Enclosure 2 SAFETY EVALUATION INDIRECT TRANSFER OF CONTROL OF FACILITY OPERATING LICENSES FOR HADDAM NECK PLANT (DPR-61) AND YANKEE NUCLEAR POWER STATION (DPR-3); THRESHOLD DETERMINATION OF FACILITY OPERATING LICENSE FOR MAINE YANKEE ATOMIC POWER STATION (DPR-36) DUE TO THE PR...
[~ t'.. ,MaineYankee!-P.O. BOX 408 * WISCASSET, MAINE 04578 = (207) 882-6321||| April 03,1998MN-98-23 MJM-98-028UNITED STATES NUCLEAR REGULATORY COMMISSION| Attention: Document Control DeskWashington, D.C. 20555fReferences:a) License No. DPR-36 (Docket No. 50-309)ib)USNRC Lett...
_._ ..April 23,1986*s, ,CDocket No. 50-3096 i C.Mr. J. B. RandazzaExecutive Vice PresidentMaine Yankee Atomic Power Company83 Edison DriveAugusta, Maine 04336Dear Mr. Randazza:SUBJECT: SAFETY SIGNIFICANCE OF REACTOR COOLANT PUMP SHAFT INTEGRITY ISSUEYou have recently received ...
o.*August 2,1985DISTRIBUTIONDocket No. 50-309, Docket J11e ... PSearsNRC & LPDRs~ EButcherBranch FilesHThompsonMr. J. B. RandazzaOELDExecutive Vice PresidentEJordanMaine Yanker Atomic Power Company BGrimes83 Edison DriveACRS 10Augusta, Maine 04336PKreutzerDear Mr. Randazza:In ...
_. _ .. _ ._ _ .. . .-. . ....-, .gy. y; :5- :-Y* *'APR 0 1976Docket Nos. 50-2950-271;and 50-309*.,Yankes Atodc Electric Company - 4ATTN: Mr. D. E. VadenburghTHIS DOCUMENT CONTAINSPOOR QUALITY PAGESVice Pnsident-*20 Turnpike RoadWestboro, Massachusetts 01581Gentlemen:The purpo...
August 9,1988*..,,.Docket No. 50-309Mr. J. B. RandazzaPresidentMaine Yankee Atomic Power Company83 Edison DriveAugusta, Maine 04336Dear Mr. Randazza:SUBJECT: MAINE YANKEE SIMULATION FACILITY CERTIFICATIONThis letter is to confirm the forthcoming inspection of the Maine Yankees...
. ' . -. I :\..'...,. .TilBUTIONSEP ' ? 1977 ocketdNRC PDRsLOCAL PDRsORB #1 ReadingDocket Nos 0-29ORB #4 ReadingVStelloand 50-309KRGollerEASchwencer-ABurgerYankee Atomic Electric CompanySMSheppard',ATTN: Mr. Robert 11. GroceRReidi+Licensing EngineerL01shan['20 Turnpike RoadJSe...
_.*NOV 2 61986DM 04Docket No. 50-309Mr. J. B. RandazzaExecutive Vice PresidentMaine Yankee Atomic Power Company83 Edison DriveAugusta, Maine 04336Dear Mr. Randazza:SUBJECT: MAINE YANREE INADEQUATE CORE COOLING INSTRUMENTATION SYSTEMThe staff, with its consultants at Oak Ridge ...
_ - _ _ _ _ _4September 7,1989.,,3, ,,R.'Docket No. 50-309Mr. C. D. Frizzle, PresidentMaine Yankee Atomic Power Company83 Edison DriveAugusta, Maine 04336Dear Mr. Frizzle:SUBJECT: REQUEST FOR ADDITIONAL INFORMATION FOR CLOSE0VT OF IE BULLETIN 79-15(TAC No. 74540)A review of ou...
December 8, 2005Mr. John Niles, ISFSI ManagerMaine Yankee Atomic Power Company321 Old Ferry RoadWiscasset, Maine 04578-4922SUBJECT: RESPONSE TO REQUEST FOR EXEMPTION FROM 10 CFR Part 50.75(f)(1)Dear Mr. Niles:On May 31, 2005, Maine Yankee Atomic Power Company submitted a requ...
April 13, 2005MN-05-017Maine Yankee321 OLD FERRY RD. * WISCASSET, ME 04578-4922RA-05-019Proposed Change No. 218, Supplement 19UNITED STATES NUCLEAR REGULATORY COMMISSIONAttention: Document Control DeskWashington, DC 20555References:Subject:(1) License No. DPR-36 (Docket No. 50...
o .|July 21,1986f Doc'ke U o.L5'0-309Mr. J. B. RandazzaExecutive Vice PresidentMaine Yankee Atomic Power Company83 Edison DriveAugusta, Maine 04336Dear Mr. Randazza:REQUEST FOR ADDITIONAL INFORMATION - MAINE YANKEE RESPONSE TO THE10 CFR 50.54(f) LETTER RELATED TO REACTOR COOLA...
