Letter Sequence Other |
---|
|
Results
Other: CY-12-008, Connecticut Yankee Atomic Power Co., Reply to Notice of Violation, EA-2011-284, ML12027A200, ML12027A204, ML120300184, ML120300201, ML120300334, ML120300360, ML12066A038, ML12066A040, ML12081A248, ML12082A012, ML12082A029, ML12124A372, ML12124A373, ML12124A374, ML12125A042, ML12157A472, ML12157A476, ML12157A477, ML12226A232, ML12226A297, ML12226A479
|
MONTHYEARML11166A1242011-06-0808 June 2011 Response to Second Request (Part 2) for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar Project stage: Request ML11195A3392011-07-13013 July 2011 Morgan Lewis on Behalf of Northeast Utilities and Nstar - Submittal of Supplemental Response to Requests for Additional Information and Negation Action Plan Project stage: Supplement ML1119600612011-07-14014 July 2011 Ltr. to W. Norton Request for Exemption from 10 CFR 50.38 for Maine Yankee Atomic Power Company, Connecticut Yankee Atomic Power Company, and Yankee Atomic Electric Company - Supplemental Information Needed; Relationship of Exemption Reques Project stage: Approval ML1119600682011-07-14014 July 2011 Enclosure - Request for Supplemental Information Related to the Request for Exemption from 10 CFR 50.38 and the Indirect License Transfer Related to Merger of Northeast Utilities and Nstar Project stage: Approval CY-11-024, Response to Request for Supplemental Information Related to the Request for Exemption from 10 C.F.R.50.38 and the Indirect License Transfer Related to Merger of Northeast Utilities and Nstar2011-08-16016 August 2011 Response to Request for Supplemental Information Related to the Request for Exemption from 10 C.F.R.50.38 and the Indirect License Transfer Related to Merger of Northeast Utilities and Nstar Project stage: Supplement ML1125003732011-09-0606 September 2011 Notice of Mtg W/ Maine Yankee to Discuss Status of Review of Indirect License Transfer Request Related to Pending Merger of Northeast Utilities & Nstar; Status of Request for Exemption from 10 CFR 50.38; & Decommissioning Financial Assuranc Project stage: Approval ML1127700152011-10-0303 October 2011 Request for Exemption from 10 CFR 50.38 for Maine Yankee Atomic Power Co., Connecticut Yankee Atomic Power Co., and Yankee Atomic Electric Co. - Accepted for Review; Relationship of Exemption Request to Indirect License Transfer and Status Project stage: Approval ML11298A0912011-10-20020 October 2011 Summary of Meeting with Yankee Companies, Northeast Utilities (Nu) & Nstar to Discuss Indirect License Transfer Request Related to Pending Merger of Nu & Nstar, Request for Exemption from 10 CFR 50.38 & Decommissioning Financial Assurance Project stage: Meeting CY-11-041, Foreign Ownership Negation Action Plan and Decommissioning Funding Assurance2011-12-21021 December 2011 Foreign Ownership Negation Action Plan and Decommissioning Funding Assurance Project stage: Request ML1203001842012-01-27027 January 2012 W. Norton Letter Connecticut Yankee Atomic Power Company, Haddam Neck Plant - Notice of Violation EA-2011-284 (TAC No. L24565) Project stage: Other ML1203003602012-01-27027 January 2012 Enclosunotice of Violation (W. Norton Letter Maine Yankee Atomic Power Company, Maine Yankee Atomic Power Station - Notice of Violation EA-2011-271 (TAC No. L24538)) Project stage: Other ML1203002012012-01-27027 January 2012 Enclosunotice of Violation (W. Norton Letter Connecticut Yankee Atomic Power Company, Haddam Neck Plant - Notice of Violation EA-2011-284 (TAC No. L24565)) Project stage: Other ML12027A2042012-01-27027 January 2012 Enclosure - Notice of Violation, EA-2011-283 Project stage: Other ML1203003342012-01-27027 January 2012 Letter Maine Yankee Atomic Power Company, Maine Yankee Atomic Power Station - Notice of Violation EA-2011-271 (TAC No. L24538) Project stage: Other ML12027A2002012-01-27027 January 2012 Ltr. to W. Norton Yankee Atomic Electric Company, Yankee Nuclear Power Station - Notice of Violation EA-2011-283 (TAC No. L24566) Project stage: Other ML12066A0402012-02-23023 February 2012 Co. - Reply to Notice of Violation, EA-2011-271 Project stage: Other ML12066A0382012-02-23023 February 2012 Yankee Atomic Electric Co. - Reply to Notice of Violation; EA-2011-283 Project stage: Other CY-12-008, Connecticut Yankee Atomic Power Co., Reply to Notice of Violation, EA-2011-2842012-02-23023 February 2012 Connecticut Yankee Atomic Power Co., Reply to Notice of Violation, EA-2011-284 Project stage: Other ML12082A0292012-03-21021 March 2012 W. Norton Letter Acknowledgement of the Yankee Atomic Electric Company Response to the Yankee Nuclear Power Station-Notice of Violation EA-2011-283 (TAC No. L24566) Project stage: Other ML12081A2482012-03-21021 March 2012 W. Norton Letter Acknowledgement of the Maine Yankee Atomic Power Company Response to the Maine Yankee Atomic Power Company Station Notice of Violation EA-2011-271 (TAC No. L24538) Project stage: Other ML12082A0122012-03-21021 March 2012 W. Norton Letter Acknowledgement