ML042190170: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot insert)
 
(StriderTol Bot change)
 
Line 17: Line 17:


=Text=
=Text=
{{#Wiki_filter:August 5, 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 B. Hickman, Project Manager /RA/
{{#Wiki_filter:August 5, 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 B. Hickman, Project Manager /RA/
Reactor Decommissioning Section Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards
Reactor Decommissioning Section Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards


==SUBJECT:==
==SUBJECT:==
==SUMMARY==
==SUMMARY==
OF THE JUNE 17, 2004, MEETING BETWEEN THE U.S.
OF THE JUNE 17, 2004, MEETING BETWEEN THE U.S.
Line 32: Line 32:
: 2. Presentation Slides cc: Service List
: 2. Presentation Slides cc: Service List


August 5, 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 B. Hickman, Project Manager /RA/
August 5, 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 B. Hickman, Project Manager /RA/
Reactor Decommissioning Section Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards
Reactor Decommissioning Section Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards


==SUBJECT:==
==SUBJECT:==
==SUMMARY==
==SUMMARY==
OF THE JUNE 17, 2004, MEETING BETWEEN THE U.S.
OF THE JUNE 17, 2004, MEETING BETWEEN THE U.S.
Line 46: Line 46:
: 1. Attendance List
: 1. Attendance List
: 2. Presentation Slides cc: Service List DISTRIBUTION:
: 2. Presentation Slides cc: Service List DISTRIBUTION:
Docket                 NRC File Center       PUBLIC               NMSS R/F DCB R/F               RBellamy, RI         JWray, RI           OGC (Smith / Kannler)
Docket NRC File Center PUBLIC NMSS R/F DCB R/F RBellamy, RI JWray, RI OGC (Smith / Kannler)
OPA                   JGreeves ML042190160                                       *See Previous Concurrence OFFICE       DCD/PM               DCD/LA           DCD/SC NAME         JHickman*             CBurkhalter*     CCraig*
OPA JGreeves ML042190160
* See Previous Concurrence OFFICE DCD/PM DCD/LA DCD/SC NAME JHickman*
CBurkhalter*
CCraig*


DATE         08/5/2004           08/5/2004       08/5/2004 OFFICIAL RECORD COPY Yankee (Rowe) Nuclear Power Station cc:
DATE 08/5/2004 08/5/2004 08/5/2004 OFFICIAL RECORD COPY Yankee (Rowe) Nuclear Power Station cc:
Mr. Richard M. Kacich, President             Rowe, MA 01367 Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Kelley Smith Mr. Greg A. Maret, Vice President of         Communication Manager/Yankee Rowe Decommissioning                                 Community Advisory Board Yankee Atomic Electric Company               19 Midstate Drive 19 Midstate Drive, Suite 200                 Auburn, MA 01501 Auburn, MA 01501 Alice Carson, RSCS, Inc.
Mr. Richard M. Kacich, President Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Mr. Greg A. Maret, Vice President of Decommissioning Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Gerry van Noordennen, Regulatory Affairs Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 James A. Kay, Principal Licensing Engineer c/o Framatome ANP 400 Donald Lynch Boulevard Marlborough, MA 01752 Mr. Robert Capstick, Director of Government Affairs Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Mr. Frank Helin, Decommissioning Director Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Frederick Williams, ISFSI Operations Manager Yankee Atomic Electric Company 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 Auburn, MA 01501 Alice Carson, RSCS, Inc.
Gerry van Noordennen, Regulatory Affairs     12312 Milestone Manor Lane Manager                                       Germantown, MD 20876 Yankee Atomic Electric Company 49 Yankee Road                               Gerald Garfield, Esq.
12312 Milestone Manor Lane Germantown, MD 20876 Gerald Garfield, Esq.
Rowe, MA 01367                               Day, Berry & Howard City Place 1 James A. Kay, Principal Licensing Engineer   Hartford, CT 06103 c/o Framatome ANP 400 Donald Lynch Boulevard                   Ms. Leslie Greer Marlborough, MA 01752                         Assistant Attorney General Commonwealth of Massachusetts Mr. Robert Capstick, Director of Government   200 Portland Street Affairs                                   Boston, MA 02114 Yankee Atomic Electric Company 19 Midstate Drive, Suite 200                 Robert Walker, Director Auburn, MA 01501                             Radiation Control Program Massachusetts Department of Public Mr. Frank Helin, Decommissioning Director     Health Yankee Atomic Electric Company               305 South Street 49 Yankee Road                               Boston, MA 02130 Rowe, MA 01367 Mr. James B. Muckerheide Mr. Frederick Williams, ISFSI Operations     Massachusetts Emergency Management Manager                                       Agency Yankee Atomic Electric Company               400 Worcester Road 49 Yankee Road                               Framingham, MA 01702-5399 Rowe, MA 01367 Edward Flynn, Secretary Mr. Greg Babineau, Site Closure              Massachusetts Executive Office of Public Implementation Manager                      Safety Yankee Atomic Electric Company                One Ashburton Place 49 Yankee Road                                Room 2133
Day, Berry & Howard City Place 1 Hartford, CT 06103 Ms. Leslie Greer Assistant Attorney General Commonwealth of Massachusetts 200 Portland Street Boston, MA 02114 Robert Walker, Director Radiation Control Program Massachusetts Department of Public Health 305 South Street Boston, MA 02130 Mr. James B. Muckerheide Massachusetts Emergency Management Agency 400 Worcester Road Framingham, MA 01702-5399 Edward Flynn, Secretary Massachusetts Executive Office of Public Safety One Ashburton Place Room 2133


