ML20055B478
From kanterella
Jump to navigation
Jump to search
ML20055B478 | |
Person / Time | |
---|---|
Site: | Maine Yankee |
Issue date: | 07/21/1982 |
From: | Lazo R Atomic Safety and Licensing Board Panel |
To: | Stucky S NRC OFFICE OF THE SECRETARY (SECY) |
References | |
ISSUANCES-OLA, NUDOCS 8207220409 | |
Download: ML20055B478 (1) | |
Similar Documents at Maine Yankee | |
---|---|
Category:ASLP TO NRC
MONTHYEARML20055B4781982-07-21021 July 1982
[Table view]Informs That RG Shadis Should Be Included on Svc List 1982-07-21 Category:CORRESPONDENCE-LETTERS MONTHYEARML20217N8371999-10-13013 October 1999
[Table view]Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl ML20217J0241999-10-13013 October 1999 Documents 991005 Telcon Between NRC & Util to Address All of Areas Identified in Reg Guide 1.179 & NUREG-1700 Re Final Survey Plan Except for One Area ML20212F4321999-09-24024 September 1999 Responds to 990921 e-mail to E Poteat,Requesting Waiver of Late Charges of Listed Amount for Annual Fee Invoice AR0431-99.Request Denied Because 10CFR15.37 Does Not Provide for Waiver Based on Info Provided in e-mail ML20212M2431999-09-22022 September 1999 Expresses Concern Re NRC Consideration of Adoption of Policy Based on Requests from Licensees,To Allow as Part of Decommissioning of Nuclear Power Plants & Demolition of Onsite Structures at Reactor Plant Sites ML20212E4611999-09-20020 September 1999 Responds to Concerning Possible Involvement in Weekly Telephone Calls NRC Staff Has with Maine Yankee Staff ML20212F1361999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212F2521999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212B7011999-09-14014 September 1999 Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization ML20212A5911999-09-0808 September 1999 Responds to 990816 e-mail & 990901 Telcon with Respect to Comments Re Decommissioning of Maine Yankee Site.Concerns Raised with Respect to Status of Fuel at Maine Yankee Have Been Raised in Previous Ltrs to Us NRC ML20211M9371999-08-30030 August 1999 Addresses Two Issues Raised in s to Senator Collins & Governor a King That Relate to Construction of ISFSI at Maine Yankee ML20212B2181999-08-30030 August 1999 Responds to Re 990707 Message from N Allen Re Transportation Incident Involving Shipment from Maine Yankee Nuclear Power Plant ML20212E4841999-08-27027 August 1999 Informs That at 990429 Meeting of Myap Community Advisory Panel,R Shadis,Asked If Given Lack of Resident Inspectors & Limited NRC-license Review Correspondence,If Shadis Could Take Part in Weekly NRC Conference Calls with Licensee ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20211C0591999-08-19019 August 1999 Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan ML20212A5981999-08-16016 August 1999 Expresses Appreciation for with Respect to e-mail Message Re Site Release Criteria Standards Can Never Be Verified Using Existing Database ML20211D7041999-08-0909 August 1999 Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 ML20217M6501999-08-0909 August 1999 Responds to 990719 E-mail Re Cleanup Stds at MYAPC Station & Verification of Meeting Cleanup Stds.Informs That NRC Criteria for Licensing NPPs Contained in 10CFR50 & That 10CFR50.82 Addresses Requirements for License Termination ML20210Q7201999-08-0909 August 1999 Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld ML20212B2271999-08-0606 August 1999 Discusses Concerns Re Recent Incindent Involving Transport of Nuclear Matl from Maine Yankee ML20210M8171999-08-0505 August 1999 Forwards Draft License Termination Plan/Amend Plan for Maine Yankee Atomic Power Co, to Enhance Dialogue Between Various Stakeholders & Provide Springboard for Clarifying Mutual Expectations.With Three Oversize Drawings ML20210L2211999-08-0202 August 1999 Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl ML20210G3751999-07-28028 July 1999 Ack Receipt of June 30th Ltr That Responded to EDO