ML20247M415

From kanterella
Jump to navigation Jump to search
Notification of 890810 Meeting W/Util in Rockville,Md to Discuss Revised Schedule for Zircaloy Clad Fuel Conversion at Plant
ML20247M415
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 07/24/1989
From: Wang A
Office of Nuclear Reactor Regulation
To: Stolz J
Office of Nuclear Reactor Regulation
References
NUDOCS 8908020093
Download: ML20247M415 (3)


Text

_. . _ - _ - _ _ _ _ _ _ - - _ - _ _ _

~

> r' f ' j ,,

j .

. July 24,.1989 p

Docket No. 50-213 MEMORANDUM FOR: John F. Stolz, Director

. Project Directorate I-4 Division of Reactor Projects I/II-FROM: Alan B. Wang, Project Manager-Project Directorate I-4 Division of. Reactor Projects I/II

SUBJECT:

FORTHCOMING MEETING WITH CONNECTICUT YANKEE ATOMIC POWERCOMPANY(CYAPCO)-HADDAMNECK DATE'& TIME:  : Thursday. August 10, 1989 10:00 a.m. - 2:00 p.m.

LOCATION: One White Flint North-11555.Rockville Pike Rockville, Maryland Room 13 B 9 PURPOSE: Meet with CYAPCO to discuss their revised schedule for the zircaloy clad fuel conversion at Haddam Neck.

  • PARTICIPANTS: NRC Utility R. Jones R. Kacich D.'Katze G. Van Noordennen A. Wang C. Perkins, et al.

J. Stolz original signed by David Jaffe for Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects I/II cc: See next page LA:PDI & PM:PD PD: -

S AWang: JStol F 3 g

[HADDAM Neck MEETING]

  • 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 Reoister 28058,6/28/78.

8908020093 890724 DR ADOCK0500g!g3

9 Mr. Edward J. Mroczka Connecticut Yankee Atomic Power Company Haddam Neck Plant CC*

l Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Hnward Generation Facilities Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Rorberg, Vice President D. O. Nordquist Nuclear Operations Director of Quality Services Northeast Utilities Service Company Northeast Nuclear Energy Cts.pany Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Harticrd, Connecticut 06141-0270 Kevin McCarthy, Director Regional Administrator Radiation Control Unit Region I Department of Environmental Protection U. S. Nuclear Regulatory Commission State Cffice Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary Board of Selectmen Energy Division Town Hall Office of Policy and Management Haddam, Connecticut 06103 80 Washingtcn Street Hartford, Connecticut 06106 J. T. Shedlosky, Resident Inspector Haddam Neck Plant D. B. Miller, Station Superintendent c/o U. S. Nuclear Regulatory Commissior.

Haddam Neck Plant Post Office Box 116 Connecticut Yankee Atomic Power Company East Haddam Post Office RFD 1, Post Office Box 127E East Haddam, Connecticut 06423 East Hampton, Connecticut 06424 G. H. Bouchard, Unit Superintendent Haddam Neck Plant RFD #1 Post Office Box 127E East Hampton, Connecticut 06424

2 .- -

{74 l,- E ":E * >

ag .. .

, 2- e ,

Y{

, , ~

. - , T ' DISTRIBUTION' , ,

1 '- .

PDI-4 Reading. . . .

3 T.i Murl ey/J. - Sniezek . '

J. Partlow- '

S. Varga.

.B. Boger A. Wang-4

'W;'Lanning-Xu >

OGC~ <

Le , '

E. Jordan' B. Grimes Receptionist.'(Building where meeting is: being~ held)

NRC Participants

'R.' Jones-D. Katze

' J . .' Stn1 z ACRS-(10)

GPA/PA

-V.' Wilson

'L^. Thomas H. B. Clayton ,(Region I Plants)* '

K. Abraham,' Region I**

.S..Norris k -cc:- Licensee / Applicant & Service List i

\

.f.

t l

l it

. v:

I

- _ __ __ _ _ _ _ - _ _ .