ML041590476

From kanterella
Revision as of 15:18, 17 March 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forthcoming Meeting with Yankee Atomic Electric Co., to Discuss the License Termination Plan
ML041590476
Person / Time
Site: Yankee Rowe
Issue date: 06/07/2004
From: John Hickman
NRC/NMSS/DWMEP/DD
To: Gillen D
NRC/NMSS/DWMEP/DD
References
-RFPFR
Download: ML041590476 (4)


Text

June 7, 2004 MEMORANDUM TO: Daniel M. Gillen Deputy Director for the 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:

FORTHCOMING MEETING WITH YANKEE ATOMIC ELECTRIC CO.

TO DISCUSS THE LICENSE TERMINATION PLAN DATE & TIME: Thursday, June 17, 2004 10:00 a.m. - 12:00 p.m.

LOCATION: U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room 14B8 Rockville, Maryland PURPOSE: Discuss changes to the dose modeling for the Yankee license termination plan.

CATEGORY: This is a Category 1 Meeting. The public is invited to observe this meeting and will have one or more opportunities to communicate with the NRC after the business portion, but before the meeting is adjourned.

PARTICIPANTS: NRC YANKEE Claudia Craig Gerry VanNoordennen Jay Thompson Greg Babineau Chris McKenney Ellen Heath John Hickman Eric Darois Jim Kay MEETING CONTACT: John B. Hickman, NMSS jbh@nrc.gov 301-415-3017 Docket No. 50-29 cc: See next page

June 7, 2004 MEMORANDUM TO: Daniel M. Gillen Deputy Director for the 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:

FORTHCOMING MEETING WITH YANKEE ATOMIC ELECTRIC CO.

TO DISCUSS THE LICENSE TERMINATION PLAN DATE & TIME: Thursday, June 17, 2004 10:00 a.m. - 12:00 p.m.

LOCATION: U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room 14B8 Rockville, Maryland PURPOSE: Discuss changes to the dose modeling for the Yankee license termination plan.

CATEGORY: This is a Category 1 Meeting. The public is invited to observe this meeting and will have one or more opportunities to communicate with the NRC after the business portion, but before the meeting is adjourned.

PARTICIPANTS: NRC YANKEE Claudia Craig Gerry VanNoordennen Jay Thompson Greg Babineau Chris McKenney Ellen Heath John Hickman Eric Darois Jim Kay MEETING CONTACT: John B. Hickman, NMSS jbh@nrc.gov 301-415-3017 Docket No. 50-29 cc: See next page Distribution:

DCB R/F PMNS OPA OGC Mail Center Acrs/Acnw Mail Center JGreeves DGillen CCraig JHickman RBellamy, Region I JWray, Region I Smith/Kannler, OGC ML DOCUMENT NAME: C:\ORPCheckout\FileNET\ML041590476.wpd OFFICE DECD DECD DECD NAME JHickman CBurkhalter CCraig DATE 06/07/2004 06/07/2004 06/07/2004 OFFICIAL RECORD COPY

Yankee (Rowe) Nuclear Power Station cc:

Mr. Richard M. Kacich, President Auburn, MA 01501 Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Alice Carson, RSCS, Inc.

Auburn, MA 01501 12312 Milestone Manor Lane Germantown, MD 20876 Mr. Greg A. Maret, Vice President of Decommissioning Gerald Garfield, Esq.

Yankee Atomic Electric Company Day, Berry & Howard 19 Midstate Drive, Suite 200 City Place 1 Auburn, MA 01501 Hartford, CT 06103 Gerry van Noordennen, Regulatory Affairs Ms. Leslie Greer Manager Assistant Attorney General Yankee Atomic Electric Company Commonwealth of Massachusetts 49 Yankee Road 200 Portland Street Rowe, MA 01367 Boston, MA 02114 James A. Kay, Principal Licensing Engineer Robert Walker, Director c/o Framatome ANP Radiation Control Program 400 Donald Lynch Boulevard Massachusetts Department of Public Marlborough, MA 01752 Health 305 South Street Mr. Robert Capstick, Director of Government Boston, MA 02130 Affairs Yankee Atomic Electric Company Mr. James B. Muckerheide 19 Midstate Drive, Suite 200 Massachusetts Emergency Management Auburn, MA 01501 Agency 400 Worcester Road Mr. Frank Helin, Decommissioning Director Framingham, MA 01702-5399 Yankee Atomic Electric Company 49 Yankee Road Edward Flynn, Secretary Rowe, MA 01367 Massachusetts Executive Office of Public Safety Mr. Frederick Williams, ISFSI Operations One Ashburton Place Manager Room 2133 Yankee Atomic Electric Company Boston, MA 02108 49 Yankee Road Rowe, MA 01367 Mr. Greg Babineau, Site Closure Implementation Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Kelley Smith Communication Manager/Yankee Rowe Community Advisory Board 19 Midstate Drive

Yankee (Rowe) Nuclear Power Station cc:

Peggy Sloan, AICP Mr. Jeff Fowley Franklin Regional Council of Governments Office of Regional Counsel 425 Main Street, Suite 20 U.S. Environmental Protection Agency Greenfield, MA 01301-3313 One Congress Street, Suite 1100, Mail Code RAA David OBrien, Commissioner Boston, MA 02114 Vermont Department of Public Service 120 State Street, Drawer 20 Ms. Bonnie Gitlin Montpelier, VT 05602 Radiation Protection Division Office of Radiation and Indoor Air Amy Ignatius, Executive Director Office of Air and Radiation New England Conference of Public Utility U.S. Environmental Protection Agency Commissioners, Inc. Ariel Rios Building, Mail Code 66081 One Eagle Square, Suite 514 1200 Pennsylvania Avenue, NW Concord, NH 03301 Washington, DC 20460 Regional Administrator, Region I Mr. Phillip Newkirk U.S. Nuclear Regulatory Commission Radiation Protection Division 475 Allendale Road Office of Radiation and Indoor Air King of Prussia, PA 19406 Office of Air and Radiation U.S. Environmental Protection Agency Diane Screnci, Region I Ariel Rios Building, Mail Code 66081 U.S. Nuclear Regulatory Commission 1200 Pennsylvania Avenue, NW 475 Allendale Road Washington, DC 20460 King of Prussia, PA 19406 Citizens Awareness Network Mr. Marv Rosenstein P.O. Box 83 Chief, Chemicals Management Branch Shelborne Falls, MA 01370 Office of Ecosystem Protection U.S. Environmental Protection Agency Jonathan M. Block One Congress Street, Suite 1100, Attorney at Law Mail Code CPT Main Street Boston, MA 02114 P.O. Box 566 Putney, VT 05346-0566 Mr. Anthony Honnellio U.S. Environmental Protection Agency Region 1 One Congress Street, Suite 1100, Boston, MA 02114-2023 June 2004