ML061800356: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
 
Line 2: Line 2:
| number = ML061800356
| number = ML061800356
| issue date = 07/06/2006
| issue date = 07/06/2006
| title = 06/22/2006 - Summary of Meeting Between the Nuclear Regulatory Commission Staff and Yankee Atomic Electric Company Regarding the Yankee Nuclear Power Station Groundwater Monitoring
| title = Summary of Meeting Between the Nuclear Regulatory Commission Staff and Yankee Atomic Electric Company Regarding the Yankee Nuclear Power Station Groundwater Monitoring
| author name = Hickman J
| author name = Hickman J
| author affiliation = NRC/NMSS/DWMEP/DD
| author affiliation = NRC/NMSS/DWMEP/DD

Latest revision as of 18:58, 7 December 2019

Summary of Meeting Between the Nuclear Regulatory Commission Staff and Yankee Atomic Electric Company Regarding the Yankee Nuclear Power Station Groundwater Monitoring
ML061800356
Person / Time
Site: Yankee Rowe
Issue date: 07/06/2006
From: John Hickman
NRC/NMSS/DWMEP/DD
To: Mcconnell K
NRC/NMSS/DWMEP/DD
Hickman, John NMSS/DWMEP 301-415-3017
Shared Package
ML061800367 List:
References
Download: ML061800356 (7)


Text

July 06, 2006 MEMORANDUM TO: Keith I. McConnell, Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards FROM: John Hickman, Project Manager /RA/

Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards

SUBJECT:

SUMMARY

OF THE JUNE 22, 2006, MEETING BETWEEN THE NUCLEAR REGULATORY COMMISSION STAFF AND YANKEE ATOMIC ELECTRIC COMPANY REGARDING THE YANKEE NUCLEAR POWER STATION GROUNDWATER MONITORING On June 22, 2006, a public meeting was held at the NRC Headquarters between staff from the Nuclear Regulatory Commission (NRC), and Yankee Atomic Electric Company (YAEC) to discuss the groundwater monitoring program and the incorporation of the monitoring data into the License Termination Plan (LTP) for the Yankee Nuclear Power Station (Yankee).

YAEC provided background information on the site decommissioning status, the site end state, and the groundwater monitoring conducted to date. The licensee then provided a presentation on the current groundwater monitoring plan including a Fate and Transport model that will be developed. YAEC also discussed their closure criteria for groundwater relative to the LTP. In particular, that a resident farmer would draw water from a well placed at the highest tritium location, screened to provide 0.7 gpm, and the tritium concentration in that draw would be less than or equal to 20,000 pCI/L.

Multiple clarifying questions were asked regarding the licensees groundwater sampling program and reports. A subsequent meeting on the subject will be considered for September, which a member of the public requested be held in the vicinity of the site. Questions were also asked regarding other radionuclides identified in earlier sampling, which had since been remediated.

The meeting attendance list and a copy of the slides used by the licensee for their presentation is attached. This meeting was noticed on June 9, 2006. No proprietary information was disseminated or presented at this meeting. No regulatory decisions were requested or made.

Docket No.50-029

Enclosures:

1. Attendance List
2. Presentation Slides - Yankee Atomic Electric Company Groundwater Closure Plan (ML061770430) cc: Yankee (Rowe) Service List

The meeting attendance list and a copy of the slides used by the licensee for their presentation is attached. This meeting was noticed on June 9, 2006. No proprietary information was disseminated or presented at this meeting. No regulatory decisions were requested or made.

Docket No.50-029

Enclosures:

1. Attendance List
2. Presentation Slides - Yankee Atomic Electric Company Groundwater Closure Plan (ML061770430) cc: Yankee (Rowe) Service List DISTRIBUTION:

DWMEP r/f DCB r/f ACRS/ACNW OGC OPA MMiller, RI KMcConnell CCraig JHickman ML061800356 OFFICE DWMEP:PM DWMEP:LA(A) DWMEP:SC NAME JHickman TMixon CCraig DATE 06/ 29 /06 06/29/06 06/26/06 OFFICIAL RECORD COPY

Attendees List for June 22, 2006, Meeting Between the Nuclear Regulatory Commission Staff and Yankee Atomic Electric Company Regarding the Yankee Nuclear Power Station Groundwater Monitoring Name Organization Ken Heider Yankee Joe Bourassa Yankee Greg Babineau Yankee Alice Carson Yankee Robert Gerber Yankee Joe Lynch Yankee (by phone)

Eric Daroise Yankee (by phone)

Dave Scott Yankee (by phone)

Keith McConnell Decommissioning Directorate, NMSS, NRC Jon Peckenpaugh Decommissioning Directorate, NMSS, NRC John Hickman Decommissioning Directorate, NMSS, NRC Mark Roberts Region I, NRC (by phone)

