ML20147D912
ML20147D912 | |
Person / Time | |
---|---|
Site: | Maine Yankee |
Issue date: | 12/14/1978 |
From: | Groce R Maine Yankee |
To: | Reid R Office of Nuclear Reactor Regulation |
Shared Package | |
ML20147D918 | List: |
References | |
WMY-78-109, NUDOCS 7812200220 | |
Download: ML20147D912 (1) | |
Similar Documents at Maine Yankee | |
---|---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217J0241999-10-13013 October 1999
[Table view]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 ML20217N8371999-10-13013 October 1999 Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl 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 ML20210Q7201999-08-0909 August 1999 Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld 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 ML20211D7041999-08-0909 August 1999 Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 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 ML20209C7731999-06-30030 June 1999 Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants ML20210G3981999-06-30030 June 1999 Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to 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 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 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) 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 ML20206E3101999-04-28028 April 1999 Forwards Data Diskette Containing 1998 Individual Monitoring NRC Form 5 Rept,Per 10CFR20.2206(b).Without Diskette 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 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 ML20205K6541999-04-0707 April 1999 Submits Nuclear Property Insurance Coverage Presently in Force to Protect Maine Yankee at Wiscasset,Me 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 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:INCOMING CORRESPONDENCE MONTHYEARML20217J0241999-10-13013 October 1999
[Table view]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 ML20217N8371999-10-13013 October 1999 Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl 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 ML20212B7011999-09-14014 September 1999 Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization 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 ML20210Q7201999-08-0909 August 1999 Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld ML20211D7041999-08-0909 August 1999 Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 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 ML20217M6571999-07-19019 July 1999 Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station ML20216D4311999-07-19019 July 1999 Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site 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 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 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 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) 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 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 ML20205B7321999-03-24024 March 1999 Documents Withdrawal of Previously Submitted Request for Exemption from Requirements of 10CFR70.24 Re Criticality Accident Requirements, ML20205C3331999-03-24024 March 1999 Submits Rept on Status of Decommissioning Funding for Year Ending 981231.Requested Info Provided in Attachment ML20204E5671999-03-18018 March 1999 Forwards Rev 1 to Maine Yankee Atomic Power Station Security Plan & Description of Changes & Summary of 10CFR50.54(p) Effectiveness Evaluation.Without Encl ML20206K6811999-03-16016 March 1999 Forwards Background & Details Re Backfits Claimed in Util Re Permanently Shutdown Reactor Security Plan ML20205G9841999-01-0505 