Similar Documents at Yankee Rowe, Maine Yankee |
---|
Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20211G4771999-08-27027 August 1999 Notification of 990908 Meeting with Util in Rockville MD to Discuss License Termination Plan That Myap & Contractors Are Preparing as Part of Decommissioning of Myaps ML20210P1311999-08-11011 August 1999 Notification of 990823 Meeting with Maine Yankee Atomic Power Co in Rockville,Md to Discuss License Termination Plan That Util & Contractors Preparing as Part of Decommissioning of Maine Yankee Atomic Power Station ML20212H9551999-06-23023 June 1999 Notification of 990707 Meeting with Myap in Rockville, Maryland to Discuss License Termination Plan for Maine Yankee Atomic Power Station ML20196E1351999-06-23023 June 1999 Notification of 990707 Meeting with Util in Rockville,Md to Discuss License Termination Plan for Plant ML20207B4231999-05-27027 May 1999 Informs That on 990526 Licensee Filed with Commission & Licensing Board Board Notification (Withdrawal of Application) & Motion to Terminate Proceeding & Dismiss Appeal. NRC Does Not Intend to File Response ML20207A6481999-05-19019 May 1999 Discusses Director Review of Plant Backfit Claim Re beyond- design-basis SFP Accidents & NRR Staff Response to Backfit Review Panel Findings ML20206H1571999-05-0606 May 1999 Notification of 990525 Meeting with Util in Rockville,Md to Discuss License Termination Plan That MYAPC & Contractors Preparing as Part of Decommissioning of Maine Yankee Atomic Power Station ML20204H0481999-03-19019 March 1999 Notification of 990407 Meeting with Util in Rockville,Md to Discuss Proposed License Amends Re Safeguards,Qap & Other Administrative Changes ML20207G2921999-03-0404 March 1999 Provides Status on Wits Item 9600184, Clarity & Intent of NRC Safety Guide 1, as It Related to Isat Insp of Maine Yankee Atomic Power Station ML20196D5271998-11-24024 November 1998 Notification of 981215 Meeting for Docket 7200030 with Myap in Rockville,Md,To Discuss Plans for General License to Store Spent Fuel at Onsite ISFSI ML20155C3891998-10-29029 October 1998 Notification of 981102 Meeting with Util in Rockville,Md to Discuss industry-wide Power Reactor Decommissioning Issues as Well as Status of Plant Licensing Action ML20195C3941998-10-28028 October 1998 Discusses Results of Backfit Review Panel Re Emergency Preparedness Requirements for Maine Yankee Panel Determined That Staff Not Imposed Backfit on Licensee.Other Issues, Which Arose During Panel Deliberations,Identified & Encl ML20154L1371998-10-14014 October 1998 Notification of 981109 Meeting W/Util to Present NRC Staff Overview of Mgt of Decommissioning of Maine Yankee Atomic Power Station,Including Proposed Schedule ML20153E4681998-09-24024 September 1998 Informs That Office of Secretary Experienced Problems with Dedicated e-mail Address.In Effort to Maintain Electronic Mailbox for Parties Filing by e-mail,alternate Mailbox Created.With Certificate of Svc.Served on 980924 ML20237B3941998-08-11011 August 1998 Forwards Hg Brack s Re Grossly Careless NRC Oversight of Licensees.Copy of Response to Brack Ltr Will Be Provided ML20236V9151998-07-31031 July 1998 Notification of 980814 Meeting W/Util Re Proposed License Defueled Security Plan ML20237A7521998-07-31031 July 1998 Notification of Cancelled 980814 Meeting W/Util in Rockville,Md to Discuss Proposed Plant Defueled Security Plan ML20236F6531998-06-30030 June 1998 Notification of 980710 Meeting W/Maine Yankee in Rockville,Md to Provide Myap Opportunity to Discuss Appeal of NRC Backfit Determination Re Maine Yankee Emergency Preparedness Exemption Request ML20248M0341998-06-0909 June 1998 Informs of Appointment to Backfit Review Panel to Review 980506 Appeal Filed by Myap Re NRC Determination Involving Backfit Claim Made by Licensee Under 10CFR50.109.Util Requests for Exemption from EP Requirements Unwarranted ML20248A4391998-05-26026 May 1998 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 