August 12, 2010 Mr. James Connell ISFSI Manager Maine Yankee Atomic Electric Company 321 Old Ferry Road Wiscasset, ME 04578-4922 SUBJECT: REQUEST FOR EXEMPTION FROM SPECIFIC REQUIREMENTS OF 10 CFR PART 73 – NOT ACCEPTED FOR REVIEW (TAC NO. L24436) Dear Mr. Connell: By...
May 27, 2011 Mr. Wayne Norton, Chief Executive Officer and President of Yankee Atomic and Connecticut Yankee Chief Nuclear Officer of Maine Yankee 49 Yankee Road Rowe, MA 01367 SUBJECT: SECOND REQUEST FOR ADDITIONAL INFORMATION, PART 2, FOR APPLICATION FOR NRC...
11 UNITED STATES OF AMERICA2 NUCLEAR REGULATORY COMMISSION3 ------------------------------ -X4 In the Matter of:5 YANKEE ATOMIC ELECTRIC COMPANY : Docket No. 50-029-LA-R6 (Yankee Nuclear Power Station) : ASLBP No. 98-736-01-LA-R7 Prehearing Conference8 ------------------------...
AGREEMENT STATE PERIODIC MEETING SUMMARY FOR MAINE DEPARTMENT OF HEALTH AND HUMAN SERVICES (DHHS) DATE OF MEETING: October 29, 2008 ATTENDEES: NRC Monica Orendi, Health Physicist, FSME James Kottan, RSAO, Region I Maine DHHS Jay Hyland, Manager, Radiation Control Program...
'.'*'i.. :."May 14, 1999Mr. Michael J. Meisner, President: Maine Yankee Atomic Power Company' 321 Old Ferry Road'Wiscasset, ME 04578-4922SUBJECT: NRC OFFICE OF NUCLEAR REACTOR REGULATION REORGANIZATIONDear Mr. Meisner: -This is to inform you that the NRC's Office of Nuclear Re...
Page 1 NRC FORM 699 U.S. NUCLEAR REGULATORY COMMISSION DATE (9-2003) 08/01 /2011 CONVERSATION RECORD TIME 2:00pm NAME OF PERSON(S) CONTACTED OR IN CONTACT VVlTH YOU TELEPHONE NO. TYPE OF CONV ERSATION See below. D VISIT ORGANIZATION [;l] CONFERENCE Representatives of Yankee Co...
244RECORD #244TITLE: Enforcement Discretion by NRC Concerning Violationsthat are Self-Identifying244A$1 0 UNITED STATES00 NUCLEAR REGULATORY COMMISSIONREGION I475 ALLENDALE ROADKING OF PRUSSIA, PENNSYLVANIA 19406OCT 2 4 1990Docket No. 50-309Mr. Charles D. Frizzle, PresidentMa...
. . . ._ . _ . . . ._ ., .. .-.'*APR 061988,.Docket No. 50-309 License No. OPR-36,Maine Yankee Atomic Power CompanyATTN: Mr. J. B. RandazzaVice PresidentNuclear Operations83 Edison DriveAugusta, Maine 04336'Subject: NRC Region I Inspection Report No. 50-309/88-03Gentlemen:This...
. .- - .. . -- - - -. -. --. . - - . . -'.,.May 15, 1997Mr. Michael B. SellmanPresident|Maine Yankee Atomic Power Company|329 Bath Road'Brunswick, Maine 04011SUBJECT:PLANT PERFORMANCE REVIEW (PPR)- MAINE YANKEEI! On March 271997, the NRC staff completed the semiannual Plant Pe...
../.December 31, 1986' Docket No. 50-309Mr. J. B. RandazzaiExecutive Vice PresidentMaine Yankee Atomic Power Company83 Edison DriveAugusta, Maine 04336Dear Mr. Randazza:SUBJECT: REQUEST FOR ADDITIONAL INFORMATION, ITEM II.D.1 of NUREG-0737,PERFORMANCE TESTING OF RELIEF AND SAF...
-_ ,m ga ,g}gfM^ * ''; September: 8,? 1989'.gy.fh'.,if . ?[D_ocketlNo.50309:,w-Mr.; C. D.a Frizzle, President -Maine Yankee' Atomic Power Company..~. a83 Edison Drive'',,.Augusta,' Maine 04336,e..,3;# Dear Mr. Frizzle:>.LSUBJECT:DISPOSAL.0F SLIGHTLY CONTAMINATED CHEMICAL CLEAH...
.,..'', , - y j .,,4 -.,_ y y;-- , ~.- N[- '1-,p ...g .5E I> t3-,^1AUG 2 21989 -, ,,,Docket'No.' 50-309'.i tf-. ... .. . .Maine Yankee Atomig Power Company..''~3'ATTN: - Mr. Charles D. Frizzle -President.;83~ Edison' Drive:: Augusta,-Maine; 04336..: Gentlemen:'Subject: LInspec...
, . _ _ - _ _ _ _ - .. .. .|Mr. Michul J. M:isn:r, Prerid:ntJune 15, 1998'M: ins Ycnkes Atomic Powar CompanyP.O. Box 408Wiscasset, Maine 04578i|SUBJECT: SECOND REQUEST FOR ADDITIONAL INFORMATION FOR EXEMPTION FROM|FINANCIAL PROTECTION REQUIREMENT LIMITS (TAC NOS. MA0659 AND!-M...