Backfit Appeal Determination Re Bdba in Sfps.Staff Completed All Actions Associated with Backfit Appeal & Awaiting for New Info for Consideration Prior to Taking Addl Action ML20216D4311999-07-19019 July 1999 Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site ML20217M6571999-07-19019 July 1999 Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station ML20210C6271999-07-15015 July 1999 Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan ML20196K4751999-07-0606 July 1999 Informs That Confirmatory Orders ,830314,840614 & 960103 Have Been Rescinded.Staff Determined That Due to Permanently Shutdown & Defueled Status of Facility,Orders No Longer Necessary for Safe Operation & Maint.Se Encl ML20210G3981999-06-30030 June 1999 Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning Plants ML20209C7731999-06-30030 June 1999 Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants ML20209B4611999-06-29029 June 1999 Submits Response to GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. Plant Is Y2K Ready.Contingency Plans Developed to Mitigate Potential Impact of non-plant Y2K-induced Events ML20196D9191999-06-22022 June 1999 Informs That NRC Has Completed Review of Issues Raised in of Appeal to NRC Edo.Submits List Summarizing Actions Taken Since ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20207H3371999-06-11011 June 1999 Expresses Appreciation for Participation at 990413 Reactor Decommissioning Public Meeting & Responds to Concern Re Absense of Timeliness on Part of NRC Replying to Letters ML20195G9411999-06-10010 June 1999 Informs That Maine Yankee Considers Backfit Claim & Appeal Request of 980716 & 990316,to Be Acceptably Resolved Based on Staff 990518 Response ML20195F7531999-06-0707 June 1999 Forwards Copy of Insurance Endorsement Dtd 990429,reflecting Change in Nuclear Energy Liability Insurance,Iaw Requirements of 10CFR140.15(e) ML20195F6721999-06-0707 June 1999 Forwards Insp Rept 50-309/99-01 on 990214-0513.No Violations Noted.Operations & Radiological Protection Programs, Including Radioactive Liquid & Gaseous Effluent Control Programs,Were Inspected During Insp ML20206U9711999-05-18018 May 1999 Responds to & Addl Info Re Appeal of NRC Determination Re Claim of Backfit Concerning Permanently Shutdown Reactor Security Plan ML20207A2851999-05-14014 May 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization, Division of Licensing Project Mgt Created.Organization Chart Encl ML20206H1391999-05-0505 May 1999 Forwards Amend 164 to License DPR-36 & Safety Evaluation. Amend Consists of Changes to License in Response to 970930 Application ML20206H2311999-05-0404 May 1999 Responds to to Chairman Jackson.Forwards Copy of Recent Staff Response to Petition Submitted on Behalf of Ucs Re Fuel Cladding at Operational Reactors ML20206G5561999-05-0303 May 1999 Forwards Amend 163 to License DPR-36 & Safety Evaluation. Amend Revises Liquid & Gaseous Release Rate Limits to Reflect Revs to 10CFR20, Stds for Protection Against Radiation ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders ML20206D7191999-04-29029 April 1999 Forwards Listed Radiological Repts for 1998 Submitted IAW Relevant Portions of License DPR-36 & ODCM ML20206E2911999-04-28028 April 1999 Requests NRC Review of ISFSI Licensing Submittals,As Scheduled & ISFSI Approval for Operation by Dec 2000.Util Will Support Any NRC RAI on Expedited Basis.Licensing Milestone Schedule,Encl ML20206E3101999-04-28028 April 1999 Forwards Data Diskette Containing 1998 Individual Monitoring NRC Form 5 Rept,Per 10CFR20.2206(b).Without Diskette ML20206A5521999-04-23023 April 1999 Forwards Environ Assessment & Finding of No Significant Impact Related to Util Application Dtd 980714,for Amend to License DPR-36 to Revise App a TSs to Change Liquid & Gaseous Release Rate Limits to Reflect Revs Made to 10CFR20 ML20206A6871999-04-22022 April 1999 Informs of Completion of Review of Re Nepco in Capacity as Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee Atomic Power Co ML20205N6211999-04-0707 April 1999 Ack Receipt of Which Appealed NRC Staff Determination That Util Had Not Raised Valid Backfit Claim in to Nrc.Staff Began Process of Convening Backfit Review Panel to Evaluate Appeal ML20205K6541999-04-0707 April 1999 Submits Nuclear Property Insurance Coverage Presently in Force to Protect Maine Yankee at Wiscasset,Me ML20206H2401999-03-30030 March 1999 Informs That Myap Recently Revealed That Approx 20% of Fuel Assemblies Now in SFP Are non-std & Require Special Handling & Dry Cask Packaging.Info Confirms Growing Evidence of Periodic Loss of Radiological Control ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee 1999-09-08 Category:INTERNAL OR EXTERNAL MEMORANDUM MONTHYEARML20211G4771999-08-27027 August 1999
[Table view]Notification of 990908 Meeting with Util in Rockville MD to Discuss License Termination Plan That Myap & Contractors Are Preparing as Part of Decommissioning of Myaps ML20210P1311999-08-11011 August 1999 Notification of 990823 Meeting with Maine Yankee Atomic Power Co in Rockville,Md to Discuss License Termination Plan That Util & Contractors Preparing as Part of Decommissioning of Maine Yankee Atomic Power Station ML20212H9551999-06-23023 June 1999 Notification of 990707 Meeting with Myap in Rockville, Maryland to Discuss License Termination Plan for Maine Yankee Atomic Power Station ML20196E1351999-06-23023 June 1999 Notification of 990707 Meeting with Util in Rockville,Md to Discuss License Termination Plan for Plant ML20207A6481999-05-19019 May 1999 Discusses Director Review of Plant Backfit Claim Re beyond- design-basis SFP Accidents & NRR Staff Response to Backfit Review Panel Findings ML20206H1571999-05-0606 May 1999 Notification of 990525 Meeting with Util in Rockville,Md to Discuss License Termination Plan That MYAPC & Contractors Preparing as Part of Decommissioning of Maine Yankee Atomic Power Station ML20207G2921999-03-0404 March 1999 Provides Status on Wits Item 9600184, Clarity & Intent of NRC Safety Guide 1, as It Related to Isat Insp of Maine Yankee Atomic Power Station ML20196D5271998-11-24024 November 1998 Notification of 981215 Meeting for Docket 7200030 with Myap in Rockville,Md,To Discuss Plans for General License to Store Spent Fuel at Onsite ISFSI ML20155C3891998-10-29029 October 1998 Notification of 981102 Meeting with Util in Rockville,Md to Discuss industry-wide Power Reactor Decommissioning Issues as Well as Status of Plant Licensing Action ML20195C3941998-10-28028 October 1998 Discusses Results of Backfit Review Panel Re Emergency Preparedness Requirements for Maine Yankee Panel Determined That Staff Not Imposed Backfit on Licensee.Other Issues, Which Arose During Panel Deliberations,Identified & Encl ML20154L1371998-10-14014 October 1998 Notification of 981109 Meeting W/Util to Present NRC Staff Overview of Mgt of Decommissioning of Maine Yankee Atomic Power Station,Including Proposed Schedule ML20237B3941998-08-11011 August 1998 Forwards Hg Brack s Re Grossly Careless NRC Oversight of Licensees.Copy of Response to Brack Ltr Will Be Provided ML20236V9151998-07-31031 July 1998 Notification of 980814 Meeting W/Util Re Proposed License Defueled Security Plan ML20237A7521998-07-31031 July 1998 Notification of Cancelled 980814 Meeting W/Util in Rockville,Md to Discuss Proposed Plant Defueled Security Plan ML20236F6531998-06-30030 June 1998 Notification of 980710 Meeting W/Maine Yankee in Rockville,Md to Provide Myap Opportunity to Discuss Appeal of NRC Backfit Determination Re Maine Yankee Emergency Preparedness Exemption Request ML20248M0341998-06-0909 June 1998 Informs of Appointment to Backfit Review Panel to Review 980506 Appeal Filed by Myap Re NRC Determination Involving Backfit Claim Made by Licensee Under 10CFR50.109.Util Requests for Exemption from EP Requirements Unwarranted ML20248A4391998-05-26026 May 