Boston, MA 02108 Yankee (Rowe) Nuclear Power Station cc:
June 2004 Boston, MA 02108 Yankee (Rowe) Nuclear Power Station cc:
Peggy Sloan, AICP Franklin Regional Council of Governments 425 Main Street, Suite 20               Mr. Jeff Fowley Greenfield, MA 01301-3313               Office of Regional Counsel U.S. Environmental Protection Agency David OBrien, Commissioner             One Congress Street, Suite 1100, Vermont Department of Public Service       Mail Code RAA 120 State Street, Drawer 20             Boston, MA 02114 Montpelier, VT 05602 Ms. Bonnie Gitlin Amy Ignatius, Executive Director         Radiation Protection Division New England Conference of Public Utility Office of Radiation and Indoor Air Commissioners, Inc.                   Office of Air and Radiation One Eagle Square, Suite 514             U.S. Environmental Protection Agency Concord, NH 03301                       Ariel Rios Building, Mail Code 66081 1200 Pennsylvania Avenue, NW Regional Administrator, Region I         Washington, DC 20460 U.S. Nuclear Regulatory Commission 475 Allendale Road                       Mr. Phillip Newkirk King of Prussia, PA 19406               Radiation Protection Division Office of Radiation and Indoor Air Diane Screnci, Region I                 Office of Air and Radiation U.S. Nuclear Regulatory Commission       U.S. Environmental Protection Agency 475 Allendale Road                       Ariel Rios Building, Mail Code 66081 King of Prussia, PA 19406               1200 Pennsylvania Avenue, NW Washington, DC 20460 Mr. Marv Rosenstein Chief, Chemicals Management Branch       Citizens Awareness Network Office of Ecosystem Protection           P.O. Box 83 U.S. Environmental Protection Agency     Shelborne Falls, MA 01370 One Congress Street, Suite 1100, Mail Code CPT                         Jonathan M. Block Boston, MA 02114                         Attorney at Law Main Street Mr. Anthony Honnellio                   P.O. Box 566 U.S. Environmental Protection Agency     Putney, VT 05346-0566 Region 1 One Congress Street, Suite 1100, Boston, MA 02114-2023 June 2004}}
Peggy Sloan, AICP Franklin Regional Council of Governments 425 Main Street, Suite 20 Greenfield, MA 01301-3313 David OBrien, Commissioner Vermont Department of Public Service 120 State Street, Drawer 20 Montpelier, VT 05602 Amy Ignatius, Executive Director New England Conference of Public Utility Commissioners, Inc.
One Eagle Square, Suite 514 Concord, NH 03301 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Diane Screnci, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road 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 Mr. Jeff Fowley Office of Regional Counsel U.S. Environmental Protection Agency One Congress Street, Suite 1100, Mail Code RAA Boston, MA 02114 Ms. Bonnie Gitlin Radiation 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 Avenue, NW Washington, DC 20460 Mr. Phillip Newkirk Radiation 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 Avenue, NW Washington, DC 20460 Citizens Awareness Network P.O. Box 83 Shelborne Falls, MA 01370 Jonathan M. Block Attorney at Law Main Street P.O. Box 566 Putney, VT 05346-0566}}

Latest revision as of 01:55, 16 January 2025

Summary of Meeting Between NRC Staff and Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan
ML042190170
Person / Time
Site: Yankee Rowe
Issue date: 08/05/2004
From: John Hickman
NRC/NMSS/DWMEP
To: Gillen D
NRC/NMSS/DWMEP
Shared Package
ML042190160 List:
References
-RFPFR
Download: ML042190170 (4)


Text

August 5, 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 B. Hickman, Project Manager /RA/

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

SUBJECT:

SUMMARY

OF THE JUNE 17, 2004, MEETING BETWEEN THE U.S.

NUCLEAR REGULATORY COMMISSION STAFF AND YANKEE ATOMIC ELECTRIC COMPANY REGARDING THE YANKEE (ROWE)

NUCLEAR POWER STATION LICENSE TERMINATION PLAN On June 17, 2004, a public meeting was held at the U.S. Nuclear Regulatory Commission offices between staff from NRC, and Yankee Atomic Electric Company (hereafter Yankee) to discuss a change to the licensees decommissioning and dismantlement approach and its impact on the License Termination Plan (LTP) for the Yankee (Rowe) Nuclear Power Station.

