ML060610017

From kanterella
Jump to navigation Jump to search
Ltr J Hall to J Niles (Maine Yankee Atomic Power Company) Change in Project Manager
ML060610017
Person / Time
Site: Maine Yankee
Issue date: 03/01/2006
From: Hall J
NRC/NMSS/SFPO
To: Niles J
Maine Yankee Atomic Power Co
James R. Hall 415-1336
References
Download: ML060610017 (3)


Text

March 1, 2006 Mr. John Niles, ISFSI Manager Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, Maine 04578-4922

SUBJECT:

CHANGE IN NRC PROJECT MANAGER

Dear Mr. Niles:

The purpose of this letter is to inform you that I am now the U.S. Nuclear Regulatory Commission Project Manager for the Maine Yankee Atomic Power Company (Maine Yankee)

Independent Spent Fuel Storage Installation (ISFSI). Transfer of project management responsibility from Mr. John Buckley, Division of Waste Management and Environmental Protection, to my organization, the Spent Fuel Project Office, occurred in January 2006. This transfer was made in recognition of your completion of decommissioning activities at the Maine Yankee site, with the exception of the continuing ISFSI-related operations.

If you have any questions regarding this letter please contact me at 301-415-1336.

Sincerely,

/RA/

James R. Hall, Senior Project Manager Spent Fuel Project Office Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-309, 72-30 License No.: DPR-36 cc: Maine Yankee distribution list

Mr. John Niles, ISFSI Manager Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, Maine 04578-4922

SUBJECT:

CHANGE IN NRC PROJECT MANAGER

Dear Mr. Niles:

The purpose of this letter is to inform you that I am now the U.S. Nuclear Regulatory Commission Project Manager for the Maine Yankee Atomic Power Company (Maine Yankee)

Independent Spent Fuel Storage Installation (ISFSI). Transfer of project management responsibility from Mr. John Buckley, Division of Waste Management and Environmental Protection, to my organization, the Spent Fuel Project Office, occurred in January 2006. This transfer was made in recognition of your completion of decommissioning activities at the Maine Yankee site, with the exception of the continuing ISFSI-related operations.

If you have any questions regarding this letter please contact me at 301-415-1336.

Sincerely,

/RA/

James R. Hall, Senior Project Manager Spent Fuel Project Office Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-309, 72-30 License No.: DPR-36 cc: Maine Yankee distribution list ML060610017 DISTRIBUTION:

CCraig, DWMEP JBuckley, DWMEP MMiller, RI E:\\Filenet\\ML060610017.wpd OFC SFPO SFPO SFPO NAME JRHall EZiegler RNelson DATE 03/ 01 /06 03/ 01 /06 03/ 01 /06 C = Cover E = Cover & Enclosure N = No copy OFFICIAL RECORD COPY

Maine Yankee Atomic Power Plant Service List cc:

Senator Charles Pray State Nuclear Safety Advisor State Planning Office State House Station #38 Augusta, ME 04333 First Selectman of Wiscasset Municipal Building U.S. Route 1 Wiscasset, ME 04578 Friends of the Coast P.O. Box 98 Edgecomb, ME 04556 Mr. Jonathan M. Block Attorney at Law P.O. Box 566 Putney, VT 05346-0566 Joseph Fay, Esquire Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 Mr. Patrick J. Dostie State of Maine Nuclear Safety Inspector Department of Health and Human Services Maine Public Health Division of Environmental Health 286 Water St., Key Plaza - 8th Floor State House Station 11 Augusta, ME 04333 Mr. Mark Roberts U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 David Lewis, Esquire Shaw Pittman 2300 North Street, NW Washington, DC 20037 Mr. John Niles, ISFSI Manager Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 W. Clough Toppan, P.E., Director Division of Health Engineering Department of Human Services

  1. 10 State House Station Augusta, ME 04333