January 1999 Discusses 1997 Maff - Sepa Radioactivity in Food & Environ ML20197J9001998-12-0707 December 1998 Submits Appeal of DD Re Myap Claim of Backfit Re Beyond Design Basis Accidents in Spent Fuel Pools.Discussion of Licensee Reasons,Provided ML20198J4061998-11-0909 November 1998 Ack Receipt of Roe Response to & Copy of Chairman 981014 address,S-98-25.Informs That Root of NRC Problems Lies in Inability to Create multi-dimensional Vision,Mission or Picture of Future NRC in 2003,2008 or Any Time Frame ML20195E8961998-11-0909 November 1998 Provides Response to Nov, Re NRC Insp Repts 50-309/96-09,50-309/96-10,50-309/96-11,50-309/96-16 & 50-309/97-01.Corrective Actions:Util in Compliance with TS 5.5,which Is Current Ref to Cited TS 5.8.2.a ML20155J0871998-11-0505 November 1998 Forwards Supplemental Info for NRC Review Re TS Change 208 Request on Sf Pool Cooling Sys ML20155G9451998-11-0303 November 1998 Forwards Rev 1 to M01-1258-002, Decommissioning Cost Analysis for Myaps, Detailing Study of Decommissioning Costs.Rev 1 to Post-Shutdown Decommissioning Rept, Encl. Info Is Submitted as Required by 10CFR50.82(a)(8)(iii) ML20155H9461998-11-0303 November 1998 Informs That All Future Correspondence Being Sent to Myap Should Be Sent to Listed Address ML20155D6461998-10-29029 October 1998 Forwards Corrected, Occupational Radiation Exposure Rept for 1997, Including Work & Job Function Categories That Were in Effect in 1997 Under Former TS 5.9.1.3.A.Earlier Submittal Contained Incorrect Info ML20155D7971998-10-28028 October 1998 Forwards Response to NRC 981002 RAI Re Modeling Spent Fuel Pool Heatup.Info Is Needed for NRC to Address Future Exemption Requests from Permanently Shutdown Plants in More Generic & Timely Manner ML20155B7221998-10-26026 October 1998 Informs That Util Has Been Unsuccessful in Determining Status &/Or Estimated Completion Date of NRC Evaluation of Licensee Backfit Claim.Assistance in Resolving Matter, Requested ML20154L4821998-10-15015 October 1998 Forwards Maine Yankee Defueled Emergency Plan. Change to Maine Yankee Emergency Plan Has Been Made in Accordance with 10CFR50.54(q) ML20203H2231998-10-14014 October 1998 FOIA Request for Documents Re EAs 96-299,96-320,96-375, 96-397,97-034,97-147 & 97-559 for Myaps.Requested Documents Include OI Repts & Internal Ltrs,Memos & e-mail Messages to & from OE ML20206N7601998-10-13013 October 1998 Discusses Concerns Re Regulatory Failures at Maine Yankee & Requests NRC Convene Public Meeting Between NRC Staff & Maine Yankee Stakeholders to Discuss Events of Past Two Years ML20203A8291998-09-29029 September 1998 Submits follow-up to Last Week Telcon Request That NRC Meet with Maine Advisory Committee on Radiation on Evening of 991104,to Provide Info & Answer Questions to Committee on Recent Exemptions Granted to Maine Yankee on Emergency Plan ML20153E7541998-09-22022 September 1998 Expresses Disappointment in Quality & Approach of Staff SER, to Provide Comments on Some of Bases Considered in Issuance of Exemption to Allow Util to Discontinue Offsite Emergency Planning Activities.Factual Discrepancies Noted ML20153B2971998-09-17017 September 1998 Withdraws Exemption Request from Certain Insurance Coverage & Financial Protection Requirement Limits of 10CFR50.54(w) & 10CFR140.11.If NRC Disagrees W/Conclusion Contained in Ltr, NRC Should Continue to Process 10CFR140.11 Request ML20155D8331998-08-31031 August 1998 Forwards Public Version of, Maine Yankee Emergency Preparedness Exercise, for Exercise Scheduled for 981028. Rept Demonstrates Major on-site Emergency Response Elements for Defueled & Permanently Defueled Shutdown Plant 1999-09-22 Category:UTILITY TO NRC MONTHYEARML20059H1791990-09-0707 September 1990