of the Connecticut Yankee Atomic Power Company Response to the Haddam Neck Plant - Notice of Violation EA-2011-284 (TAC L24565) Project stage: Other ML12125A0422012-04-24024 April 2012 Submittal of Corrected Negation Action Plan Project stage: Other ML12157A4762012-05-31031 May 2012 Consent and Hearing Waiver - Connecticut Yankee Project stage: Other ML12157A4772012-05-31031 May 2012 Consent and Hearing Waiver - Yankee Atomic Project stage: Other ML12124A3722012-06-0404 June 2012 Ltr W Norton Connecticut Yankee Atomic Power Co Confirmatory Order (Effective Immediately) TAC No. L24565 (Haddam Neck) Docket Nos 50-213, 72-39; License No. DPR-61 Project stage: Other ML12157A4722012-06-0404 June 2012 Consent and Hearing Waiver - Maine Yankee Project stage: Other ML12124A3742012-06-0404 June 2012 Ltr W Norton Yankee Atomic Electric Co Confirmatory Order (Effective Immediately) TAC No. L24566 (Yankee Atomic) Docket Nos 50-029, 72-31; License No. DPR-3 Project stage: Other ML12124A3732012-06-0404 June 2012 Ltr W Norton Maine Yankee Atomic Power Co Confirmatory Order (Effective Immediately) TAC No. L24538 (Maine Yankee) Docket Nos 50-309, 72-30; License No. DPR-36 Project stage: Other ML12226A2972012-08-0909 August 2012 Letter Response Yankee Atomic Electric Company, Yankee Nuclear Power Station - Disputed Notice of Violation 05000029 (TAC L24566) Project stage: Other ML12226A4792012-08-0909 August 2012 W. Norton Letter Response to Connecticut Yankee Atomic Power Company, Haddam Neck Plant - Disputed Notice of Violation 05000213 (TAC L24565) Project stage: Other ML12226A2322012-08-0909 August 2012 W. Norton Letter Response to Maine Yankee Atomic Power Company, Maine Yankee Atomic Power Station - Disputed Notice of Violation 05000309 (TAC L24538) Project stage: Other ML13228A2252013-07-15015 July 2013 NCP-2013-003, Non-Cconcurrence on Letter to W. Norton Request for Exemption from Title 10 of the Code of Federal Regulations 50.38 Requirements for Main Yankee Atomic Power Company, Connecticut Yankee Atomic Power Company, and Yankee Atomic Project stage: Approval ML13086A0102013-07-15015 July 2013 Letter to W. Norton Request for Exemption from Title 10 of the Code of Federal Regulations 50.38 Requirements for Main Yankee Atomic Power Company, Connecticut Yankee Atomic Power Company, and Yankee Atomic Electric Company Project stage: Approval ML13259A0792013-09-13013 September 2013 Federal Register Notice: Maine Yankee Atomic Power Company, Connecticut Yankee Atomic Power Company, and Yankee Atomic Electric Company Notice of Granting Exemption from 10 CFR 50.38 Requirements Project stage: Approval 2012-01-27
[Table View] |
Similar Documents at Maine Yankee |
---|
Category:Letter
MONTHYEARML24025A0392024-01-12012 January 2024 Independent Spent Fuel Storage Installation, Property Insurance Coverage ML23342A1112024-01-0909 January 2024 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML23117A0452023-04-25025 April 2023 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2022 ML23113A0052023-03-31031 March 2023 Request for Exemption from 10 CFR 50.82 10 CFR 50.75 for the Maine Yankee Independent Spent Fuel Storage Installation NG-23-0001, 2023 Annual Decommissioning and Spent Fuel Management Funding Status Report2023-03-27027 March 2023 2023 Annual Decommissioning and Spent Fuel Management Funding Status Report ML23068A0132023-03-0606 March 2023 Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22340A4622023-02-24024 February 2023 Closeout Letter to Maine Yankee Atomic Power Company Regarding 2018 and 2021 Updated DFPs for Maine Yankee ISFSI IR 07200030/20234012023-01-26026 January 2023 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2023401 (Letter Only) ML23026A0802023-01-17017 January 2023 Company - Property Insurance Coverage IR 07200030/20224012022-10-11011 October 2022 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2022401 ML22216A0682022-07-28028 July 2022 Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML22088A0182022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 50.59 Biennial Report ML22088A0212022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 72.48 Biennial Report NG-22-0041, and Independent Spent Fuel Storage Installation, 2022 Annual Decommissioning and Spent Fuel Management Funding Status Report2022-03-31031 March 2022 and Independent Spent Fuel Storage Installation, 2022 Annual Decommissioning and Spent Fuel Management Funding Status Report ML22088A0162022-03-14014 March 2022 Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22088A0122022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22011A1332022-01-31031 January 2022 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML22045A0652022-01-20020 January 2022 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage ML22045A0662022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Property Insurance Coverage ML21362A1592021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan IR 