ML20248A439

From kanterella
Jump to navigation Jump to search
Notification of 980609 Meeting W/Util in Rockville,Md to Discuss Maine Yankee Spent Fuel Heatup Analysis in Support of Emergency Plan & Financial Protection Exemption Requests
ML20248A439
Person / Time
Site: Maine Yankee
Issue date: 05/26/1998
From: Michael Webb
NRC (Affiliation Not Assigned)
To: Weiss S
NRC (Affiliation Not Assigned)
References
NUDOCS 9805290383
Download: ML20248A439 (3)


Text

,

V May 26, 1998 l

MEMORANDUM TO: Seymour H. Weiss, Director t Non-Power Reactors and Decommissioning i l Project Directorate  !

Division of Reactor Program Management Office of Nuclear Reactor Regulation ORIGINAL SIGNED BY:  !

FROM: Michael K. Webb, Project Manegor Non Power Reac'm and Cacommissioni.ig Project Directora' -

Division of React Program Management Office of Nuclear Reactor Regulation

SUBJECT:

MAINE YANKEE SPENT FUEL HEATUP ANALYSIS DATE & TIME: Tuesday, June 9,1998 1:00 p.m. - 3:00 p.m.

LOCATION: U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike Rockville, Maryland 20852-2738 Room: 06-B11 PURPOSE: To discuss the Maine Yankee spent fuel heatup analysis in support  !

I of emergency plan and financial protection exemption requests.

PARTICIPANTS:* NB.C Maine Yankee Scientech. Inc.

S. Weiss M. Meisner R. J. Dallman M. Masnik G. Zinke M. Webb R. Jordan J. Staudenmeier Docket No. 50-309 cc: See next page CONTACT: Michael Webb (301) 415-1347

  • Meetings between NRC technical staff and applicants or licensees are opcn for interested d/

members of the public, petitioners, interveners, or other parties to attend as observers pursuant to " Commission Policy Statement on Staff Meetings Open to the Public" 59 Federal Reaister 48344,9/20/94. Portions of this meeting may involve discussions of propri6tary information;it may be necessary to exclude members of the public from those portions of the meeting.

DISTRIBUTION: See next p e PDND:PM PD PDND:(A)SC

  1. Sb PDND:D MWebb w E n MMasnik SWeiss 5/tt /98 5/ /98 5/J OFFICIAL RECORD COPY DOCUMENT NAME: 5/ff98G:\SECY\MTG_NOTC\6/,/98 9.MW 9905290303 980526 PDR ADOCK O FECFDJCElHECDP!

o 7

QR Kfou o *-  % UNITED STATES NUCLEAR REGULATORY COMMISSION i f WASHINGTON. D.C. 20665-0001

\ *****

[ May 26, 1998 '

MEMORANDUM TO: Seymour H. Weiss, Director Non-Power Reactors and Decommissioning Project Directorate )

l Division of Reactor Program Management Office of Nuclear Reactor Regulation  ;

FROM: Michael K. Webb, Project Manager Non-Power Reactors and Decommissioning

.xWft.dM Project Directorate j

Division of Reactor Program Management Office of Nuclear Reactor Regulation

SUBJECT:

MAINE YANKEE SPENT FUEL HEATUP ANALYSIS  !

l DATE & TIME: Tuesday, June 9,1998 1:00 p.m. - 3:00 p.m.

I LOCATION: U.S. Nuclear Regulatory Commission I One White .' lint North 11555 Rockville Pike i Rockville, Maryland 20852-2738 Room: 06-B11 PURPOSE: To discuss the Maine Yankee spent fuel heatup analysis in support of emergency plan and financial protection exemption requests.

PARTICIPANTS:' NBC Maine Yankee Scientech. Inc.

S. Weiss M. Meisner R. J. Dallman M. Masnik G. Zinke M. Webb R. Jordan J. Staudenmeier Docket No. 50-309 cc: See next page CONTACT: Michael Webb (301) 415-1347

' Meetings between NRC technical staff and applicants or licensees are open for interested members of the public, petition 6rs, interveners, or other parties to attend as observers l pursuant to " Commission Policy Statement on Staff Meetings Open to the Public" 59 Federal Reaister 48344,9/20/94. Portions of this meeting may involve discussions of proprietary information; it may be necessary to excluds members of the public from those portions of the meeting.

I i

il Y-,

.O Maine Yankee Atomic Power Station Docket No. 50-309 cc:

Mr. Charles B. Brinkman 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 Company Thomas G. Dignan, Jr., Esquire P.O. Box 408 -

Ropes & Gray Wiscasset, ME 04578 One International Place Boston, MA 02110-2624 Mr. George Zinke, Director Nuclear Safety and Regulatory Affairs Mr. Uldis Vanags Maine Yankee Atomic Power Company State Nuclear Safety Advisor P.O. Box 408 State Planning Office Wiscasset, ME 04578 State House Station #38 AugucM, ME 04333 Mr. Jonathan M. Block Attorney at Law Mr. P. L. Anderson, Project Manager P.O. Box 566 Yankee Atomic Electric Company Putney, VT 05346-0566 580 Main Street Bolton, MA 01740-1398 Mr. Michael J. Meisner, President j Main Yankee Atomic Power Company Regional Administrator, Region i P.O. Box 408 U.S. Nuclear Regulatory Commission Wiscasset, ME 04578 475 Allendale Road King of Prussia, PA 19406 Mr. Robert Fraser, Director Engineering First Selectman of Wiscasset Maine Yankee Atomic Power Company Municipal Building P.O. Box 408 U.S. Route 1 Wiscasset, ME 04578 Wiscasset, ME 04578

, Mr. Patrick J. Dostie Mr. Richard Rasmussen' State of Maine Nuclear Safety Senior Resident inspector inspector Maine Yankee Atomic Power Company Maine Yankee Atomic Power Company U.S. Nuclear Regulatory Commission P.O. Box 408 P O. Box E Wiscasset, ME 04578 Wiscasset, ME 04578 Mr. Mark Ferri Mary Ann Lynch, Esquire Decommissioning Director j Maine Yankse Atomic Power Company Maine Yankee Atomic Power Company P.O. Box 408 P.O. Box 408 Wiscasset, ME 04578 Wiscesset, ME 04578

May 26, 1998 DISTRIBUTION:  : DOCUMENT NAME: G:\SECY\MTG_NOTC\6-9.MW E-MAIL SCollins/FMiraglia (SJC1/FJM)

BBoger (BAB2)

JRoe (JWR)

DMatthews (DBM) l SWeiss (SHW)

EHylton (EGH)

TMartin (SLM3)

JStaudenmeier (JLS4)

BMcCabe (BCM)

DScrenci (DPS)

RBurrows (RAB2)

MFairtile (MBF)

RDudley (RFD)

TFredrichs (TLF)

PHarris (PWH1)

DWheeler (DXW)

AMarkley (A'WM)

' JMinns (JLM3)

LThonus (LHT)

OPA (OPA)

PMNS (Meeting Announcement Coordinator)

HARD COPY Docket File 50-309 PUBLIC PDND r/f OGC (015 B18)

MMasnik MWebb Receptionist (OWFN) q '01

-