[Table view]Forwards Addl Info Re Control Element Assembly Failure at Facility ML20028G8221990-08-27027 August 1990 Responds to Generic Ltr 89-10 Re motor-operated Valve Testing & Surveillance.By End of Next Outage,All motor- Operated Valves Will Have Been Tested to Generic Ltr or Bulletin 85-003 Requirements ML20059F2861990-08-23023 August 1990 Responds to NRC Re Violations Noted in Insp Rept 50-309/90-10 Re RCS Inventory.Corrective Actions:Root Cause Evaluation Initiated & RCS Stabilized by Increasing Water Inventory & Venting ML20059E9341990-08-22022 August 1990 Responds to Violations Noted in Insp Rept 50-309/90-11. Corrective Actions:Work Planning Meeting Held Weekly & Radiological Controls Supervision Utilizing Plan of Wk to Assign Radiological Controls Technicians to Specific Jobs ML20056B3561990-08-20020 August 1990 Forwards fitness-for-duty Program Performance Data for Jan- June 1990 ML20059A8111990-08-10010 August 1990 Responds to Emergency Preparedness Exercise & Routine Insp Repts 50-309/88-09 & 90-14,respectively.Corrective Actions: Remedial Training Will Be Given to Available Emergency Coordinators in Use of Procedures for Developing PARs ML20058P3741990-08-0909 August 1990 Forwards Monthly Operating Rept for Jul 1990 for Maine Yankee Atomic Power Station & Revised Rept for June 1990 ML20055G6881990-07-19019 July 1990 Submits Results of Analysis of Component Cooling Heat Balance to Support Operation at 2,700 Mwt.Prior Administrative Controls Overly Conservative & No Longer Required ML20055E0641990-07-0303 July 1990 Responds to NRC Bulletin 90-001, Loss of Fill-Oil in Transmitters Mfg by Rosemount. Outstanding Procurement Actions for Rosemount Pressure & Differential Pressure Transmitters Modified to Specify Mfg After 890711 ML20055E0501990-07-0202 July 1990 Responds to Info Notice 88-085 & NRC Bulletin 89-002 Re Two Anchor/Darling Swing Check Valves.Neither Valve Found to Have Any Svc Induced Cracking of Bolting.Existing Bolting Replaced W/Type 17-4PH Matl (Specification A564-630-1100) ML20055D4611990-06-25025 June 1990 Responds to NRC Re Violations Noted in Insp Rept 50-309/89-82.Corrective Actions:Testing Program Developed & Implemented for Testing of Molded Case Circuit Breakers & Procedure Modified to Address Revised Dedication Process ML20043H9911990-06-20020 June 1990 Forwards Response to Questions Received from E Leeds Re Plant Control Element Assemblies.Meeting Scheduled for 900625 to Discuss Matter Further ML20043H5241990-06-18018 June 1990 Corrected Response to Generic Ltr 90-04, Implementation of Generic Safety Issues Requirements. Status of Implementation of Safety Issues Provided ML20043H9481990-06-18018 June 1990 Forwards Annotated Response to Generic Ltr 90-04, Implementation of Generic Safety Issues Requirements ML20043F7451990-06-12012 June 1990 Forwards Revised Facility Security Plan.Plan Withheld (Ref 10CFR73.21) ML20043E7221990-06-0606 June 1990 Forwards Cycle 12 Administrative Controls,To Be Implemented Prior to Reactor Startup from Current Refueling Outage. Administrative Controls Structured to Minimize Spread of Contaminates to Secondary Steam Supply Sys ML20043E6951990-06-0404 June 1990 Informs That 25,4 & 14 Tubes Plugged in Steam Generators E-1-1,E-1-2 & E-1-3,respectively During Inservice Insp.All Plugging Completed by 900525.Addl Info Re Insp Will Be Included in Aug 1990 Inservice Insp Summary Rept BVY-90-065, Forwards Accepted Version of YAEC-1363-A, CASMO-3G Validation, Per NRC1990-06-0101 June 1990 Forwards Accepted Version of YAEC-1363-A, CASMO-3G Validation, Per NRC ML20043B8601990-05-24024 May 1990 Forwards, Decommissioning Study for Maine Yankee Atomic Power Station