ML042380254: 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 24, 2004 MEMORANDUM TO: Dan Gillen Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards FROM:                   John B. Hickman /RA/
{{#Wiki_filter:August 24, 2004 MEMORANDUM TO: Dan Gillen Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards FROM:
John B. Hickman /RA/
Project Manager Reactor Decommissioning Section Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards
Project Manager 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 24, 2004, PUBLIC MEETING IN SHELBORNE FALLS, MASSACHUSETTS ON THE YANKEE (ROWE)
OF THE JUNE 24, 2004, PUBLIC MEETING IN SHELBORNE FALLS, MASSACHUSETTS ON THE YANKEE (ROWE)
Line 29: Line 29:
Docket No. 50-029 Attachments: Meeting Transcript Presentation Slides cc: Service List
Docket No. 50-029 Attachments: Meeting Transcript Presentation Slides cc: Service List


ML042380254 PKG ML042380281 MEETING TRANSCRIPT ADAMS ACCESSION NUMBER: ML042180262 PRESENTATION SLIDES ADAMS ACCESSION NUMBERS: ML042190294 OFFICE       DCD/PM                 DCD/LA           DCD/SC NAME         JHickman               CBurkhalter       CCraig DATE         08/23/2004             08/23/2004       08/24/2004 Yankee (Rowe) Nuclear Power Station cc:
ML042380254 PKG ML042380281 MEETING TRANSCRIPT ADAMS ACCESSION NUMBER: ML042180262 PRESENTATION SLIDES ADAMS ACCESSION NUMBERS: ML042190294 OFFICE DCD/PM DCD/LA DCD/SC NAME JHickman CBurkhalter CCraig DATE 08/23/2004 08/23/2004 08/24/2004
Mr. Richard M. Kacich, President            Kelley Smith Yankee Atomic Electric Company              Communication Manager/Yankee Rowe 19 Midstate Drive, Suite 200                  Community Advisory Board Auburn, MA 01501                            19 Midstate Drive Auburn, MA 01501 Mr. Greg A. Maret, Vice President of Decommissioning                            Alice Carson, RSCS, Inc.
Yankee Atomic Electric Company              12312 Milestone Manor Lane 19 Midstate Drive, Suite 200                Germantown, MD 20876 Auburn, MA 01501 Gerald Garfield, Esq.
Gerry van Noordennen, Regulatory Affairs    Day, Berry & Howard Manager                                    City Place 1 Yankee Atomic Electric Company              Hartford, CT 06103 49 Yankee Road Rowe, MA 01367                              Ms. Leslie Greer Assistant Attorney General James A. Kay, Principal Licensing Engineer  Commonwealth of Massachusetts c/o Framatome ANP                          200 Portland Street 400 Donald Lynch Boulevard                  Boston, MA 02114 Marlborough, MA 01752 Robert Walker, Director Mr. Robert Capstick, Director of Government Radiation Control Program Affairs                                  Massachusetts Department of Public Yankee Atomic Electric Company              Health 19 Midstate Drive, Suite 200                305 South Street Auburn, MA 01501                            Boston, MA 02130 Mr. Frank Helin, Decommissioning Director  Mr. James B. Muckerheide Yankee Atomic Electric Company              Massachusetts Emergency Management 49 Yankee Road                                Agency Rowe, MA 01367                              400 Worcester Road Framingham, MA 01702-5399 Mr. Frederick Williams, ISFSI Operations Manager                                  Edward Flynn, Secretary Yankee Atomic Electric Company              Massachusetts Executive Office of Public 49 Yankee Road                                Safety Rowe, MA 01367                              One Ashburton Place Room 2133 Mr. Greg Babineau, Site Closure            Boston, MA 02108 Implementation Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367


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

Latest revision as of 01:41, 16 January 2025

Summary of Public Meeting in Shelborne Falls, Massachusetts on the Yankee (Rowe) Nuclear Power Station License Termination Plan
ML042380254
Person / Time
Site: Yankee Rowe
Issue date: 08/24/2004
From: John Hickman
NRC/NMSS/DWMEP
To: Gillen D
NRC/NMSS/DWMEP
Shared Package
ML042380281 List:
References
-RFPFR
Download: ML042380254 (4)


Text

August 24, 2004 MEMORANDUM TO: Dan Gillen Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards FROM:

John B. Hickman /RA/

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

SUBJECT:

SUMMARY

OF THE JUNE 24, 2004, PUBLIC MEETING IN SHELBORNE FALLS, MASSACHUSETTS ON THE YANKEE (ROWE)

NUCLEAR POWER STATION LICENSE TERMINATION PLAN On June 24, 2004, in accordance with 10 CFR 50.82(a)(9)(iii), a public meeting was held at the Mohawk Trail Regional High School Auditorium in Shelborne Falls, MA to discuss the License Termination Plan (LTP) for the Yankee (Rowe) Nuclear Power Station.

Presentations were made by the NRC staff on the LTP review process and the NRC inspection process. A presentation was made by the licensee on the content of the LTP. Multiple members of the public commented or asked questions about the LTP.

A copy of the meeting transcript and a copy of the slides used by the NRC staff and the licensee for their presentations is attached. This meeting was noticed in the Federal Register on May 4, 2004, and in a local newspaper on June 21 and June 23, 2004. No proprietary information was disseminated or presented at this meeting. No regulatory decisions were requested or made.

Docket No.50-029 Attachments: Meeting Transcript Presentation Slides cc: Service List

ML042380254 PKG ML042380281 MEETING TRANSCRIPT ADAMS ACCESSION NUMBER: ML042180262 PRESENTATION SLIDES ADAMS ACCESSION NUMBERS: ML042190294 OFFICE DCD/PM DCD/LA DCD/SC NAME JHickman CBurkhalter CCraig DATE 08/23/2004 08/23/2004 08/24/2004

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 Boston, MA 02108

June 2004 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