05000309/20210012021-10-28028 October 2021 Company - NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200030/2021001 and 05000309/2021001 NG-21-0006, 2021 Annual Decommissioning and Spent Fuel Management Funding Status Report2021-03-31031 March 2021 2021 Annual Decommissioning and Spent Fuel Management Funding Status Report ML21077A1672021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML21105A7392021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML21042B5932021-01-27027 January 2021 Independent Spent Fuel Storage Installation, Property Insurance Coverage ML21042B5942021-01-27027 January 2021 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage ML21012A3992021-01-13013 January 2021 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML21050A2302021-01-11011 January 2021 Independent Spent Fuel Storage Installation - Formal Announcement of New ISFSI Manager ML21042B8962021-01-11011 January 2021 Independent Spent Fuel Storage Installation, Biennial Update of the Defueled Safety Analysis Report IR 07200030/20204012020-10-21021 October 2020 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2020401 ML20136A3372020-04-22022 April 2020 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2019 ML20101H9312020-04-0101 April 2020 Independent Spent Fuel Storage Installation - 10 CFR 50.59 Biennial Report ML20097B6692020-03-19019 March 2020 Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML20087J6772020-03-11011 March 2020 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML20015A5492020-01-15015 January 2020 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML19241A4582019-08-29029 August 2019 Letter to T. Matthews Maine Yankee Atomic Power Company - Threshold Determination That NRC Consent Is Not Required in Connection with Acquisition of Emera Maine by Enmaz Corporation ML19182A0402019-07-0505 July 2019 Letter to P. Dostie Maine Yankee Atomic Power Company Exemption Request from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for the ISFSI ML19182A0322019-07-0505 July 2019 Letter to J. Brown Maine Yankee Atomic Power Company Exemption Request from Certain Requirements of 10 CFR 72.214 for the ISFSI ML19113A1032019-04-23023 April 2019 Request for NRC Threshold Determination That NRC Consent Is Not Required in Connection with Acquisition of Emera Maine by Enmax Corporation ML19127A2892019-04-16016 April 2019 Independent Spent Fuel Storage Installation, Submittal of Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2018 ML19112A0242019-04-11011 April 2019 Independent Spent Fuel Storage Installation, Reference Correction - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 ML19116A0512019-03-12012 March 2019 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML19038A0572019-01-29029 January 2019 Independent Spent Fuel Storage Installation (ISFSI) - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 ML19031B3412019-01-21021 January 2019 Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for the Maine Yankee Independent Spent Fuel Storage Installation ML18319A0992018-11-0101 November 2018 Independent Spent Fuel Storage Installation - Quality Assurance Program - Biennial Update ML18206A4702018-07-10010 July 2018 Independent Spent Fuel Storage Installation - Notification of Change in Maine Yankee Board of Directors IR 05000309/20180012018-05-30030 May 2018 NRC Independent Spent Fuel Storage Installation Report Nos. 07200030/2018001 and 05000309/2018001, Maine Yankee Atomic Power Company, Wiscasset, Maine Site ML18151A4752018-05-22022 May 2018 Independent Spent Fuel Storage Installation - Notification of Change Board of Directors ML18143B4702018-05-0707 May 2018 Independent Spent Fuel Storage Installation - Notification of Change in Maine Yankee Board of Directors ML18128A2662018-04-17017 April 2018 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2017 2024-01-09
[Table view] |
Text
January 27, 2012 EA-2011-271 Mr. Wayne Norton Chief Nuclear Officer Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922
SUBJECT:
MAINE YANKEE ATOMIC POWER COMPANY, MAINE YANKEE ATOMIC POWER STATION - NOTICE OF VIOLATION EA-2011-271 (TAC NO. L24538)
Dear Mr. Norton:
This letter refers to the U.S. Nuclear Regulatory Commission (NRC or Commission) staffs (staffs) review related to the indirect license transfer that will result from a proposed merger of Northeast Utilities (NU) and NSTAR. By application dated December 6, 2010 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML103490133), as supplemented March 16, 2011 (ML110770022), May 16, 2011 (ML11139A088), June 8, 2011 (ML11166A124), August 16, 2011 (ML11235A723), August 24, 2011 (ML11243A087), and August 25, 2011 (ML112490526), Maine Yankee Atomic Power Company (MYAPC or licensee) requested a threshold determination that the proposed merger between NU and NSTAR does not involve any direct or indirect transfer of control of License No. DPR-36 for the Maine Yankee Atomic Power Station (MYAPS), and thus, does not require NRC consent.
