May 20, 2004Mr. Raymond ShadisNew England CoalitionP.O. Box 98Edgecomb, Maine 04556Dear Mr. Shadis:I am responding on behalf of the U.S. Nuclear Regulatory Commission (NRC) to yourletter of March 24, 2004, regarding the NRC communications with Vermont Senators Jeffordsand Lea...
~ . _ _ . . __._ __._ _._ _ _ _ _ _ _ _ . _ _ _ . _ _ _ _ _ _ _ . _ . _1 i'i|IFrom:PAUL M. BLANCH !To: JZ IDate: 11/20/96 1:47pm-Subject:Maine Yankee MeetingJohn:Just thought you may want my comments on the ISAT report even though - the NRCgot a copy at the meeting last night....
, . . .. ..._ _ _RTTACHMEhlT C'>Procedure Title:Proc. No. 18-340-1Class D.MAINE YANKEE SIMULATOR HORK ORDERRev. No. 3Issue Date 2/1/88Review Date 2/92-#Page 1 of 12Dept. Mgr.:1.0 OBJECTIVETo provide an approved standard of controlling and documenting workperformed on the simul...
April 6, 2005Mr. Ted C. Feigenbaum President and Chief Executive Officer Maine Yankee Atomic Power Company321 Old Ferry RoadWiscasset, ME 04578-4922SUBJECT: INVITATION TO PARTICIPATE IN PANEL AT DECOMMISSIONING WORKSHOPDear Mr. Feigenbaum: The staff of the Decommissioning Dir...
Maine Yankee321 OLD FERRY RD. * WISCASSET, ME 04578-4922August 16, 2005MN-05-036 RA-05-043NAC InternationalNMMSS ProjectPO Box 922088Norcross, GA 30010Attention: Project AdministrationTo Whom It May Concern:Enclosed is the annual Material Balance Report in electronic format fo...
July 24, 2000 / NOTE TO: William Brach FROM: Chet Poslusny SUBJECT: ACTION ITEMS RE NAC IMAINE YANKEE CASK REVIEW SCHEDULE I Based on a discussion between NAC, Maine Yankeee, and NMSS management, SFPO will develop the following information (with detailed milestones) about the ...
. . _ - _ _ - . _ . _ _ _ _ . . _ - ___._m _ _ _ ___ _ __. _r; .gMarch 6, 1997 |>nThe Honorable Andrew KettererAttorney General.State of MainehAugusta, Maine 04333-0006.! Dear Mr. Attorney General:|4-.lBy letter to Chairman Jackson dated May 30, 1996, you asked about measures ...
MaineYankee 321 OLD FERRY RD. WISCASSET, ME 04578-4922June 1,2001 MN-01-023 RA-01-088Proposed Change No. 210 Supplement No. 1UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555Reference: Subject:(a) License No. DPR-36 (Docket No. 5...
February 19, 2010 MEMORANDUM TO: Doug Weaver, Deputy Director Licensing and Inspection Directorate Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards FROM: John Goshen, Project Manager /RA/ Licensing...
September 15, 2011 MEMORANDUM TO: Michael Waters, Branch Chief Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards FROM: Sandra Wastler, Branch Chief /RA/ Materials, Waste Security Bran...
January 7, 2005Mr. Michael J. Meisner, Chief Nuclear OfficerMaine Yankee Atomic Power Company321 Old Ferry RoadWiscasset, Maine 04578-4922SUBJECT: RECEIPT OF MAINE YANKEE’S RESPONSE TO REQUEST FORINFORMATION ON FINAL STATUS SURVEY REPORT SUPPLEMENTS 1 AND 3Dear Mr. Meisner:O...
February 24, 2000Hopkins & Sutter attn: Perry D. Robinson, Esq.888 Sixteenth Street, N.W.Washington, DC 20006-4103SUBJECT: REVIEW OF DIRECT AND INDIRECT TRANSFER OF OWNERSHIP INTERESTSIN SEABROOK STATION, VERMONT YANKEE NUCLEAR POWER STATION,YANKEE-ROWE NUCLEAR POWER STATIO...
t ! v 'It-MAINE YANKEEFINAL STATUS SURVEY RELEASE RECORDFA-0100 CONTAINMENT BUILDINGSURVEY UNIT 1Prepared By: _ _ _ _ _ _ Date: ?_ &0FS En ine - SignaturePrinted'NameReviewed By: Date: l 1 ojFSS ccialist -SignaturePrinted NameReviewed By: WS. n Date: n 1,2216Independent Revice...
