ML20137Y897
| ML20137Y897 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 03/06/1986 |
| From: | Stello V NRC OFFICE OF THE EXECUTIVE DIRECTOR FOR OPERATIONS (EDO) |
| To: | Mitchell G SENATE |
| Shared Package | |
| ML20137Y902 | List: |
| References | |
| NUDOCS 8603120421 | |
| Download: ML20137Y897 (5) | |
Text
p{
MAR 8 1986 The Honorable George J. Mitchell United States Senate Washington, DC 20510
Dear Senator Mitchell:
I am pleased to respond to your letter of February 4,1986, which forwarded a letter dated January 10, 1986, from your constituent, Mr. H. G. Brack.. In his letter, Mr. Brack requested identification of documents, individuals and institutions with potential information on radiological environmental monitoring for the Maine Yankee Atomic Power Station. The enclosure to this letter provides a list of reports and correspondence relative to the Maine Yankee Atomic Power Station which should be responsive to Mr. Breck's inquiry.
Your constituent may obtain these documents from the local NRC Public Document Room, Wiscasset Public Library Association, High Street, Wiscasset, Maine 04578 or by writing directly to the U.S. Nuclear Regulatory Commission Public Document Room, Washington, D.C. 20555.
Please contact us if we can be of further assistance to you.
Sincerely, i.wm J J T. t., name i
Victor Stello, Jr.
r Acting Executive Director for Operations
Enclosure:
Effluent and Waste Monitoring Reports and Correspondence for Maine Yankee Atomic Power Station Distribution:
ED0 001419 OCA SECY No.86-127 VStello AocketNo.50-309 JRoe PDR TRehm LPDR JSniezek C. Kamerer R. B. Minogue H. R. Denton T. Murley, RI J. Allan, RI T. Martin, RI W. Pasciak, RI B403120421 e40306 R. Bellamy, RI PDR ADocM 05000309
($b dd 'h RI Docket Room H
PDR I
y Sr TRANSMITTED VIA 5520 SYSTEM E@0 DRSS:RI DRSS:RI D:DRSS:RI RC:RI DRA:RI RA:RI WPasciak RBellamy TMartin JGutierrez JAllen TMurley VSjelo t
2/24/86 2/25/86 2/25/86 2/26/86 2/26/86 3/4/86 3/:, /86
1 i
Effluent and Waste Monitorino Reports and Correspondence for Maine Yankee Atomic Power Station i
Date From B
Subject 3/15/76 MY NRC-HQ Application for Modified Mixing Zone and Renewed and Amended Wastewater Discharge License t
4/29/76 MY NRC-HQ Letter with Biological Survey j
requested by Tom Kane 6/4/76 RI NRC-HQ' Licensee determinations of Significant changes in the general emissions of facilities
)
6/2/76 MY NRC-HQ Supplemental Information for the purpose of Evaluation of 10 CFR 50, Appendix I i
8/31/76 MY NRC-HQ Amendment #1, to Supplemental Information for purpose of evaluations of 10 CFR 50, I
Appendix I 10/8/76 MY NRC-HQ Supplemental Information for purpose of evaluation of 10 CFR 50, Appendix I, Supplement 2 i
l 12/6/76 MY NRC-HQ Environmental Milk Samples 3/18/77 MY NRC-HQ Analysis to Evaluate radiological I
consequences of a postulated i
)
spent fuel handling accident 4
within the containment i
12/29/77 YA NRC-HQ Evaluation of Radioactive waste treatment system 5/30/78 MY NRC-H0 Five Year nonradiological environmental monitoring program j
5/22/78 NRC-HQ R. H. Gardiner Response to inquiry re: release Resources Council of radioactivity I
12/28/79 MY NRC-HQ Radioactive Release at North j
Anna and Lessons Learned 7/22/80 RI State of Maine Third Quarter TLD exchange - MY
{
Rad Health Program j
Enclosure i
l
.~
2 Date From 3
Sub,iect 8/4/80 MY NRC-HQ Shortnose Sturgeon 8/30/82 MY NRC-HO Centainment Purging and venting when not in cold shutdown or refueling mode 7/5/83 MY NRC-liq Shortnose Sturgeon capture 10/16/84 MY RI Sampling and Analysis of Plant Effluents Enclosure
L__..._-_
-....- ------- --- ----- --**~~'^ ~ ~~ ~
'a UNITED STATES
/
'o,,
- NUCLEAR REGULATORY COMMISSION 8
g WASHINGTON, D. C. 20555 5
j
- s...../
EDO PRINCIPAL CORRESPONDENCE CONTROL 3r f
DUE: 0242'T/86 EDO CONTROL: 001419 FROM:
DOC DT: 02/04/86 FINAL REPLY:
SEN. GEORGE J.
MITCHELL TO:
CHAIRMAN PALLADINO GREEN SECY NO: 86-127 FOR SIGNATURE OF:
EXECUTIVE DIRECTOR ROUTING:
DESC:
ENCLOSES QUESTIONNAIRE FROM H. G. BRACK, MINOGUE CENTER FOR BIOLOGICAL MONITORING, INC. RE DENTON RADIOLOGICAL MONITORING AROUND MAINE YANKEE DATE: 02/12/86 ASSIGNED TO: RI CONTACT: MURLEY SPECIAL INSTRUCTIONS OR REMARKS:
i i
h b
4
r CORRESPONDENCE CONTROL TICKET
+
SECY NUPEER:
86-0127 LOGGING DATE 2/10/86 0FFICE OF THE SECRETARY ACTION OFFICE:
ED0 AUTHOR:
- Sen George Mitchell.--Const Ref AFFILIATION:
H.G. Brack LETTER DATE:
2/4/86 FILE CODE ID&R-5 Maine Yankee
' ADDRESSEE:
Palladino SU8 JECT:
Ques concerning environ monitoring of the opers at Maine Yankee ACTION:
Direct Reply.... Suspense: Feb 20 OISTRIBUTION:
OCA to Ack SPECIAL HANDLING:
None SIGNATURE DATE:
FOR THE COPetISSION Champ Oe'c cc,lya Ents.~
1-l 1 ~ $ 6 ri~..':.GM4::
EDO --- 001 t419
.