ML20034C6601990-04-27027 April 1990 Forwards Maine Yankee Atomic Power Station Annual Radiological Environ Monitoring Rept 1989 ML20034C0791990-04-26026 April 1990 Resubmits Application for Disposal of Slightly Contaminated Chemical Cleaning Solution in Accordance w/10CFR20.302(a). Util Proposes to Contract Dupont Environ Svcs to Treat & Dispose of Matl as Hazardous Waste ML20034C2711990-04-25025 April 1990 Summarizes Actions Taken to Resolve Questions Re Human Factors Evaluations of SPDS Raised in NRC . Algorithms for Parameters Modified to Increase Update Rate for Trending Displays to Approx 1 ML20034A9691990-04-18018 April 1990 Requests Permission for Util to Recognize NRC-approved Site Access Authorizations for Other Facilities as Acceptable Basis for Granting Unescorted Access to Each Util Facility ML20034A7441990-04-17017 April 1990 Forwards 1989 Annual Financial Rept ML20042E3051990-04-11011 April 1990 Forwards Monthly Operating Rept for Mar 1990 for Maine Yankee Atomic Power Station & Corrected Rept for Feb 1990 ML20042G8511990-04-11011 April 1990 Forwards Comments on Rated Areas & Plans for Resolution of Recommendations Re SALP Rept 50-309/88-99 ML20012D4631990-03-19019 March 1990 Responds to Generic Ltr 89-19 Re Safety Implications of Control Sys in LWRs (USI A-47).Steam Generator Overfill Protection Sys Provides Two Mechanisms to Terminate Main Feedwater Flow ML20042D7071990-03-16016 March 1990 Advises of Listed Util Nuclear Property Insurance in Force to Protect Site at Wiscasset,Me ML20033F0021990-03-0606 March 1990 Responds to Generic Ltr 90-01 Re NRC Regulatory Impact Survey.Informs of Concerns on Impact of Team Insps on Licensees & Licensing Process ML20006E5891990-02-20020 February 1990 Forwards Page 2 of Plant Security Force Training & Qualification Plan & Description of Changes.Encls Withheld (Ref 10CFR73.21) ML20011E2641990-02-0101 February 1990 Forwards Response to Generic Ltr 89-10, Motor-Operated Valve Testing & Surveillance, Per NRC Bulletin 85-003.Util Plans to Expand on Already Acceptable motor-operated Valve Program to Incorporate Addl Measures of Generic Ltr ML20011E1571990-01-31031 January 1990 Responds to NRC Bulletin 89-003, Potential Loss of Required Shutdown Margin During Refueling Operations. Training Scheduled for Staff Responsible for Supervising Refueling Operations Prior to Next Core Refueling ML20006C5671990-01-29029 January 1990 Forwards Schedule for Implementation of Generic Ltr 89-13 Recommended Actions Re Svc Water Sys Problems Affecting safety-related Equipment.Util Uses Thermal Backwash Mussel Control Procedure to Treat Svc Water Sys ML19354D8981990-01-16016 January 1990 Forwards Pages 5.1-1 & 5.1-2 to Plant Security Plan.Encls Withheld (Ref 10CFR73.21) ML20006A7701990-01-15015 January 1990 Responds to NRC Re Violations Noted in Insp Rept 50-309/89-18.Corrective Actions:Gland Follower Nut Replaced to Restore Valve to Original Condition & All Work W/O Use of Safety Tags Suspended ML20005E7701990-01-0202 January 1990 Submits Followup Response to NRC Bulletin 88-004, Potential Safety-Related Pump Loss. Util Believes That Lpsi/Rhr Pumps Have Adequate Miniflow Sys Based on Pumps Good Performance for 17 Yrs & Results of Insp ML20042D3061989-12-29029 December 1989 Forwards Inservice Testing Program for 821228-921228, Per Generic Ltr 89-04 ML20005E4601989-12-22022 December 1989 Informs of Plans to Implement fitness-for-duty Program on 900103,per 10CFR26 ML20011D6281989-12-15015 December 1989 Forwards Rev 5 to Maine Yankee Atomic Power Co Operational QA Program ML20011D4361989-12-11011 December 1989 Provides Amended Response to NRC Bulletin 88-010,Suppl 1 Re Nonconforming molded-case Circuit Breakers.All Breakers