ML11144A223
Jump to navigation
Jump to search
| ML11144A223 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 05/16/2011 |
| From: | Connell J Maine Yankee Atomic Power Co |
| To: | Office of Nuclear Material Safety and Safeguards, Office of Nuclear Regulatory Research |
| References | |
| OMY-11-109 | |
| Download: ML11144A223 (1) | |
Text
Maine Yankee 321 OLD FERRY RD ° WISCASSET, ME 04578-4922 May 16, 2011 OMY-1 1-109 REIRS Project Manager Office of Nuclear Regulatory Research U.S. Nuclear Regulatory Commission Washington, D.C. 20555
Reference:
(a) License No. DPR-36 (Docket Nos. 50-309,72-030)
Subject:
2010 Individual Monitoring NRC Form 5 Report Gentlemen:
On April 26, 2011, in accordance with 10 CFR 20.2206(b), Maine Yankee submitted the electronic data file of NRC Form 5 information for each individual monitored at Maine Yankee during 2010 via the REIRS web page. The file was reviewed and accepted on April 26, 2011.
I trust that this information satisfies the requirements for this report. Please contact me at (207) 882-1303 should you have further questions.
Si
- erely, James M. Connell Vice President c: Document Control Desk Mr. John Goshen, NRC Project Manager, Spent Fuel Project Mr. William Dean, Administrator, NRC Region Region I Mr. M.C. Roberts, NRC, Region I Mr. P.J. Dostie, State of Maine, Division of Health Engineering Mr. Jay Hyland, State of Maine Mr. Gerald Poulin, Chairman and President, Maine Yankee Mr. Wayne Norton, Vice President and CNO, Maine Yankee Mr. Robert Capstick, Director of Regulatory Affairs, Maine Yankee