1998 Notification of 980609 Meeting W/Util in Rockville,Md to Discuss Maine Yankee Spent Fuel Heatup Analysis in Support of Emergency Plan & Financial Protection Exemption Requests ML20247N3471998-05-0808 May 1998 Responds to 980126 Memo Requesting Action Taken as Result of Event Inquiry - Public Concerns W/Nrc Rept of Independent Safety Assessment at Plant ML20247N3001998-05-0505 May 1998 Responds to 980210 Memo Re Event Inquiry Involving Public Concerns W/Nrc Rept of Independent Safety Assessment at Plant ML20217M6221998-04-28028 April 1998 Notification of 980501 Meeting W/Util in Rockville,Md to Discuss Util Defueled Security Plan.Meeting Cancelled ML20217K4941998-04-28028 April 1998 Notification of 980501 Meeting W/Licensee in Rockville,Md to Discuss Defueled Security Plan ML20216C4421998-04-0808 April 1998 Notification of 980423 Predecisional Enforcement Conference W/Myap in King of Prussia,Pennsylvania to Discuss Apparent Violations Identified During Three Investigations Conducted by Oi,As Transmitted on 971219 to Myap ML20199B2621998-01-13013 January 1998 Notification of Significant Licensee Meeting 98-02 W/Util on 980128 to Discuss Licensee Approach to Upcoming Decontamination of Reactor Sys,Design for Sf Island Concept & Use of 10CFR50.59 for Sys Safety re-classification ML20198P7321998-01-12012 January 1998 Notification of 980121 Meeting W/Util in Rockville,Md to Discuss Proposed Plant Defueled Security Plan ML20199C2241997-11-12012 November 1997 Notification of 971125 Meeting W/Maine Yankee Atomic Power Co in Rockville,Md to Discuss Proposed Maine Yankee Atomic Power Station Defueled Technical Specifications ML20198S9401997-11-0606 November 1997 Notification of 971120 Meeting W/Util in Rockville,Md to Discuss Proposed Myaps Defueled TSs ML20217G4061997-10-0707 October 1997 Notification of 971106 Meeting W/Licensee in Wiscasset,Me to Solicit Public Comments on Plant Post Shutdown Decommissioning Activities Rept.Meeting Agenda Encl IR 05000309/19970041997-09-29029 September 1997 Forwards NRC Operator Licensing Exam Rept 50-309/97-04OL (Including Completed & Graded Tests) for Tests Administered on 970609-12 ML20211G0331997-09-29029 September 1997 Forwards NRC Approved Operator Licensing Exam (Facility Outline & Initial Exam Submittal & as-given Operating Exam) for Tests Administered on 970609-12 ML20217E1631997-09-26026 September 1997 Revised Notification W/Agenda Change of 971007 Public Meeting in Wiscasset,Maine,To Brief Public on Regulatory Process for Decommissioning of NPP ML20217E2741997-09-24024 September 1997 Requests That Mk Webb Be Added to Site Access Authority.Site Access Were Completed & Thus Capable of Safe Conduct in Radiologically Restricted Areas ML20217C1381997-09-22022 September 1997 Notification of 971007 Meeting W/Public in Wicasset,Maine to Discuss Regulatory Process for Decommissioning of Npp. Meeting Held in Response to Recent Announcement by Myapco to Permanently Cease Operation of Myaps ML20217B0741997-09-0303 September 1997 Notification of 970903 Meeting W/Maine Yankee Atomic Power Co in Rockville,Md to Discuss Independent Sf Storage Installation Options Available to Maine Yankee for Storage of Sf.Notice Being Reissued to Revise Meeting Room Number ML20216A9881997-08-29029 August 1997 Notification of 970911 Meeting W/Util in Rockville,Md to Discuss Independent Spent Fuel Storage Installation Options Available to Plant for Storage of Spent Fuel ML20210Q7291997-08-21021 August 1997 Forwards OIG Audit Rept Entitled, NRC Needs Comprehensive Plan to Resolve Regulatory Issues. Rept Reflects Results of OIG Audit of Agency Response to Events at Plants ML20217K8121997-08-13013 August 1997 Notification of 970820 Meeting W/Util in Rockville,Md to Discuss Decommissioning Activities ML20148D1731997-05-23023 May 1997 Forwards Maine Yankee Restart Action Plan for Review & Approval in Accordance W/Nrc Inspection Manual Chapter 0350. RAP Contains