ML110540332

From kanterella
Jump to navigation Jump to search
Periodic Update to the Maine Yankee License Termination Plan, Revision 5
ML110540332
Person / Time
Site: Maine Yankee, 07100465
Issue date: 02/14/2011
From: Connell J
Maine Yankee Atomic Power Co
To:
NRC/FSME, Document Control Desk
References
OMY-11-019
Download: ML110540332 (1)


Text

Maine Yankee 321 OLD FERRY RD

  • WISCASSET, ME 04578-4922 February 14, 2011 OMY-1 1-019 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555

References:

(a) License No. DPR-36 (Docket No. 50-309, 72-30 and 71-0465)

(b) Maine Yankee letter to USNRC, MN-09-005, dated February 27, 2009, Revision 5, Maine Yankee's License Termination Plan

Subject:

Periodic Update to the Maine Yankee License Termination Plan, Revision 5 Gentlemen:

In Reference (b), Maine-Yankee submitted Revision 5 to the Maine Yankee License Termination Plan. In accordance with- 1.0...CFR .50.71,(e), Maine Yankee hereby provides notification that no changes have been necessary to Revision 5.of the Maine Yankee License Termination Plan since its submittal.,

We trust this information, is .satisfactory...Should you have any questions regarding this iriformation, please contact me.

James Connell, Vice President Maine Yankee Atomic Power Company cc: Mr. John Goshen, Project Manager, NRC Headquarters Mr. William Dean, Regional Administrator, NRC Region I Ms. Judy:Joustra, Decommissioning Branch Chief, NRC Region I Mr. Mark Roberts, NRC: Region 1, .

Mr. Pat Dostie, Maine State Nuclear Inspector Mr. Jay Hyland, PE Manager, State of Maine

!.,Mr.. Gerald C. Poulin,.Chairman and President, Maine.Yankee, ,,.-

,.Mr.*Wayne Norton, Vice President and CNO,,Maine Yankee ...

...Mr. Joe Fay, Es~q,.General Counsel ,Maine Yankee _.,,".. , ., ...

ýA~