*.= +..December 2, 1996Commissioner Shirley A. JacksonNuclear Regulatory CommissionWasington, DC 20555RE: Maine YankeeDear Commissioner:I draw your attention to the highlighted article in this item recently sent to all arearesidents. This type of clouding of the facts is a dis...
January 14, 2010 CLOSED MEETING NOTICE Organization: MAINE YANKEE Date and Time: Wednesday, January 27, 2010 10:00 a.m. – 11:30 a.m. Location: U.S. Nuclear Regulatory Commission (NRC) Two White Flint, Fourth Floor Operations Center 11545 Rockville Pike R...
.- .Lc.~,./%'~ is t:4. , . -'d,1.APPENDIX F_t,-m?//,/ g A THANM.NEWMARK1114 Civil Engineering BuildingCon;ulting Engineering Services|e Urbana, Illinois 61801June 28, 1968I..I)!!.,lI.REPORT TO AEC REGUIATORY STAFFADEqIACY OF ME STRUCTURAL CRIEitIA FOR THE MAINE YANKEE ATCHIC P...
,.. ~ . -- . - . -- .- . - . - - . - - - . - - .Afh47f91 ' UNITED STATES j#- p!"uNUCLEAR REGULATORY COMMISSION' 'j'WASHINGTON, D.C. EsseH001s%e...,. April'17, 1997;6:iMr. Donald A.. Reidc'.Vice Presiderot, Operations'i: Vermont Yankee Nuclear Power CorporationFerry Road';,iBra...
_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ -g[@ UCu4>,g~Jf''!UNITED STATESNUCLEAR REGULATORY COMMISSION'. 4 oWA'SHINGToN, D.C. 20555-0001LEtE% .. ... !July 16,1998CHAIRMANMr. David A. LochbaumNuclear Safety EngineerUnion of Concerned Scientists1616 P Street, N.W., Suite 310Washin...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 May 3, 2019 MEMORANDUM TO: File FROM: Pamela Longmire, Project Manager /RA Bernie White Acting for/ Spent Fuel Licensing Branch Division of Spent Fuel Management Office of Nuclear Material ...
pAugust 11, 1999MEMORANDUM TO: Michael T. Misnik, Chiaf- ''Decommissioning S:ctionProject Directorate IV & DecommissioningDivision of Licensing Project ManagementFROM:Michael K. Webb, Project Manager ORIG. SIGNED BY| Decommissioning Section|_Project Directorate IV & Decommissi...
OMY-12-073ENCLOSURE 1DECOMMISSIONING STUDY OF THE MAINE YANKEEINDEPENDENT SPENT FUEL STORAGE INSTALLATIONDecember 2012Decommissioning Study of theMaine Yankee IndependentSpent Fuel StorageInstallationPrepared for Maine Yankee Atomic PowerCompanyKnight Cost Engineering Services...
_ .. ~ _ . _ _ _ _ . _ _ _ _ - _ _ _ _ _ . . _ - _ . . _ . . . _ _ _ _ . _ - . -From:PAUL M. BLANCH To: John Zwolinski Date: 11/E/96 3:15pmSubject:Re: Maine Yankee -RaplyJohn:Thanks for sending the report.I also located it in the bowels of fedworld.Paul M. BlanchEnergy Consult...
NRC STAFF's ACTIONS RELATED TO REGULATION AT MAINE YANKEE CASE NO. 96-04S Special Agent Date Section Chief Date ...
,OLYMPIA J. SNOWEcow.,mi.MAINEARMED SERVICESC *'} ,^ j* ''"'SEAPOWER S COMMITTEE'(202) 224-COMMER E. SC ENCE, AND"^""^'"WASHINGTON. DC 20510-1903C ROCEANS AND FISHERIESSUBCOMMITTEESMALL BUSINESSAugust 6,1999i||Dennis K. Rathbun'DirectorNuclear Regulatory CommissionOffice of Co...
From: William Kane To: Tim McGinty Date: Wed, Jul 12, 2000 7:05 AM Subject: Re: Results of SFPO/NAC Maine Yankee RAI call Thanks Tim. >>> Tim McGinty 07/11 5:22 PM >>> Bill(s), The call with NAC went very well. Representatives of Maine Yankee listened in on the call (not Mike...