ML20247M6621998-05-21021 May 1998 Informs That on 980511,Citizens Network Filed Support for New England Coalition on Nuclear Pollution,Inc Opposition to Yaec Motion to Strike & for Conditional Leave to Reply & Proposed Order Re Motions & Issues Before Panel ML20247K7491998-05-20020 May 1998 Informs That on 980505,Yankee Atomic Electric Co Filed Motion of Yankee Atomic Electric Co for Leave to Reply to New Planning Board Evidence ML20247N3471998-05-0808 May 1998 Responds to 980126 Memo Requesting Action Taken as Result of Event Inquiry - Public Concerns W/Nrc Rept of Independent Safety Assessment at Plant ML20247N3001998-05-0505 May 1998 Responds to 980210 Memo Re Event Inquiry Involving Public Concerns W/Nrc Rept of Independent Safety Assessment at Plant ML20217K4941998-04-28028 April 1998 Notification of 980501 Meeting W/Licensee in Rockville,Md to Discuss Defueled Security Plan ML20217M6221998-04-28028 April 1998 Notification of 980501 Meeting W/Util in Rockville,Md to Discuss Util Defueled Security Plan.Meeting Cancelled ML20248L1441998-04-21021 April 1998 Forwards Listed Documents in Response to 980420 Memorandum & Order Requesting That Staff Furnish Util License Termination Plan ML20216C4421998-04-0808 April 1998 Notification of 980423 Predecisional Enforcement Conference W/Myap in King of Prussia,Pennsylvania to Discuss Apparent Violations Identified During Three Investigations Conducted by Oi,As Transmitted on 971219 to Myap ML20217Q4411998-03-0606 March 1998 Forwards Request for Hearing Submitted by Listed Groups,In Response to Proposed Finding of NRC That Amend Request of Yaec Involves NSHC ML20203F0151998-02-12012 February 1998 Informs That Staff Completed Review of Yankee License Termination Plan, ,supplemented 971218 & 980123. Inspection of Licensee Matls & Effluents Records, Recommended.Supporting Se,Encl ML20203B8891998-02-0505 February 1998 Forwards Copy of Fr Notice Published on 980128 Providing Opportunity to Either Make Comments on Proposed Yankee Atomic Electric Co License Termination Plan or to Request Hearing on Plan ML20199B2621998-01-13013 January 1998 Notification of Significant Licensee Meeting 98-02 W/Util on 980128 to Discuss Licensee Approach to Upcoming Decontamination of Reactor Sys,Design for Sf Island Concept & Use of 10CFR50.59 for Sys Safety re-classification ML20198P7321998-01-12012 January 1998 Notification of 980121 Meeting W/Util in Rockville,Md to Discuss Proposed Plant Defueled Security Plan ML20197G2381997-12-11011 December 1997 Notification of 980113 Meeting W/Util in Buckland,Ma to Discuss License Termination Process as Prescribed by NRC Regulations.Agenda Encl ML20199C2241997-11-12012 November 1997 Notification of 971125 Meeting W/Maine Yankee Atomic Power Co in Rockville,Md to Discuss Proposed Maine Yankee Atomic Power Station Defueled Technical Specifications ML20198S9401997-11-0606 November 1997 Notification of 971120 Meeting W/Util in Rockville,Md to Discuss Proposed Myaps Defueled TSs ML20217G4061997-10-0707 October 1997 Notification of 971106 Meeting W/Licensee in Wiscasset,Me to Solicit Public Comments on Plant Post Shutdown Decommissioning Activities Rept.Meeting Agenda Encl ML20211G0331997-09-29029 September 1997 Forwards NRC Approved Operator Licensing Exam (Facility Outline & Initial Exam Submittal & as-given Operating Exam) for Tests Administered on 970609-12 IR 05000309/19970041997-09-29029 September 1997 Forwards NRC Operator Licensing Exam Rept 50-309/97-04OL (Including Completed & Graded Tests) for Tests Administered on 970609-12 ML20217E1631997-09-26026 September 1997 Revised Notification W/Agenda Change of 971007 Public Meeting in Wiscasset,Maine,To Brief Public on Regulatory Process for Decommissioning of NPP ML20217E2741997-09-24024 September 1997 Requests That Mk Webb Be Added to Site Access Authority.Site Access Were Completed & Thus Capable of Safe Conduct in Radiologically Restricted Areas ML20217C1381997-09-22022 