ML12109A056
| ML12109A056 | |
| Person / Time | |
|---|---|
| Site: | 07100465, Maine Yankee |
| 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-12-024 | |
| Download: ML12109A056 (1) | |
Text
Maine Yankee 321 OLD FERRY RD. 0 WISCASSET, ME 04578 April 9, 2012 OMY-12-024 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555-0001
References:
(a)
License No. DPR-36 (Docket No. 72-30; 50-309; 71-0465)
Subject:
Report of 10 CFR 72.48 Changes, Tests, and Experiments Gentlemen:
In accordance with 10 CFR 72.48 (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 72.48 (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 pursuant to paragraph (c) of 10 CFR 72.48 at Maine Yankee.
Sincerely, "James Connell Vice President/ISFSI Manager 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 5fv