As part of the threshold review, the staff reviewed compliance with foreign ownership, control or domination (FOCD) requirements in 10 CFR 50.38. As stated, 10 CFR 50.38 requires that any person who is a citizen, national, or agent of a foreign country, or any corporation, or other entity which the Commission knows or has reason to believe is owned, controlled, or dominated by an alien, a foreign corporation, or a foreign government, shall be ineligible to apply for and obtain a license. As MYAPS is currently licensed under 10 CFR Part 50, the provisions of 10 CFR 50.38 apply.
During the staffs review, an apparent violation of the requirements in 10 CFR 50.38 was identified. A series of incremental ownership changes has resulted in MYAPC being owned, controlled, or dominated by three foreign corporations - Iberdrola, based in Spain; National Grid, based in the United Kingdom; and Emera, based in Canada. Although NRC consent or approval was not required for those cases where the specific ownership changes did not constitute a transfer of control that would necessitate a license transfer, compliance with 10 CFR 50.38 was still required.
Based on the totality of circumstances, the staff has determined that the existing ownership of MYAPC is contrary to the requirements of 10 CFR 50.38. Specifically, MYAPCs is ultimately owned, in part, by foreign entities, and MYAPC is governed by a board of directors whose members are appointed, in part, by companies that are also ultimately controlled by foreign
W. Norton entities, as follows: Central Maine Power Co. (38% - Iberdrola S.A.), New England Power Co.
(24% - National Grid); Bangor Hydro-Electric and Maine Public Service Co. (12% - Emera).
On April 20, 2011 (ML111101402), the staff requested additional information (RAI) from MYAPC.
The letter stated, the NRC staff knows and has reason to believe that the [licensee is] owned, controlled, or dominated by foreign corporations (i.e., MYAPC is not meeting the requirements of 10 CFR 50.38). The letter also requested MYAPC to submit a negation action plan to negate the FOCD (using the methods identified in the Final Standard Review Plan on Foreign Ownership, Control, or Domination (64 FR 52355; September 28, 1999)), or take action to remove the FOCD, to restore compliance with 10 CFR 50.38.
Your May 16, 2011, response to the RAI (ML11139A088) acknowledged the foreign ownership and stated that establishing a negation action plan would result in undue hardship to the licensee and shareholders. In lieu of submitting a negation action plan and restoring compliance with NRC regulations, you requested an exemption from the FOCD requirements in 10 CFR 50.38, in your May 16, 2011, letter. The NRC is reviewing this exemption request separately and you will be informed of the results of this review under separate correspondence.
Based on our review of the information in your May 16, 2011, letter and the information you submitted during the license transfer review, the NRC has determined that a Severity Level IV violation of the requirements in 10 CFR 50.38 has occurred. The violation was evaluated in accordance with the NRC Enforcement Policy. The current Enforcement Policy is included on the NRC's Web site at http://www.nrc.gov/about-nrc/regulatory/enforcement/enforce-pol.html.
The violation is cited in the enclosed Notice of Violation (Notice). The violation is being cited in the Notice because it was identified by the NRC.