List of Issues That NRC Will Inspect to Assess Licensee Compliance W/Applicable Requirements.W/O Encl ML20148D1701997-05-23023 May 1997 Notification of Significant Licensee Meeting 97-58 W/Util on 970606 in King of Prussia,Pa to Discuss Licensee Approach to Resolve Cable Separation Issues at Plant ML20236N2211997-05-0505 May 1997 Discusses Interpretation of Plant TS Re Acceptability of Grab Sampling on Leakage Detection Sys within Meaning of TS 3.14A ML20137U0031997-04-10010 April 1997 Forwards Proposed Response to Ltr from H Myers & Informs of No Need for Further Commission Review ML20137M6141997-04-0303 April 1997 Submits Documents Being Released to Public Re DSI-11, Operating Reactor Program Oversight ML20137H4361997-03-24024 March 1997 Notification of Significant Licensee Meeting 97-31 W/Util on 970403 in Wiscassett,Me to Discuss Plant Restart Readiness Plan as Documented in to NRC ML20137H4341997-03-24024 March 1997 Notification of Significant Licensee Meeting 97-30 W/Util on 970403 in Wiscasett,Me to Discuss Plant Restart Readiness Plan as Documented in to NRC ML20137E2041997-03-24024 March 1997 Requests Copy of Maine Yankee Restart Readiness Plan & 10CFR50.54(f) Response ML20136F9651997-03-13013 March 1997 Notification of 970326 Meeting W/Licensee in Rockville,Md to Discuss SG Insp Plans & Contingencies ML20136F9561997-03-13013 March 1997 Notification of 970320 Meeting W/Licensee to Discuss Proposed TS Change 194 Re Operation W/Reduced Reactor Coolant Sys Flow Rate ML20136C1031997-03-0606 March 1997 Forwards Correspondence Transmitted Via Internet to J Zwolinski from P Blanch During 970102-31.Requests Correspondence Be Placed in PDR ML20136F2431997-02-27027 February 1997 Notification of Significant Licensee Meeting 97-21 W/Util on 970311 to Discuss Apparent Violations Identified in Listed NRC Insp Repts ML20137M8101997-02-18018 February 1997 Informs That Paper Very Difficult to Get One Arms Around in Part Because It Tries to Deal Simultaneously W/Licensing, Insp & Performance Assessment in Each of Options & in Part Because Paper Implicit Assumption Ongoing Millestone. ML20134J9981997-02-10010 February 1997 Notification of 970212 Meeting W/Listed Attendees in Rockville,Md to Discuss Pending Phase I Mgt Svcs Agreement Between MYAPC & Nuclear Entergy,Inc 1999-08-27 Category:MEMORANDUMS-CORRESPONDENCE MONTHYEARML20211G4771999-08-27027 August 1999
[Table view]Notification of 990908 Meeting with Util in Rockville MD to Discuss License Termination Plan That Myap & Contractors Are Preparing as Part of Decommissioning of Myaps ML20210P1311999-08-11011 August 1999 Notification of 990823 Meeting with Maine Yankee Atomic Power Co in Rockville,Md to Discuss License Termination Plan That Util & Contractors Preparing as Part of Decommissioning of Maine Yankee Atomic Power Station ML20212H9551999-06-23023 June 1999 Notification of 990707 Meeting with Myap in Rockville, Maryland to Discuss License Termination Plan for Maine Yankee Atomic Power Station ML20196E1351999-06-23023 June 1999 Notification of 990707 Meeting with Util in Rockville,Md to Discuss License Termination Plan for Plant ML20207A6481999-05-19019 May 1999 Discusses Director Review of Plant Backfit Claim Re beyond- design-basis SFP Accidents & NRR Staff Response to Backfit Review Panel Findings ML20206H1571999-05-0606 May 1999 Notification of 990525 Meeting with Util in Rockville,Md to Discuss License Termination Plan That MYAPC & Contractors Preparing as Part of Decommissioning of Maine Yankee Atomic Power Station ML20207G2921999-03-0404 March 1999 Provides Status on Wits Item 9600184, Clarity & Intent of NRC Safety Guide 1, as It Related to Isat Insp of Maine Yankee Atomic Power Station ML20196D5271998-11-24024 November 1998 Notification of 981215 Meeting for Docket 7200030 with Myap in Rockville,Md,To Discuss Plans for General License to Store Spent Fuel at Onsite ISFSI ML20155C3891998-10-29029 October 