September 1997 Notification of 971007 Meeting W/Public in Wicasset,Maine to Discuss Regulatory Process for Decommissioning of Npp. Meeting Held in Response to Recent Announcement by Myapco to Permanently Cease Operation of Myaps ML20217B0741997-09-0303 September 1997 Notification of 970903 Meeting W/Maine Yankee Atomic Power Co in Rockville,Md to Discuss Independent Sf Storage Installation Options Available to Maine Yankee for Storage of Sf.Notice Being Reissued to Revise Meeting Room Number ML20216A9881997-08-29029 August 1997 Notification of 970911 Meeting W/Util in Rockville,Md to Discuss Independent Spent Fuel Storage Installation Options Available to Plant for Storage of Spent Fuel ML20198G7651997-08-28028 August 1997 Discusses Review of Yankee License Termination Plan, Submitted 970515.Comments,encl ML20210Q7291997-08-21021 August 1997 Forwards OIG Audit Rept Entitled, NRC Needs Comprehensive Plan to Resolve Regulatory Issues. Rept Reflects Results of OIG Audit of Agency Response to Events at Plants ML20217K8121997-08-13013 August 1997 Notification of 970820 Meeting W/Util in Rockville,Md to Discuss Decommissioning Activities ML20148D1731997-05-23023 May 1997 Forwards Maine Yankee Restart Action Plan for Review & Approval in Accordance W/Nrc Inspection Manual Chapter 0350. RAP Contains List of Issues That NRC Will Inspect to Assess Licensee Compliance W/Applicable Requirements.W/O Encl ML20148D1701997-05-23023 May 1997 Notification of Significant Licensee Meeting 97-58 W/Util on 970606 in King of Prussia,Pa to Discuss Licensee Approach to Resolve Cable Separation Issues at Plant ML20236N2211997-05-0505 May 1997 Discusses Interpretation of Plant TS Re Acceptability of Grab Sampling on Leakage Detection Sys within Meaning of TS 3.14A 1999-08-27
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20211G4771999-08-27027 August 1999 Notification of 990908 Meeting with Util in Rockville MD to Discuss License Termination Plan That Myap & Contractors Are Preparing as Part of Decommissioning of Myaps ML20210P1311999-08-11011 August 1999 Notification of 990823 Meeting with Maine Yankee Atomic Power Co in Rockville,Md to Discuss License Termination Plan That Util & Contractors Preparing as Part of Decommissioning of Maine Yankee Atomic Power Station ML20196E1351999-06-23023 June 1999 Notification of 990707 Meeting with Util in Rockville,Md to Discuss License Termination Plan for Plant ML20212H9551999-06-23023 June 1999 Notification of 990707 Meeting with Myap in Rockville, Maryland to Discuss License Termination Plan for Maine Yankee Atomic Power Station ML20207B4231999-05-27027 May 1999 Informs That on 990526 Licensee Filed with Commission & Licensing Board Board Notification (Withdrawal of Application) & Motion to Terminate Proceeding & Dismiss Appeal. NRC Does Not Intend to File Response ML20207A6481999-05-19019 May 1999 Discusses Director Review of Plant Backfit Claim Re beyond- design-basis SFP Accidents & NRR Staff Response to Backfit Review Panel Findings ML20206H1571999-05-0606 May 1999 Notification of 990525 Meeting with Util in Rockville,Md to Discuss License Termination Plan That MYAPC & Contractors Preparing as Part of Decommissioning of Maine Yankee Atomic Power Station ML20204H0481999-03-19019 March 1999 Notification of 990407 Meeting with Util in Rockville,Md to Discuss Proposed License Amends Re Safeguards,Qap & Other Administrative Changes ML20207G2921999-03-0404 March 1999 Provides Status on Wits Item 9600184, Clarity & Intent of NRC Safety Guide 1, as It Related to Isat Insp of Maine Yankee Atomic Power Station ML20196D5271998-11-24024 November 1998 Notification of 981215 Meeting for Docket 7200030 with Myap in Rockville,Md,To Discuss Plans for General License to Store Spent Fuel at Onsite ISFSI ML20155C3891998-10-29029 October 1998 Notification of 981102 Meeting with Util in Rockville,Md to Discuss industry-wide Power Reactor Decommissioning Issues as Well as Status of Plant