ML061800356

From kanterella
Revision as of 03:48, 27 October 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
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
ML061800356
Person / Time
Site: Yankee Rowe
Issue date: 07/06/2006
From: Hickman J B
NRC/NMSS/DWMEP/DD
To: McConnell K I
NRC/NMSS/DWMEP/DD
Hickman, John NMSS/DWMEP 301-415-3017
Shared Package
ML061800367 List:
References
Download: ML061800356 (7)


Text

July 06, 2006MEMORANDUM TO:Keith I. McConnell, Deputy DirectorDecommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and SafeguardsFROM: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 THENUCLEAR REGULATORY COMMISSION STAFF AND YANKEE ATOMIC ELECTRIC COMPANY REGARDING THE YANKEE NUCLEAR POWER STATION GROUNDWATER MONITORINGOn June 22, 2006, a public meeting was held at the NRC Headquarters between staff from theNuclear Regulatory Commission (NRC), and Yankee Atomic Electric Company (YAEC) todiscuss the groundwater monitoring program and the incorporation of the monitoring data intothe 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 presentationon the current groundwater monitoring plan including a Fate and Transport model that will bedeveloped. 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 licensee's groundwater samplingprogram 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 presentationis 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 presentationis 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 ListDISTRIBUTION
DWMEP r/fDCB r/fACRS/ACNWOGCOPA MMiller, RIKMcConnellCCraigJHickmanML061800356OFFICEDWMEP:PMDWMEP:LA(A)DWMEP:SC NAMEJHickmanTMixonCCraig DATE 06/ 29 /0606/29/0606/26/06OFFICIAL 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 MonitoringNameOrganizationKen HeiderYankeeJoe BourassaYankee Greg BabineauYankee Alice CarsonYankee Robert GerberYankee Joe LynchYankee (by phone)

Eric DaroiseYankee (by phone)

Dave ScottYankee (by phone)Keith McConnellDecommissioning Directorate, NMSS, NRCJon PeckenpaughDecommissioning Directorate, NMSS, NRC John HickmanDecommissioning Directorate, NMSS, NRC Mark RobertsRegion I, NRC (by phone)Dave HowlandMassachusetts Department of Environmental Protection (by phone)Larry HansenMassachusetts Department of Environmental Protection (by phone)Michael WhalenMassachusetts Radiation Control Program (by phone)

Charles OlchowskiFranklin Regional Council of Government (by phone)Sam LovejoyFranklin Regional Council of Government (by phone)Jon BlockCitizens Awareness Network (by phone)Robert RossCitizens Awareness Network (by phone)

Deb KatzCitizens Awareness Network (by phone)

ENCLOSURE 2:Yankee Atomic Electric Comp any Groundwater Closure Plan (ML061770430)ML061770430Yankee (Rowe) Nuclear Power Station Service List cc:Mr. Wayne A. Norton, PresidentYankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367Mr. Rocky Benner, Director of Decommissioning Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367Mr. James ConnellISFSI Program Manager 49 Yankee Road Rowe, MA 01367Mr. Joe Bourassa, Director of Site Closure and Project Support 49 Yankee Road Rowe, MA 01367Mr. Joe Lynch, Regulatory Affairs ManagerYankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367Mr. Greg Babineau, Technical Support and Radiation Protection Manager Yankee Atomic Electric Company 49 Yankee Rd.

Rowe, MA 01367Mr. Frederick Williams, ISFSI Operations Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367Mr. Robert Capstick, Director of Government Affairs Yankee Atomic Energy Company 49 Yankee Road Rowe, MA 01367Ms. Alice Carson, Licensing EngineerYankee Atomic Electric Company49 Yankee Road Rowe, MA 01367Kelley SmithCommunication Manager/Yankee Rowe Community Advisory Board 49 Yankee Road Rowe, MA 01367Alice Carson, RSCS, Inc.12312 Milestone Manor Lane Germantown, MD 20876Gerald Garfield, EsquireDay, Berry & Howard 185 Asylum Street City Place 1 Hartford, CT 06103-3499Ms. Leslie GreerAssistant Attorney General Commonwealth of Massachusetts 200 Portland Street Boston, MA 02114Robert Walker, DirectorRadiation Control Program Massachusetts Department of Public Health 305 South Street Boston, MA 02130Mr. Michael WhalenMassachusetts Radiation Control Program 90 Washington Street Dorchester, MA 02121Mr. Dave HowlandMassachusetts Department of Environmental Protection Western Regional Office

436 Dwight StreetSpringfield, MA 01103 Mr. James B. MuckerheideMassachusetts Emergency Management Agency 400 Worcester Road Framingham, MA 01702-5399Edward Flynn, SecretaryMassachusetts Executive Office of Public Safety One Ashburton Place Room 2133 Boston, MA 02108Peggy Sloan, AICPFranklin Regional Council of Governments 425 Main Street, Suite 20 Greenfield, MA 01301-3313David O'Brien, CommissionerVermont Department of Public Service 120 State Street, Drawer 20 Montpelier, VT 05602Diane Screnci, Region IU.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406Mr. Marv Rosenstein, ChiefChemicals Management Branch Office of Ecosystem Protection U.S. Environmental Protection Agency One Congress Street, Suite 1100 Mail Code CPT Boston, MA 02114Mr. Anthony Honne llioU.S. Environmental Protection Agency Region 1 One Congress Street, Suite 1100, Boston, MA 02114-2023Mr. Jeff FowleyOffice of Regional Counsel U.S. Environmental Protection Agency One Congress Street, Suite 1100 Mail Code RAA Boston, MA 02114Ms. Bonnie GitlinRadiation Protection Division Office of Radiation and Indoor Air Office of Air and Radiation U.S. Environmental Protection Agency Ariel Rios Building Mail Code 66081 1200 Pennsylvania Ave, NW Washington, DC 20460Mr. Phillip NewkirkRadiation Protection Division Office of Radiation and Indoor Air Office of Air and Radiation U.S. Environmental Protection Agency Ariel Rios Office Building Mail Code 66081 1200 Pennsylvania Ave, NW Washington, DC 20460 Citizens Awareness Network P.O. Box 83 Shelborne Falls, MA 01370Jonathan M. BlockAttorney at Law Main Street

P.O. Box 566 Putney, VT 05346-0566