1998 Notification of 981102 Meeting with Util in Rockville,Md to Discuss industry-wide Power Reactor Decommissioning Issues as Well as Status of Plant Licensing Action ML20195C3941998-10-28028 October 1998 Discusses Results of Backfit Review Panel Re Emergency Preparedness Requirements for Maine Yankee Panel Determined That Staff Not Imposed Backfit on Licensee.Other Issues, Which Arose During Panel Deliberations,Identified & Encl ML20154L1371998-10-14014 October 1998 Notification of 981109 Meeting W/Util to Present NRC Staff Overview of Mgt of Decommissioning of Maine Yankee Atomic Power Station,Including Proposed Schedule ML20237B3941998-08-11011 August 1998 Forwards Hg Brack s Re Grossly Careless NRC Oversight of Licensees.Copy of Response to Brack Ltr Will Be Provided ML20236V9151998-07-31031 July 1998 Notification of 980814 Meeting W/Util Re Proposed License Defueled Security Plan ML20237A7521998-07-31031 July 1998 Notification of Cancelled 980814 Meeting W/Util in Rockville,Md to Discuss Proposed Plant Defueled Security Plan ML20236F6531998-06-30030 June 1998 Notification of 980710 Meeting W/Maine Yankee in Rockville,Md to Provide Myap Opportunity to Discuss Appeal of NRC Backfit Determination Re Maine Yankee Emergency Preparedness Exemption Request ML20248M0341998-06-0909 June 1998 Informs of Appointment to Backfit Review Panel to Review 980506 Appeal Filed by Myap Re NRC Determination Involving Backfit Claim Made by Licensee Under 10CFR50.109.Util Requests for Exemption from EP Requirements Unwarranted ML20248A4391998-05-26026 May 1998 Notification of 980609 Meeting W/Util in Rockville,Md to Discuss Maine Yankee Spent Fuel Heatup Analysis in Support of Emergency Plan & Financial Protection Exemption Requests ML20247N3471998-05-0808 May 1998 Responds to 980126 Memo Requesting Action Taken as Result of Event Inquiry - Public Concerns W/Nrc Rept of Independent Safety Assessment at Plant ML20247N3001998-05-0505 May 1998 Responds to 980210 Memo Re Event Inquiry Involving Public Concerns W/Nrc Rept of Independent Safety Assessment at Plant ML20217K4941998-04-28028 April 1998 Notification of 980501 Meeting W/Licensee in Rockville,Md to Discuss Defueled Security Plan ML20217M6221998-04-28028 April 1998 Notification of 980501 Meeting W/Util in Rockville,Md to Discuss Util Defueled Security Plan.Meeting Cancelled ML20216C4421998-04-0808 April 1998 Notification of 980423 Predecisional Enforcement Conference W/Myap in King of Prussia,Pennsylvania to Discuss Apparent Violations Identified During Three Investigations Conducted by Oi,As Transmitted on 971219 to Myap ML20199B2621998-01-13013 January 1998 Notification of Significant Licensee Meeting 98-02 W/Util on 980128 to Discuss Licensee Approach to Upcoming Decontamination of Reactor Sys,Design for Sf Island Concept & Use of 10CFR50.59 for Sys Safety re-classification ML20198P7321998-01-12012 January 1998 Notification of 980121 Meeting W/Util in Rockville,Md to Discuss Proposed Plant Defueled Security Plan ML20199C2241997-11-12012 November 1997 Notification of 971125 Meeting W/Maine Yankee Atomic Power Co in Rockville,Md to Discuss Proposed Maine Yankee Atomic Power Station Defueled Technical Specifications ML20198S9401997-11-0606 November 1997 Notification of 971120 Meeting W/Util in Rockville,Md to Discuss Proposed Myaps Defueled TSs ML20217G4061997-10-0707 October 1997 Notification of 971106 Meeting W/Licensee in Wiscasset,Me to Solicit Public Comments on Plant Post Shutdown Decommissioning Activities Rept.Meeting Agenda Encl IR 05000309/19970041997-09-29029 September 1997 Forwards NRC Operator Licensing Exam Rept 50-309/97-04OL (Including Completed & Graded Tests) for Tests Administered on 970609-12 ML20211G0331997-09-29029 September 1997 Forwards NRC Approved Operator Licensing Exam (Facility Outline & Initial Exam Submittal & as-given Operating Exam) for Tests Administered on 970609-12 ML20217E1631997-09-26026 