ML042380254

From kanterella
Revision as of 17:08, 16 March 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
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 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:

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