ML20245K398

From kanterella
Jump to navigation Jump to search
Notification of 890828 & 29 Meeting W/Yankee Atomic Electric Co in Bolton,Ma Re Updated Status Briefing on License Renewal Activities
ML20245K398
Person / Time
Site: Yankee Rowe
Issue date: 08/11/1989
From: Sears P
Office of Nuclear Reactor Regulation
To: Wessman R
Office of Nuclear Reactor Regulation
References
NUDOCS 8908180441
Download: ML20245K398 (4)


Text

--

~'

August 11, 1989 Docket No.50-029 MEMORANDUM.FOR:' Richard H. Wessman, Director Project Directorate I-3 Division of Reactor Projects I/II FROM:

Patrick M. Sears, Project Manager Project Directorate I-3 Division of Reactor Projects I/II

SUBJECT:

FORTHCOMING MEETING WITH YANKEE ATOMIC ELECTRIC COMPANY-DATE & TIME:

Monday, August 28, 1989 Tuesday, August 29, 1989 I:00 - 6:00 p.m.

8:30 a.m. - 2:30 p.m.

LOCATION:

580 Main Street Bolton, Massachusetts 01740-1398 PURPOSE:

To receive an updated status briefing on the license renewal activities at Yankee Atomic Electric Company (see attached agenda).

  • PARTICIPANTS:

NRC Utility I

T.Gillespie A. Kadak l

P. Sears J. Haseltine.

l F. Akstulewicz D. Edwards 1

D. Cleary et. al.

j et. al.

/s/

Patrick M. Sears, Project Manager e90e100441 890011 E

Project Directorate I-3 DR ADOCK 0500 9

Division of Reactor Projects I/II.

~

Enclosure:

Agenda 1

cc: See next page I

  • Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petitioners, interveners, or other parties to attend as observers pursuant to "Open Meeting Statement-of NRC Staff Policy,"

43 Federal Register 28058, 6/28/78.

M-0 t l[ YANK.ROWEMTG.8/29/89]

V k%,

)

1 0FC :PDI-3/PN

PD -3/D R NAME :PSears:mw
RWes ian

-DATE :8/6/29

8/ /2 I

/

\\

i 0FFICIAL RECORD COPY

'q Mr. George Papanic, Jr. cc:-

Dr. Andrew C. Kadak, President and Chief Operating Officer Yankee Atomic Electric Company 580 Main Street Bolton, Massachusetts 01740-1398 Thomas Dignan, Esquire Ropes and Gray 225 Franklin Street Boston, Massachusetts 02110 Mr. N. N. St. Laurent Plant Superintendent Yankee Atomic Electric Company Star Route Rowe, Massachusetts 01367 Resident Inspector Yankee Nuclear Power Station U.S. Nuclear Regulatory Commission Post Office Box 28 Monroe Bridge, Massachusetts 01350 Regional Administrator, Region I U.S, Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406 Robert M. Hallisey, Director Radiation Control Program Massachusetts Department of Public Health 150 Tremont Street, 7th Floor Boston,fiassachusetts 02111 Nr. George Sterzinger Commissioner Vermont Department of Public Service 120 State Street, 3rd Floor Montpelier, Vermont 05602

j

9:

AGENDA August 28, 1989 1:00 - 1:30 p.m.

Introduction 1:30 - 2:15 p.m.

Overall Yankee PLEX Process I

2:15 - 2:30 p.m.

Break l

2:30 - 5:00 p.m.

Screening and Evaluations 5:00 - 6:00 p.m.

Format and Content Overview i

August 29, 1989 8:30 - 9:30 a.m.

Discussion /Q&A - Previous Day's Topics 9:30 - 10:00 a.m.

Yankee Schedule

{

10:00 - 11:30 a.m.

Severe Accident Submittal 11:30 - 12:30 p.m.

Lunch 12:30 - 2:00 p.m.

SevereAccident(Continued) 1

.)

)

i l

l

(

'r-

....n.

YANK. R0WE MTG. 8/29/89 l

DISTRIBilT."0N:

L-155.pgirtifv!Das!A

. NRC8 Local PDRs PDI-3 r/f T. Murley/J. Sniezek i

-J.. Partlow..

{

B. Boger S. Varga i

  • W. Lanning.

0GC --

. E. Jordan B. Grimes Re'ceptionist-F. G111espiel F.- Akstulewicz-D. Cleary

-l P Sears ACRS(10)

GPA/PA

. V. Wilson-L. Thomas J. Dyer MS17G21 ~

K. Abraham, Rgn.I

. MRushbrook

i i

i i

I Cfo(.

' l I

l

?..

r v

a 4

________.._._m_.__.._.m.m

_.___._m_

m

_