Licensing Action ML20195C3941998-10-28028 October 1998 Discusses Results of Backfit Review Panel Re Emergency Preparedness Requirements for Maine Yankee Panel Determined That Staff Not Imposed Backfit on Licensee.Other Issues, Which Arose During Panel Deliberations,Identified & Encl ML20154S5421998-10-23023 October 1998 Staff Requirements Memo Re Affirmation Session Conducted on 981023 Related to SECY-98-227 Concerning Millstone Nuclear Power Station & SECY-98-233 Concerning Yankee Nuclear Power Station ML20154L1371998-10-14014 October 1998 Notification of 981109 Meeting W/Util to Present NRC Staff Overview of Mgt of Decommissioning of Maine Yankee Atomic Power Station,Including Proposed Schedule ML20153E4681998-09-24024 September 1998 Informs That Office of Secretary Experienced Problems with Dedicated e-mail Address.In Effort to Maintain Electronic Mailbox for Parties Filing by e-mail,alternate Mailbox Created.With Certificate of Svc.Served on 980924 ML20237B3941998-08-11011 August 1998 Forwards Hg Brack s Re Grossly Careless NRC Oversight of Licensees.Copy of Response to Brack Ltr Will Be Provided ML20237A7521998-07-31031 July 1998 Notification of Cancelled 980814 Meeting W/Util in Rockville,Md to Discuss Proposed Plant Defueled Security Plan ML20236V9151998-07-31031 July 1998 Notification of 980814 Meeting W/Util Re Proposed License Defueled Security Plan ML20236F6531998-06-30030 June 1998 Notification of 980710 Meeting W/Maine Yankee in Rockville,Md to Provide Myap Opportunity to Discuss Appeal of NRC Backfit Determination Re Maine Yankee Emergency Preparedness Exemption Request ML20248M0341998-06-0909 June 1998 Informs of Appointment to Backfit Review Panel to Review 980506 Appeal Filed by Myap Re NRC Determination Involving Backfit Claim Made by Licensee Under 10CFR50.109.Util Requests for Exemption from EP Requirements Unwarranted ML20248A4391998-05-26026 May 1998 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 ML20247M6621998-05-21021 May 1998 Informs That on 980511,Citizens Network Filed Support for New England Coalition on Nuclear Pollution,Inc Opposition to Yaec Motion to Strike & for Conditional Leave to Reply & Proposed Order Re Motions & Issues Before Panel ML20247K7491998-05-20020 May 1998 Informs That on 980505,Yankee Atomic Electric Co Filed Motion of Yankee Atomic Electric Co for Leave to Reply to New Planning Board Evidence ML20247N3471998-05-0808 May 1998 Responds to 980126 Memo Requesting Action Taken as Result of Event Inquiry - Public Concerns W/Nrc Rept of Independent Safety Assessment at Plant ML20247N3001998-05-0505 May 1998 Responds to 980210 Memo Re Event Inquiry Involving Public Concerns W/Nrc Rept of Independent Safety Assessment at Plant ML20217K4941998-04-28028 April 1998 Notification of 980501 Meeting W/Licensee in Rockville,Md to Discuss Defueled Security Plan ML20217M6221998-04-28028 April 1998 Notification of 980501 Meeting W/Util in Rockville,Md to Discuss Util Defueled Security Plan.Meeting Cancelled ML20248L1441998-04-21021 April 1998 Forwards Listed Documents in Response to 980420 Memorandum & Order Requesting That Staff Furnish Util License Termination Plan ML20216C4421998-04-0808 April 1998 Notification of 980423 Predecisional Enforcement Conference W/Myap in King of Prussia,Pennsylvania to Discuss Apparent Violations Identified During Three Investigations Conducted by Oi,As Transmitted on 971219 to Myap ML20217Q4411998-03-0606 March 1998 Forwards Request for Hearing Submitted by Listed Groups,In Response to Proposed Finding of NRC That Amend Request of Yaec Involves NSHC ML20203F0151998-02-12012 February 1998 Informs That Staff Completed Review of Yankee License Termination Plan, ,supplemented 971218 & 980123. Inspection of Licensee Matls & Effluents Records, Recommended.Supporting Se,Encl ML20203B8891998-02-0505 February 1998 Forwards Copy of Fr Notice Published on 980128 Providing Opportunity to Either Make Comments on Proposed Yankee Atomic