ML031270313

From kanterella
Jump to navigation Jump to search
2002 Annual Radiological Reports
ML031270313
Person / Time
Site: Maine Yankee
(DPR-036)
Issue date: 04/28/2003
From: Williamson T
Maine Yankee Atomic Power Co
To:
Document Control Desk, NRC/FSME
References
-RFPFR, MN-03-020, RA-03-054
Download: ML031270313 (1)


Text

Maine Yankee 321 OLD FERRY RD

  • WISCASSET, ME 04578-4922 April 28, 2003 MN-03-020 RA-03-054 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555

References:

Subject:

(a)

License No. DPR-36 (Docket No. 50-309)

(b)

Maine Yankee Off-site Dose Calculation Manual (ODCM) 2002 Radiological Reports Gentlemen:

Enclosed as indicated below are radiological reports for 2002 submitted in accordance with the relevant portions of References (a) and (b).

Report Name l Technical Specification J ODCM (Ref. b)

[

Reference (Ref. a) l

_l Annual Radioactive Effluent Release 5.7.3 Appendix C, Item 2 Report Estimated Dose Report For 2002 Not Applicable Appendix C, Item 3 Annual Radiological Environmental 5.7.2 Appendix C, Item I Operating Report We trust we have completed submission requirements for these reports.

questions or comments, please contact me at 207-882-4530.

Sincerely, Thomas L. Williamson, Director Nuclear Safety & Regulatory Affairs Enclosures Should you have c:

Dr. R. R. Bellamy, NRC Region I Mr. J. T. Buckley, NRC NMSS Project Manager, Decommissioning Mr. P. J. Dostie, State of Maine, Division of Health Engineering Mr. H. J. Miller, NRC Regional Administrator, Region I Mr. W. C. Toppan, Dir., Maine Division of Health Engineering

~ncSlb1 L609