Discussion issues included problems with radwaste shipments, the free release of the vapor container steel with non-detectable contamination, the retention of plant debris with non-detectable contamination as fill material and survey techniques for these materials. The coordination of confirmatory surveys by ORISE was also discussed.

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 7, 2004. No proprietary information was disseminated or presented at this meeting. No regulatory decisions were requested or made.

Docket No.50-029 Attachments:

1. Attendance List
2. Presentation Slides cc: Service List

August 5, 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 B. Hickman, Project Manager /RA/

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

SUBJECT:

SUMMARY

OF THE JUNE 17, 2004, MEETING BETWEEN THE U.S.

NUCLEAR REGULATORY COMMISSION STAFF AND YANKEE ATOMIC ELECTRIC COMPANY REGARDING THE YANKEE (ROWE)

NUCLEAR POWER STATION LICENSE TERMINATION PLAN On June 17, 2004, a public meeting was held at the U.S. Nuclear Regulatory Commission offices between staff from NRC, and Yankee Atomic Electric Company (hereafter Yankee) to discuss a change to the licensees decommissioning and dismantlement approach and its impact on the License Termination Plan (LTP) for the Yankee (Rowe) Nuclear Power Station.

Discussion issues included problems with radwaste shipments, the free release of the vapor container steel with non-detectable contamination, the retention of plant debris with non-detectable contamination as fill material and survey techniques for these materials. The coordination of confirmatory surveys by ORISE was also discussed.

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 7, 2004. No proprietary information was disseminated or presented at this meeting. No regulatory decisions were requested or made.

Docket No.50-029 Attachments:

1. Attendance List
2. Presentation Slides cc: Service List DISTRIBUTION:

Docket NRC File Center PUBLIC NMSS R/F DCB R/F RBellamy, RI JWray, RI OGC (Smith / Kannler)

OPA JGreeves ML042190160

  • See Previous Concurrence OFFICE DCD/PM DCD/LA DCD/SC NAME JHickman*

CBurkhalter*

CCraig*

DATE 08/5/2004 08/5/2004 08/5/2004 OFFICIAL RECORD COPY Yankee (Rowe) Nuclear Power Station cc:

Mr. Richard M. Kacich, President Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Mr. Greg A. Maret, Vice President of Decommissioning Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Gerry van Noordennen, Regulatory Affairs Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 James A. Kay, Principal Licensing Engineer c/o Framatome ANP 400 Donald Lynch Boulevard Marlborough, MA 01752 Mr. Robert Capstick, Director of Government Affairs Yankee Atomic Electric Company 19 Midstate Drive, Suite 200 Auburn, MA 01501 Mr. Frank Helin, Decommissioning Director Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Frederick Williams, ISFSI Operations Manager Yankee Atomic Electric Company 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 Auburn, MA 01501 Alice Carson, RSCS, Inc.

12312 Milestone Manor Lane Germantown, MD 20876 Gerald Garfield, Esq.

Day, Berry & Howard City Place 1 Hartford, CT 06103 Ms. Leslie Greer Assistant Attorney General Commonwealth of Massachusetts 200 Portland Street Boston, MA 02114 Robert Walker, Director Radiation Control Program Massachusetts Department of Public Health 305 South Street Boston, MA 02130 Mr. James B. Muckerheide Massachusetts Emergency Management Agency 400 Worcester Road Framingham, MA 01702-5399 Edward Flynn, Secretary Massachusetts Executive Office of Public Safety One Ashburton Place Room 2133

June 2004 Boston, MA 02108 Yankee (Rowe) Nuclear Power Station cc:

Peggy Sloan, AICP Franklin Regional Council of Governments 425 Main Street, Suite 20 Greenfield, MA 01301-3313 David OBrien, Commissioner Vermont Department of Public Service 120 State Street, Drawer 20 Montpelier, VT 05602 Amy Ignatius, Executive Director New England Conference of Public Utility Commissioners, Inc.

One Eagle Square, Suite 514 Concord, NH 03301 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Diane Screnci, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road 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 Mr. Jeff Fowley Office of Regional Counsel U.S. Environmental Protection Agency One Congress Street, Suite 1100, Mail Code RAA Boston, MA 02114 Ms. Bonnie Gitlin Radiation 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 Avenue, NW Washington, DC 20460 Mr. Phillip Newkirk Radiation 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 Avenue, NW Washington, DC 20460 Citizens Awareness Network P.O. Box 83 Shelborne Falls, MA 01370 Jonathan M. Block Attorney at Law Main Street P.O. Box 566 Putney, VT 05346-0566