Electric Co License Termination Plan or to Request Hearing on Plan ML20199B2621998-01-13013 January 1998 Notification of Significant Licensee Meeting 98-02 W/Util on 980128 to Discuss Licensee Approach to Upcoming Decontamination of Reactor Sys,Design for Sf Island Concept & Use of 10CFR50.59 for Sys Safety re-classification ML20198P7321998-01-12012 January 1998 Notification of 980121 Meeting W/Util in Rockville,Md to Discuss Proposed Plant Defueled Security Plan ML20197G2381997-12-11011 December 1997 Notification of 980113 Meeting W/Util in Buckland,Ma to Discuss License Termination Process as Prescribed by NRC Regulations.Agenda Encl ML20199C2241997-11-12012 November 1997 Notification of 971125 Meeting W/Maine Yankee Atomic Power Co in Rockville,Md to Discuss Proposed Maine Yankee Atomic Power Station Defueled Technical Specifications ML20198S9401997-11-0606 November 1997 Notification of 971120 Meeting W/Util in Rockville,Md to Discuss Proposed Myaps Defueled TSs ML20217G4061997-10-0707 October 1997 Notification of 971106 Meeting W/Licensee in Wiscasset,Me to Solicit Public Comments on Plant Post Shutdown Decommissioning Activities Rept.Meeting Agenda Encl ML20211G0331997-09-29029 September 1997 Forwards NRC Approved Operator Licensing Exam (Facility Outline & Initial Exam Submittal & as-given Operating Exam) for Tests Administered on 970609-12 IR 05000309/19970041997-09-29029 September 1997 Forwards NRC Operator Licensing Exam Rept 50-309/97-04OL (Including Completed & Graded Tests) for Tests Administered on 970609-12 ML20217E1631997-09-26026 September 1997 Revised Notification W/Agenda Change of 971007 Public Meeting in Wiscasset,Maine,To Brief Public on Regulatory Process for Decommissioning of NPP ML20217E2741997-09-24024 September 1997 Requests That Mk Webb Be Added to Site Access Authority.Site Access Were Completed & Thus Capable of Safe Conduct in Radiologically Restricted Areas ML20217C1381997-09-22022 September 1997 Notification of 971007 Meeting W/Public in Wicasset,Maine to Discuss Regulatory Process for Decommissioning of Npp. Meeting Held in Response to Recent Announcement by Myapco to Permanently Cease Operation of Myaps ML20217B0741997-09-0303 September 1997 Notification of 970903 Meeting W/Maine Yankee Atomic Power Co in Rockville,Md to Discuss Independent Sf Storage Installation Options Available to Maine Yankee for Storage of Sf.Notice Being Reissued to Revise Meeting Room Number ML20216A9881997-08-29029 August 1997 Notification of 970911 Meeting W/Util in Rockville,Md to Discuss Independent Spent Fuel Storage Installation Options Available to Plant for Storage of Spent Fuel ML20198G7651997-08-28028 August 1997 Discusses Review of Yankee License Termination Plan, Submitted 970515.Comments,encl ML20210Q7291997-08-21021 August 1997 Forwards OIG Audit Rept Entitled, NRC Needs Comprehensive Plan to Resolve Regulatory Issues. Rept Reflects Results of OIG Audit of Agency Response to Events at Plants ML20217K8121997-08-13013 August 1997 Notification of 970820 Meeting W/Util in Rockville,Md to Discuss Decommissioning Activities ML20148D1701997-05-23023 May 1997 Notification of Significant Licensee Meeting 97-58 W/Util on 970606 in King of Prussia,Pa to Discuss Licensee Approach to Resolve Cable Separation Issues at Plant ML20148D1731997-05-23023 May 1997 Forwards Maine Yankee Restart Action Plan for Review & Approval in Accordance W/Nrc Inspection Manual Chapter 0350. RAP Contains List of Issues That NRC Will Inspect to Assess Licensee Compliance W/Applicable Requirements.W/O Encl 1999-08-27
[Table view] |
Text
- JAN 21 1987 Docket No.50-029 and 50-309 MEMORANDUM FOR: George E. Lear, Director PWR Project Directorate #1 Division of PWR Licensing-A, NRR FROM: Eileen McKenna, Project Manager PWR Project Directorate #1 c.
Division of PWR Licensing, NRR
SUBJECT:
FORTHCOMING MEETING WITH YANKEE ATOMIC ELECTRIC COMPANY DATE AND TIME: Thursday, February 5, 1987 8:00 A.M. - 4:30 P.M.