Traceable to Original Mfg,Based on Testing All Breakers in Stock,Regardless of Age ML19332E8321989-12-0404 December 1989 Informs That Plans to Conduct Third Type a Integrated Containment Leakage Rate Test in 1991 Refueling Shutdown Remain Unchanged ML19353B1071989-12-0404 December 1989 Advises That Tj Carmody Restored to Licensed Operator Duties.Medical & Psychological Exams Completed Per 10CFR55.21 & Determination That Licensed Individual Meets Requirements of 10CFR50.33 Made ML19332F2181989-12-0101 December 1989 Responds to Generic Ltr 89-21, Implementation of USI Requirements. Status Rept Not Intended to Make Any Commitments for Util or Modify Any Previous Commitments. Table of USIs That Have Been Technically Resolved Encl ML20011D6921989-12-0101 December 1989 Responds to NRC Re Concerns Noted in Insp Rept 50-309/89-81 Concerning Emergency Procedures.Procedure 0-05-1 Revised to Incorporate Identical Language in Operations Dept Procedure 1-200-10, Conduct of Operations ML19325F4181989-11-14014 November 1989 Responds to 890907 Request for Addl Info for Closeout of IE Bulletin 79-15 Re Containment Spray Pumps.Type & Application of Pumps Described ML19332B9521989-11-13013 November 1989 Requests That Listed Changes Re Title & Position Be Made to All Appropriate List Copies Re License DPR-36 ML19325F3451989-11-10010 November 1989 Advises That Safeguards Contingency Plan Modified to Address Possibility of Land Vehicle Bomb,Per Generic Ltr 89-07 ML19324C4521989-11-0707 November 1989 Notifies That Review of SPDS Completed & Design Consistent w/NUREG-0737,Suppl 1 Guidance.Differences Between Facility SPDS & NUREG-1342 Being Evaluated to Determine If Mods Warranted ML19325F2181989-11-0606 November 1989 Forwards Info Re Status of Onsite & Offsite Exercises & Corrective Actions for Offsite Deficiencies & Requests Temporary Exemption Requirement to Conduct Exercise Per 10CFR50.12(a)(2)(v) ML19324C4201989-11-0606 November 1989 Suppls 890306 & 890721 Responses to NRC Bulletin 88-011, Pressurizer Surge Line Thermal Stratification. Update of Pressurizer Surge Line Structural Analysis Rept Will Be Completed within Time Frame Allowed by NRC Bulletin 88-011 1990-09-07 |
Contents
Text
-
p: '
WA.g
~
a
-&j al{% ;(
{EJi tnR f' ~ IsfJ
?
fi.
RIAIRE'.j'UARHEE
'AT0ml0F0WER00MPARS e run~ ~ w w nr e.
^
- ,M. w w westuono MassacHustris oisni
'M E NGINEERiNG OF FIC L til7-366 AOII Q
B.3.2.1 KMY 78-109 December 14, 1978 1
United States Nuclear Regulatory Commission Washington, D. C.
20555 Attention:
Office of Nuclear Reactor Regulation l
Robert W. Reid, Chief Operating Reactors Branch #4 l
Division of Operating Reactors l
Reference:
(a) License No. DPR-36 (Docket No. 50-309)
]
(b) MYAPC Letter, We P. Johnson to USNRC, R. W. Reid, dated April 4, 1978 (WMY 78-37)
Dear Sir:
Subject:
Shim Rod Evaluation Program l
i l
i In our letter, Reference (b), we transmitted to you, copies of l
the proprietary report entitled:
" Cladding Dacage Analysis of Mafne
{
Yankee Core II Burnable Poison Rods CEN-77(M)-P. This report provided 1
the results'of a program conducted by Combustion Engineering to determine the cause of shim rod f ailures at Maine Yankee.
Submitted herewith, 9
for your information, is the non-proprietary version of this report.
llj J
It has been revised by eliminating the information held proprietary by Combustion Engineering, Inc., and to make minor typographical and editorial corrections.
N I
We trust this information is satisfactory; however, should you l
have any questions, please feel free to contact us.
Very truly yours, 1
MAINE YANKEE ATOMIC POWER COMPANY l
JNA l
1 Robert H. Groce I
Licensing Engineer I
i
.RTT/cm Enclosure i
\\
.T x
78.12200220 1
_ - - _ _ _ _ _ _ _ _ -