ML12109A055

From kanterella
Jump to navigation Jump to search
Report of 10 CFR 50.59 Changes, Tests, and Experiments
ML12109A055
Person / Time
Site: Maine Yankee, 07100465
Issue date: 04/09/2012
From: Connell J
Maine Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
OMY-12-023
Download: ML12109A055 (1)


Text

Maine Yankee 321 OLD FERRY RD.

  • WISCASSET, ME 04578 April 9, 2012 OMY-12-023 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, D.C. 20555-0001

References:

(a) License No. DPR-36 (Docket No. 50-309;72-030; 71-0465)

Subject:

Report of 10 CFR 50.59 Changes, Tests, and Experiments Gentlemen:

In accordance with 10 CFR 50.59(d)(2), Maine Yankee is required to submit to the NRC a brief description of any changes, tests or experiments made pursuant to 10 CFR 50.59(c), including a summary of the evaluation of each. This.report covers the period from April 1, 2010 to March 31, 2012.,-

There were no changes made to the facility or the spent fuel storage cask design, changes in procedures, or any tests.or experiments made pursuant to paragraph (c) of 10 CFR 50.59. Any changes made during this reporting period did not constitute "changes" as defined in 10 CFR 50.59 and were therefore "screened out". As such, these changes are not required to be reported to the NRC.

Additionally, there were no changes to any NRC Commitments during the same period.

6Sincerely, James Connell Vice President Maine Yankee c: -Mr. William Dean, Region I Mr. Marc Ferdas, Region I Mr. Mark Roberts, Region I, Mr. John Goshen, NRC Project Manager.

Mr. Patrick J. Dostie, SNSI, State of Maine Mr. Jay Hyland, State of Maine Mr. Gerald Poulin, Maine Yankee Mr. Wayne Norton, Maine Yankee Mr. Joe Fay, Esq., Maine Yankee Mr. Robert Capstick, Maine Yankee