LOCATION: P-110 Phillips Building Bethesda, MD PURPOSE: To discuss RELAP5YA code modeling for small break loss-of-coolant-accident analysis (see attached tentative agenda)
PARTICIPANTS: NRC YAEC S. Sun G. Papanic E. McKenna S. Shultz, et al.
P. Sears R. Jones C. Thomas INEL P. Wheatley, et al.
[
Eileen McKenna, Project Manager PWR Project Directorate #1
, Division of PWR Licensing, NRR
Attachment:
As noted g 20g g Q 9 P
cc: See next page Office: PM/PADM PDgAg4 Q Surname: EMtkenna/jb G(eard Date: 01/q/87 01/ql/87
c.
Mr. George Papanic, Jr.
Yankee Atomic Electric Company Yankee Nuclear Power Station CC: ,
Mr. James E. Tribble, President Yankee Atomic Electric Company >
1671 Worcester Road Framingham, Massachusetts 01701 Thomas Dignan, Esquire Ropes and Gray 225 Franklin Street Boston, Massachusetts 02110 Mr. N. N. St. Laurent Plant Superintendent Yankee Atomic Electric Company Star Route Rowe, Massachusetts 01367
. Chairman Board of Selectmen Town of Rowe Rowe, Massachusetts 01367 Resident Inspector Yankee Nuclear Power Station c/o U.S. NRC Post Office Box 28 Monroe Bridge, Massachusetts 01350 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 Robert M. Hallisey, Director Radiation Control Program Massachusetts Department of Public Health 150 Tremont Street, 7th Floor Boston, Massachusetts 02111 k
Mr. J. B. Randazza Maine Yankee Atomic Power Company Maine Yankee Atomic Power Station fe cc: ,
Charles E. Monty, President Mr. P. L. Anderson, Project Manager Maine Yankee Atomic Power Company Yankee Atomic Electric Company 83 Edison Drive 1671 Worchester Road Augusta, Maine 04336 Framingham, Massachusetts 07101 Mr. Charles B. Brinkman Mr. G. D. Whittier Manager - Washington Nuclear Licensing Section Head Operations Maine Yankee Atomic Power Company Combustion Enginee"ing, Inc. 83 Edison Drive 7910 Woodmont Avenue Augusta, Maine 04336 Bethesda, Maryland 20814 John A. Ritsher, Esquire Mr. J. B. Randazza Ropes & Gray Executive Vice President 225 Franklin Street Maine Yankee Atomic Power Company Boston, Massachusetts 02110 83 Edison Drive State Planning Officer Executive Department 189 State Street Augusta, Maine 04330 Mr. John H. Garrity, Plant-Manager Maine Yankee Atomic Power Company ('
P. O. Box 408 Wiscasset, Maine 04578 ,
Regional Administrator, Regio,n I '
U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 First Selectman of Wiscasset Municipal Building U.S. Route 1 Wiscasset, Maine 04578 Mr. Cornelius F. Holden Resident Inspector c/o U.S. Nuclear Regulatory Commission P. O. Box E Wiscasset, Maine 04578 L
Y _ , .;~ 'l-AGENDA FOR NRC MEETING WITH YANKEE ATOMIC ELECTRIC Co.
FEBRUARY 5, 1987 BETHESDA, MD 8:00 Introduct10n .,
NRC - Sun 8:30 overview of additional YAEC work on core YAEC liquid inventory ' ~ '
9:00 Additional' RELA'P5YAassessment-k,OFTL5-1 YAEC ,,
10:00 Break 10:15 Changes te RELAP5YA interphase drag models YAEC i
11:15 RELAP5YA downcomer nodalization studies YAEC to simulate ECC bypass phenomena
~
12:15 Luncti '
1:15 Summary of YAEC proposed changes
~
o YAEC RELAP5YA -
l 1:45 Discussion of changes proposed by YAEC ALL
! 2:45 Break 3:00 .
Resolution of the six additional NRC "YAEC questions '
I
! 4:30 SurenarY NRC - Sun l
h
o' j JAN 21 W eY-NRC PDR
$? '"~*b"'j Local PDR ORAS HDenton CRossi Glainas DCrutchfield GLear EMcKenna PShuttleworth OGC-Bethesda EJordon BGrimes JPartlow (Emergency Preparedness only)
Receptionist ACRS (10)
OPA LFMB MSchaaf NRC Participants PAD r/f PAD s/f Licensee / Service List