You are required to respond to this letter and should follow the instructions specified in the enclosed Notice when preparing your response. If you have additional information that you believe the NRC should consider, you may provide it in your response to the Notice. The NRC review of your response to the Notice will also determine whether further enforcement action is necessary to ensure timely compliance with regulatory requirements.
The staff acknowledges receipt of your December 21, 2011, letter (ML11364A053), which provided additional information on FOCD matters and included a negation action plan that outlined certain foreign ownership negation and exclusion measures. You stated that resolutions implementing the plan were adopted by MYAPC on December 14, 2011. In your response to the Notice, you may reference this correspondence and should provide additional details on the actions you have taken to implement the negation measures, including all documents relevant to implementation of the negation action plan (e.g., executed copies of the board resolutions signed by the board of directors, signed copies of the certifications, and/or updates to your by-laws, as referenced in your letter).
In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter, its enclosure, and your response, will be made available electronically for public inspection in the NRC Public Document Room or ADAMS, accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html. To the extent possible, your response should not include any personal privacy, proprietary, sensitive, or safeguards information, so that it can be made available to the public without redaction.
W. Norton If you have any questions, please contact me at (301) 492-3297, or John Goshen of my staff, at (301) 492-3325.
Sincerely,
/RA/
Michael D. Waters, Chief Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-309, 72-30 License No.: DPR-36 TAC No.: L24538
Enclosure:
Notice of Violation cc: Maine Yankee Atomic Power Station Service List
W. Norton If you have any questions, please contact me at (301) 492-3297, or John Goshen of my staff, at (301) 492-3325.
Sincerely,
/RA/
Michael D. Waters, Chief Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-309, 72-30 License No.: DPR-36 TAC No.: L24538
Enclosure:
Notice of Violation cc: Maine Yankee Atomic Power Station Service List DISTRIBUTION:
SFST R/F BBenney ASimmons TFredrichs JSimpson ARivera DWeaver MAshley JLubinski BMizuno SUttal EBowdenBerry SHamman/RI KMattern NHilton MMcLaughlin/RI NSheehan/RI ADeFrancisco/RI File Location : G:\SFST\Northeast Utilities\NOV Jan 2012\MYAPC NOV cover letter.docx
\ MYAPC NOV.docx ADAMS: ML120300332 OFC NMSS/SFST NMSS/SFST NMSS/SFST NMSS/SFST NRR NAME JGoshen WWheatley RWharton RTemps CRegan DATE 1/ 06 /12 1/11/12 1/ 16 /12 1/ 11 /12 1/ 13 /12 OFC NMSS/SFST NMSS/SFST OGC OE NMSS/SFST NAME CAraguas CSafford JWray MWaters DATE 1/ 25/12 1/ 20/12 1/20 /12 1/27/12 OFFICIAL RECORD COPY
Maine Yankee Atomic Power Station Service List cc:
Mr. Wayne Norton Mr. Patrick J. Dostie Chief Nuclear Officer State of Maine Nuclear Safety Inspector Maine Yankee Atomic Power Company Department of Health and Human Services 321 Old Ferry Road Maine Public Health Wiscasset, ME 04578-4922 Division of Environmental Health 286 Water St., Key Plaza - 8th Floor Senator Charles Pray State House Station 11 State Nuclear Safety Advisor Augusta, ME 04333 State Planning Office State House Station #38 Mr. Jay Hyland Augusta, ME 04333 State of Maine 286 Water St., Key Plaza - 8th Floor First Selectman of Wiscasset State House Station 11 Municipal Building Augusta, ME 04333 U.S. Route 1 Wiscasset, ME 04578 Regional Administrator, Region I U.S. Nuclear Regulatory Commission Friends of the Coast 475 Allendale Road P.O. Box 98 King of Prussia, PA 19406 Edgecomb, ME 04556 Decommissioning Branch Chief, Region I Mr. Jonathan M. Block U.S. Nuclear Regulatory Commission Attorney at Law 475 Allendale Road P.O. Box 566 King of Prussia, PA 19406 Putney, VT 05346 0566 David Lewis, Esquire Joseph Fay, Esquire Shaw Pittman Maine Yankee Atomic Power Company 2300 North Street, NW 321 Old Ferry Road Washington, DC 20037 Wiscasset, ME 04578-4922 Mr. James Connell Mr. Gerald Poulin ISFSI Manager Chairman and President Maine Yankee Atomic Power Company Maine Yankee Atomic Power Company 321 Old Ferry Road 321 Old Ferry Road Wiscasset, ME 04578-4922 Wiscasset, ME 04578-4922 Director Division of Health Engineering Department of Human Services
- 10 State House Station Augusta, ME 04333