852 Mr. Michael J. Meisner Thomas G. Dignan, Jr., Esquire Vice-President Ropes & Gray Licensing and Regulatory Compliance One International Place Maine Yankee Atomic Power Company Boston, MA 02110-2624 329 Bath Road Brunsw'.'ck, ME 04011 Mr. Uldis Vanags State Nuclear Safety Advisor Mr. Bruce E. Hinkley, Acting State Planning Office Vice-President Engineering State House Station #38 Maine Yankee Atomic Power Company Augusta ME 04333 329 Bath Road Brunswick, ME 04011 Mr. P. L. Anderson, Project Manager Yankee Atomic Electric Corpany Mr. Patr:tk J. Dostie 580 Main Street State of Maine Nuclear Safety Bolton, MA 01740-1398 Inspector Maine Yankee Atomic Power Station Re P.O. Box 408 U.gional Administrator, S. Nuclear Region I Regulatory Commission Wiscasset, ME 04578 475 Allendale Road King of Prussia, PA 19406 Mr. Graham M. Leitch Vice President, Operations First Selectman of Wiscasset Maine Yankee Atomic Power Station Municipal Building P.O. Box 408 U.S. Route 1 Wiscasset, ME 04578 Wiscasset ME 04578 Mary Ann Lynch, Esquire Mr. J. T. Yerokun Maine Yankee Atomic Power Company Senior Resident inspector 329 Bath Road Maine Yankee Atomic Power Station Brunswick, ME 04011 U.S. Nuclear Regulatory Commission P.O. Box E Mr. Jonathan M. Block Wiscasset, ME 04578 Attorney at Law P.O. Box 566 Mr. James R. Hebert, Manager Putney, VT 05346-0566 Muclear Engineering and Licensing Maine Yankee Atomic Power Company Mr. Michael B. Sellman, President 329 Bath Road Maine Yankee Atomic Power Company Brunswick, ME 04011 329 Bath Road Brunswick, ME 04011 Friends of the Coast P.O. Box 98 Edgecomb, ME 04556 A

AGENDA.

l PUBLIC MEETING REGULATORY PROCESS FOR THE DECOMMISSIONING OF A NUCLEAR POWER PLANT TUESDAY. OCTOBER 7.1997 6:30 to 7:00 p.m. Advance sign-up for public desiring to make comments or obtain a transcript of the meeting. NOTE: Each person desiring to do so, depending on time availability, will be able to make comments during the public comment period. Persons who were not able to participate in the advance sign-up will be heard after the sign up list has been completed.

7:00 p.m. .

Opening remarks by chairperson, 7:10 p.m. NRC presentation on the regulatory process for the decommissioning of a nuclear power plant.

8:00 p.m. Comments by the Maine Yankee Atomic Power Company.

8:10 p.m. Public comment period.

10:00 p.m. Closing remarks by chairperson and adjournment.

After adjournment members of the NRC staff will be available for comments and questions on other matters outside of the announced agenda.

l

s* DISTRIBUTlQN g

S. Collins /F. Miraglia R. Zimmerman (RPZ)

B. Boger (BAB2)

R. Zimmerman (RPZ)

R. Eaton (RBE1)

E. Peyton T. Martin (SLM3)

OPA (OPA)

D. Serenci(DPS)

8. McCabe (BCM) s weiss M. Webb C. Cowgill R. Rasmussen Hard Cony g+Doehet P9e A PUBLIC PDl 3 Rdg.

OGC ACRS Receptionist (OWFN and TWFN) l

...___.J