Dave Howland Massachusetts Department of Environmental Protection (by phone)

Larry Hansen Massachusetts Department of Environmental Protection (by phone)

Michael Whalen Massachusetts Radiation Control Program (by phone)

Charles Olchowski Franklin Regional Council of Government (by phone)

Sam Lovejoy Franklin Regional Council of Government (by phone)

Jon Block Citizens Awareness Network (by phone)

Robert Ross Citizens Awareness Network (by phone)

Deb Katz Citizens Awareness Network (by phone)

Enclosure 1

ENCLOSURE 2:

Yankee Atomic Electric Company Groundwater Closure Plan (ML061770430)

ML061770430 Yankee (Rowe) Nuclear Power Station Service List

cc:

Mr. Wayne A. Norton, President Yankee Atomic Electric Company Yankee Atomic Electric Company 49 Yankee Road 49 Yankee Road Rowe, MA 01367 Rowe, MA 01367 Kelley Smith Mr. Rocky Benner, Director of Communication Manager/Yankee Rowe Decommissioning Community Advisory Board Yankee Atomic Electric Company 49 Yankee Road 49 Yankee Road Rowe, MA 01367 Rowe, MA 01367 Alice Carson, RSCS, Inc.

Mr. James Connell 12312 Milestone Manor Lane ISFSI Program Manager Germantown, MD 20876 49 Yankee Road Rowe, MA 01367 Gerald Garfield, Esquire Day, Berry & Howard Mr. Joe Bourassa, Director of Site Closure 185 Asylum Street and Project Support City Place 1 49 Yankee Road Hartford, CT 06103-3499 Rowe, MA 01367 Ms. Leslie Greer Mr. Joe Lynch, Regulatory Affairs Manager Assistant Attorney General Yankee Atomic Electric Company Commonwealth of Massachusetts 49 Yankee Road 200 Portland Street Rowe, MA 01367 Boston, MA 02114 Mr. Greg Babineau, Technical Support Robert Walker, Director and Radiation Protection Manager Radiation Control Program Yankee Atomic Electric Company Massachusetts Department of Public Health 49 Yankee Rd. 305 South Street Rowe, MA 01367 Boston, MA 02130 Mr. Frederick Williams, ISFSI Operations Mr. Michael Whalen Manager Massachusetts Radiation Control Program Yankee Atomic Electric Company 90 Washington Street 49 Yankee Road Dorchester, MA 02121 Rowe, MA 01367 Mr. Dave Howland Mr. Robert Capstick, Director of Massachusetts Department of Government Affairs Environmental Protection Yankee Atomic Energy Company Western Regional Office 49 Yankee Road 436 Dwight Street Rowe, MA 01367 Springfield, MA 01103 Ms. Alice Carson, Licensing Engineer

Mr. James B. Muckerheide Mr. Jeff Fowley Massachusetts Emergency Management Office of Regional Counsel Agency U.S. Environmental Protection Agency 400 Worcester Road One Congress Street, Suite 1100 Framingham, MA 01702-5399 Mail Code RAA Boston, MA 02114 Edward Flynn, Secretary Massachusetts Executive Office of Public Ms. Bonnie Gitlin Safety Radiation Protection Division One Ashburton Place Office of Radiation and Indoor Air Room 2133 Office of Air and Radiation Boston, MA 02108 U.S. Environmental Protection Agency Ariel Rios Building Mail Code 66081 Peggy Sloan, AICP 1200 Pennsylvania Ave, NW Franklin Regional Council of Governments Washington, DC 20460 425 Main Street, Suite 20 Greenfield, MA 01301-3313 Mr. Phillip Newkirk Radiation Protection Division David OBrien, Commissioner Office of Radiation and Indoor Air Vermont Department of Public Service Office of Air and Radiation 120 State Street, Drawer 20 U.S. Environmental Protection Agency Montpelier, VT 05602 Ariel Rios Office Building Mail Code 66081 1200 Pennsylvania Ave, NW Diane Screnci, Region I Washington, DC 20460 U.S. Nuclear Regulatory Commission 475 Allendale Road Citizens Awareness Network King of Prussia, PA 19406 P.O. Box 83 Shelborne Falls, MA 01370 Mr. Marv Rosenstein, Chief Chemicals Management Branch Jonathan M. Block Office of Ecosystem Protection Attorney at Law U.S. Environmental Protection Agency Main Street One Congress Street, Suite 1100 P.O. Box 566 Mail Code CPT Putney, VT 05346-0566 Boston, MA 02114 Mr. Anthony Honnellio U.S. Environmental Protection Agency Region 1 One Congress Street, Suite 1100, Boston, MA 02114-2023