September 1997 Revised Notification W/Agenda Change of 971007 Public Meeting in Wiscasset,Maine,To Brief Public on Regulatory Process for Decommissioning of NPP ML20217E2741997-09-24024 September 1997 Requests That Mk Webb Be Added to Site Access Authority.Site Access Were Completed & Thus Capable of Safe Conduct in Radiologically Restricted Areas ML20217C1381997-09-22022 September 1997 Notification of 971007 Meeting W/Public in Wicasset,Maine to Discuss Regulatory Process for Decommissioning of Npp. Meeting Held in Response to Recent Announcement by Myapco to Permanently Cease Operation of Myaps ML20217B0741997-09-0303 September 1997 Notification of 970903 Meeting W/Maine Yankee Atomic Power Co in Rockville,Md to Discuss Independent Sf Storage Installation Options Available to Maine Yankee for Storage of Sf.Notice Being Reissued to Revise Meeting Room Number ML20216A9881997-08-29029 August 1997 Notification of 970911 Meeting W/Util in Rockville,Md to Discuss Independent Spent Fuel Storage Installation Options Available to Plant for Storage of Spent Fuel ML20210Q7291997-08-21021 August 1997 Forwards OIG Audit Rept Entitled, NRC Needs Comprehensive Plan to Resolve Regulatory Issues. Rept Reflects Results of OIG Audit of Agency Response to Events at Plants ML20217K8121997-08-13013 August 1997 Notification of 970820 Meeting W/Util in Rockville,Md to Discuss Decommissioning Activities ML20148D1731997-05-23023 May 1997 Forwards Maine Yankee Restart Action Plan for Review & Approval in Accordance W/Nrc Inspection Manual Chapter 0350. RAP Contains List of Issues That NRC Will Inspect to Assess Licensee Compliance W/Applicable Requirements.W/O Encl ML20148D1701997-05-23023 May 1997 Notification of Significant Licensee Meeting 97-58 W/Util on 970606 in King of Prussia,Pa to Discuss Licensee Approach to Resolve Cable Separation Issues at Plant ML20236N2211997-05-0505 May 1997 Discusses Interpretation of Plant TS Re Acceptability of Grab Sampling on Leakage Detection Sys within Meaning of TS 3.14A ML20137U0031997-04-10010 April 1997 Forwards Proposed Response to Ltr from H Myers & Informs of No Need for Further Commission Review ML20137M6141997-04-0303 April 1997 Submits Documents Being Released to Public Re DSI-11, Operating Reactor Program Oversight ML20137H4341997-03-24024 March 1997 Notification of Significant Licensee Meeting 97-30 W/Util on 970403 in Wiscasett,Me to Discuss Plant Restart Readiness Plan as Documented in to NRC ML20137E2041997-03-24024 March 1997 Requests Copy of Maine Yankee Restart Readiness Plan & 10CFR50.54(f) Response ML20137H4361997-03-24024 March 1997 Notification of Significant Licensee Meeting 97-31 W/Util on 970403 in Wiscassett,Me to Discuss Plant Restart Readiness Plan as Documented in to NRC ML20136F9651997-03-13013 March 1997 Notification of 970326 Meeting W/Licensee in Rockville,Md to Discuss SG Insp Plans & Contingencies ML20136F9561997-03-13013 March 1997 Notification of 970320 Meeting W/Licensee to Discuss Proposed TS Change 194 Re Operation W/Reduced Reactor Coolant Sys Flow Rate ML20136C1031997-03-0606 March 1997 Forwards Correspondence Transmitted Via Internet to J Zwolinski from P Blanch During 970102-31.Requests Correspondence Be Placed in PDR ML20136F2431997-02-27027 February 1997 Notification of Significant Licensee Meeting 97-21 W/Util on 970311 to Discuss Apparent Violations Identified in Listed NRC Insp Repts ML20138M2431997-02-21021 February 1997 Staff Requirements Memo Re Briefing by Maine Yankee & NRC on 970204 Concerning Status of Corrective Actions at Facility ML20137M8101997-02-18018 February 1997 Informs That Paper Very Difficult to Get One Arms Around in Part Because It Tries to Deal Simultaneously W/Licensing, Insp & Performance Assessment in Each of Options & in Part Because Paper Implicit Assumption Ongoing Millestone. 1999-08-27 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML20055B478&oldid=3637958"