|
---|
Category:Meeting Notice
MONTHYEARML19128A3382019-05-0808 May 2019 Notice of Closed Meeting with Maine Yankee, Connecticut Yankee and Yankee Atomic to Discuss Safeguards Information Associated with the Independent Spent Fuel Storage Installations Security ML1125003732011-09-0606 September 2011 Notice of Mtg W/ Maine Yankee to Discuss Status of Review of Indirect License Transfer Request Related to Pending Merger of Northeast Utilities & Nstar; Status of Request for Exemption from 10 CFR 50.38; & Decommissioning Financial Assuranc ML0704703592007-02-16016 February 2007 Public Meeting with the Vermont State Legislature ML0615903632006-06-0909 June 2006 Forthcoming Meeting with Yankee Atomic Electric Co. to Discuss Groundwater Monitoring ML0415904762004-06-0707 June 2004 Forthcoming Meeting with Yankee Atomic Electric Co., to Discuss the License Termination Plan ML0415402982004-06-0606 June 2004 Public Meeting Notice to Discuss Yankee Atomic Electric Co. License Termination Plan ML0414700102004-05-25025 May 2004 Notice of Meeting with Yankee Atomic Electric Co Regarding the License Termination Plan ML0408305532004-03-23023 March 2004 Notice of Meeting with Yankee Atomic Electric Co., Re License Termination Plan ML0403505372004-02-0202 February 2004 Forthcoming Meeting with Yankee Atomic Electric Co. to Discuss Dose Modeling for the Licensing Termination Plan ML0334400832003-12-10010 December 2003 Forthcoming Closed Meeting with Yankee Atomic Electric Co. to Discuss Their Response to the October 2002 ISFSI Security Order ML0321704882003-08-0505 August 2003 Notice of Meeting with Yankee Atomic Electric Co. to Discuss the Submittal of a License Termination Plan for the Yankee Nuclear Power Station ML0316110202003-06-0909 June 2003 Forthcoming Meeting with Yankee Atomic Electric Co, to Discuss License Termination Plan for Yankee Nuclear Power Station ML0315306282003-06-0202 June 2003 Notice of Meeting with Connecticut Yankee Atomic Power Company (CYAPC) & Yankee Atomic Energy Electric Company (Yaec) to Discuss Status of Decommissioning Activities ML0310001162003-04-0909 April 2003 Public Meeting with Yankee Atomic Electric Co. to Discuss Issues Related to Final Status Survey & Groundwater Issues for License Termination Plan for Yankee Nuclear Power Station ML0309301112003-04-0303 April 2003 Notice of Meeting with Yankee Atomic Electric Co Re Dose Modeling for License Termination Plan for Yankee Nuclear Power Station ML0302402152003-01-24024 January 2003 Notice of Meeting with Yankee Atomic Electric Co Re Site Characterization for License Termination Plan for Yankee Nuclear Power Station ML0233103822002-11-26026 November 2002 Forthcoming Meeting with Yankee Atomic Electric Co. to Discuss the Submission of a License Termination Plan for the Yankee Nuclear Power Station 2019-05-08
[Table view] Category:Memoranda
MONTHYEARML21062A2492021-04-0707 April 2021 Memorandum to File for Ea+Fonsi for Yankee Rowe ISFSI DFP ML19226A3872019-08-12012 August 2019 Memorandum to C. Regan Summary of June 11, 2019, Closed Meeting to Discuss Safeguards Information Associated with Independent Spent Fuel Storage Installation Security ML16088A2052016-03-28028 March 2016 Enclosure 1 - (72.30 DFP Reviews to Be Completed 2015) - Memo T Bowers from s Ruffin, Technial Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations ML16088A2042016-03-28028 March 2016 Memo T Bowers from s Ruffin, Technical Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations W/ Encl 2 (Template) ML16032A2052016-02-0404 February 2016 Memoranda to C. K. Bladey Notice of Issuance of Exemption from NAC International, Certificate of Compliance No. 1025 Fuel Specification and Loading Conditions at the Yankee Nuclear Power Station Independent Spent Fuel Storage Installation ML13259A0722013-09-13013 September 2013 Memorandum to C. K. Bladey Connecticut Yankee Atomic Power Company, Maine Yankee Atomic Power Company, and Yankee Atomic Electric Company Issuance of Exemption from Title 10 of the Code of Federal Regulation 50.38 ML13197A4192013-07-17017 July 2013 Memorandum to C. Bladey Yankee Atomic Electric Company-Issuance of Environmental Assessment and Finding of No Significant Impact for Exemption from Portions of Title 10 of the Code of Federal Regulations Part 50 Appendix E, and 50.47 ML13032A0572013-01-30030 January 2013 2012 Annual Summary of the Green Mountain Power Special Nuclear Committee ML12139A3852012-09-21021 September 2012 Memo C Bladey, Adm Re FRN - Yankee Atomic Electric Co (Yankee Rowe Isfsi), Exemption from Certain Security Requirements, Docket Nos. 50-029 and 72-31, License DPR-3 ML11298A0912011-10-20020 October 2011 Summary of Meeting with Yankee Companies, Northeast Utilities (Nu) & Nstar to Discuss Indirect License Transfer Request Related to Pending Merger of Nu & Nstar, Request for Exemption from 10 CFR 50.38 & Decommissioning Financial Assurance ML1124304582011-09-15015 September 2011 Memo to NMSS Ynps 10 CFR 73.55 Exemption Review ML1118704532011-07-0606 July 2011 C. Bladey Memorandum Notice of Consideration of Approval of Application Regarding Proposed Merger and Opportunity for a Hearing ML1036101362010-12-22022 December 2010 Technical Assistance Request - Review of the Yankee Rowe Response and Exemption Request to the Revised 10 CFR 73.55 Rule (TAC No. L24501) ML1016900382010-06-17017 June 2010 6/17/2010 Memo to C. Bladey Federal Register Notice Publishing an Environmental Assessment and Finding of No Significant Impact for a Request for an Exemption Per 10 CFR 72.7 ML0627703652006-10-11011 October 2006 Keith Mcconnell Memo Forthcoming Meeting with Yankee Atomic Electric Co. to Discuss a Proposed Change to the Site Security Plan ML0617105632006-07-24024 July 2006 Memo Yankee Nuclear Power Station - Request for Partial Exemption from Record Keeping Requirements (TAC No. L52674) ML0618003562006-07-0606 July 2006 Summary of Meeting Between the Nuclear Regulatory Commission Staff and Yankee Atomic Electric Company Regarding the Yankee Nuclear Power Station Groundwater Monitoring ML0615903472006-06-26026 June 2006 Notice of Environmental Assessment and Finding of No Significant Impact Related to Partial Exemption from 10 CFR 50.71, Recordkeeping Requirements -- Yankee Nuclear Power Station ML0601804242006-03-0101 March 2006 Michael Lesar Memo Notice of Environmental Assessment and Finding of No Significant Impact Related to Exemption of Material in Accordance with 10 CFR 20.2002 for Proposed Disposal Procedures - Yankee Nuclear Power Station ML0510400192005-05-23023 May 2005 Yankee Nuclear Power Station - Environmental Assessment and Finding of No Significant Impact Related to the License Termination Plan (TAC No. L52095) ML0603301592005-04-28028 April 2005 Memo from D. Gillen, NMSS, to M. Lesar, Adm, Subject: Yankee Nuclear Power Station - Environmental Assessment and Finding of No Significant Impact Related to Exemption of Material in Accordance with 10 CFR 20.2002 for Proposed Disposal Proc ML0500701912005-01-11011 January 2005 Mark Thaggard Memo Request for Technical Assistance on Review of Proposed Disposal in Accordance with 10 CFR 20.2002 for the Yankee Nuclear Power Station (TAC No. L52650) ML0423802542004-08-24024 August 2004 Summary of Public Meeting in Shelborne Falls, Massachusetts on the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0421901702004-08-0505 August 2004 Summary of Meeting Between NRC Staff and Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0421901172004-08-0505 August 2004 Summary of Meeting Between the U.S. Nuclear Regulatory Commission Staff and Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0418800542004-06-30030 June 2004 Summary of Meeting with Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0415605572004-06-0404 June 2004 6/4/04 - Memo to M. Lesar, Yankee Nuclear Power Station - Notice of Public Meeting on License Termination Plan (TAC No.L52095) ML0414700102004-05-25025 May 2004 Notice of Meeting with Yankee Atomic Electric Co Regarding the License Termination Plan ML0411804942004-04-27027 April 2004 Memo to M. Lesar, Fr Notice Yankee Nuclear Power Station - Acceptance Review of License Termination Plan (TAC No. L52095) ML0409204302003-10-29029 October 2003 Memorandum to Stacey Rosenberg Re Briefing Package for Drop-In Visit by Richard Kacich, President of Yankee Atomic with EDO ML0324500282003-09-0101 September 2003 Summary of Meeting Between NRC Staff and Yankee Atomic Electric Co. Yankee (Rowe) Nuclear Power Station License Termination Plan ML0316110202003-06-0909 June 2003 Forthcoming Meeting with Yankee Atomic Electric Co, to Discuss License Termination Plan for Yankee Nuclear Power Station ML0311104782003-04-18018 April 2003 Yankee, Biweekly Fr Notice, Notice of Issuance of Amendment 157 Revising the Ynps License and Technical Specifications to Delete Operational and Administrative Requirements That Would No Longer Be Required Once the Spent Fuel.. ML0310001162003-04-0909 April 2003 Public Meeting with Yankee Atomic Electric Co. to Discuss Issues Related to Final Status Survey & Groundwater Issues for License Termination Plan for Yankee Nuclear Power Station ML0309301112003-04-0303 April 2003 Notice of Meeting with Yankee Atomic Electric Co Re Dose Modeling for License Termination Plan for Yankee Nuclear Power Station ML0308300322003-03-20020 March 2003 Ltp Meeting Cover Letter ML0236500852002-12-26026 December 2002 Summary of December 17, 2002 Meeting Between NRC and Yankee Atomic Electric Co Re the Yankee Rowe Nuclear Power Station License Termination Plan ML0717202821998-06-22022 June 1998 Yankee Nuclear Power Station, Technical Basis Document for Background Sr-90 in Soil, Rev. 1 NRC Generic Letter 1989-111989-06-30030 June 1989 NRC Generic Letter 1989-011: Resolution of Generic Issue 101 Boiling Water Reactor Water Level Redundancy 2021-04-07
[Table view] |
Text
May 25, 2004 MEMORANDUM TO: Daniel M. Gillen, 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:
FORTHCOMING MEETING WITH YANKEE ATOMIC ELECTRIC CO.
TO DISCUSS THE LICENSE TERMINATION PLAN DATE & TIME: Wednesday, June 9, 2004 10:00 a.m. - 12:00 p.m.
LOCATION: U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room 8B4 Rockville, Maryland PURPOSE: Discuss the NRC request for additional information related to 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 Jon Peckenpaugh Eric Darois John Hickman Jim Kay MEETING CONTACT: John B. Hickman, NMSS jbh@nrc.gov 301-415-3017 Docket No.: 50-29 cc: See next page
May 25, 2004 MEMORANDUM TO: Daniel M. Gillen, 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:
FORTHCOMING MEETING WITH YANKEE ATOMIC ELECTRIC CO.
TO DISCUSS THE LICENSE TERMINATION PLAN DATE & TIME: Wednesday, June 9, 2004 10:00 a.m. - 12:00 p.m.
LOCATION: U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike, Room 8B4 Rockville, Maryland PURPOSE: Discuss the NRC request for additional information related to 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 Jon Peckenpaugh Eric Darois John Hickman Jim Kay MEETING CONTACT: John B. Hickman, NMSS jbh@nrc.gov 301-415-3017 Docket No.: 50-29 cc: See next page Distribution:
DECD r/f PMNS OPA OGC Mail Center Acrs/Acnw Mail Center JGreeves DGillen CCraig JHickman RBellamy, RI JWray, RI Smith/Kannler, OGC ML041470010 OFFICE DCB DCB DCB NAME JHickman* CBurkhalter* CCraig*
DATE 05/25/2004 05/25/2004 05/25/2004 OFFICIAL RECORD COPY
Yankee (Rowe) Nuclear Power Station cc:
Mr. Richard M. Kacich, President Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Kelley Smith Auburn, MA 01501 Communication Manager/Yankee Rowe Community Advisory Board Mr. Greg A. Maret, Vice President of 19 Midstate Drive Decommissioning 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 Gerry van Noordennen, Regulatory Affairs Manager Gerald Garfield, Esq.
Yankee Atomic Electric Company Day, Berry & Howard 49 Yankee Road City Place 1 Rowe, MA 01367 Hartford, CT 06103 James A. Kay, Principal Licensing Engineer Ms. Leslie Greer c/o Framatome ANP Assistant Attorney General 400 Donald Lynch Boulevard Commonwealth of Massachusetts Marlborough, MA 01752 200 Portland Street Boston, MA 02114 Mr. Robert Capstick, Director of Government Affairs Robert Walker, Director Yankee Atomic Electric Company Radiation Control Program 19 Midstate Drive, Suite 200 Massachusetts Department of Public Auburn, MA 01501 Health 305 South Street Mr. Frank Helin, Decommissioning Director Boston, MA 02130 Yankee Atomic Electric Company 49 Yankee Road Mr. James B. Muckerheide Rowe, MA 01367 Massachusetts Emergency Management Agency Mr. Frederick Williams, ISFSI Operations 400 Worcester Road Manager Framingham, MA 01702-5399 Yankee Atomic Electric Company 49 Yankee Road Edward Flynn, Secretary Rowe, MA 01367 Massachusetts Executive Office of Public Safety Mr. Greg Babineau, Site Closure One Ashburton Place Implementation Manager Room 2133 Yankee Atomic Electric Company Boston, MA 02108 49 Yankee Road Rowe, MA 01367 May 2004
Yankee-Rowe 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 Mr. Marv Rosenstein Chief, Chemicals Management Branch Office of Ecosystem Protection U.S. Environmental Protection Agency One Congress Street, Suite 1100, Mail Code CPT Boston, MA 02114 Mr. Anthony Honnellio U.S. Environmental Protection Agency Region 1 One Congress Street, Suite 1100, Boston, MA 02114-2023 May 2004