ML20153G094

From kanterella
Jump to navigation Jump to search
Refers to CAL 1-96-15 Issued on 961218 & Suppl Issued 970130,confirming That Facility Will Not Restart Until Addl Actions Were Completed.Issues That Were Subj of CAL & Suppl Were Re Operation of Facility & Not Permanent Shutdown
ML20153G094
Person / Time
Site: Maine Yankee
Issue date: 09/18/1998
From: Blough A
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Meisner M
Maine Yankee
References
CAL-1-96-15, NUDOCS 9809290348
Download: ML20153G094 (3)


Text

-.~.-

. -. - - - -. - -. ~. -... - -........

g-I September 18,1998 License No. CAL No.1-96-015 and Supplement 1 -

i i Michael Meisner President Maine Yankee Atomic Power Company P.O. Box 408 -

Bailey Point Road Wiscasset,ME 04578

SUBJECT:

CLOSURE OF CONFlRMATORY ACTION LETTER No.1-96-015 and Supplement 1

Dear Mr. Meisner:

This letter refers to the Confirmatory Action Letter (CAL) No.1-96-015, issued on December 18, 1996, and its Supplement, issued on January 30,1997, which confirmed that you would not restart the facility until additional actions were completed related to existing offsite powe,-

capability, and design and configuration control problems. Since that time, NRC received your letter of August 7,1997, which certified that the Maine Yankee Atomic nuclear reactor facility had permanently ceased operations, and that site characterization of the facility is ongoing.

The NRC staff has determined that the issues that were the subject of the CAL and Supplement were related to operation of the facility and do not apply to the permanent shutdown condition.

Therefore, no further response is required regarding the subject CAL.

In accordance with 10 CFR 2.790, a copy of this letter will be placed in the NRC Public Document Room Thank you for your continued cooperation.

'I Sincerely, Originalsignedby George Pangbum l

A. Randolph Blough, Director Division of Nuclear Materials Safety

}O l

l 9809290348 980918 PDR ADOCK 05000309 W

PDR j;.

4 i

l L

IE07 e

r c.

M. Meisner 2

Maine Yankee Atomic Power Company cc:

R. Fraser, Director-Engineerir,g J. M. Block, Attomey at Law P. L. Anderson, Project Manager (Yankee Atomic Electric Company)

L. Diehl, Manager of Public and Govemmental Affairs l-T. Dignan, Attorney (Ropes and Gray)

G. Zinke, Director, Regulatory Affairs W. Odell, Director, Operations M. Ferri, Director, Decommissioning M. Lynch, Esquire, MYAPC P. Dostie, State Nuclear Safety inspector P. Brann, Assistant Attorney General U. Vanags, State Nuclear Safety Advisor C. Brinkman, Combustion Engineering, Inc.

W. D. Meinert, Nuclear Engineer First Selectmen of Wiscasset M. Kilkelly, State Senator, Chair - Community Advisory Panel Maine State Planning Officer - Nuclear Safety Advisor State of Maine, SLO Designee State Planning Officer - Executive Department Friends of the Coast l

i l

I i

I i

L

,)-

.. _ _. _ _ -... _. ~. _.

j

]>

i M. Meisner 3~

Maine Yankee Atomic Power Company j-Distnbution:

Region i Docket Room (with concurrences)

Nuclear Safety informabon Center (NSIC)

F PUBLIC i

H. Miller, RA/W. Axelson, DRA (1 COPY ALL INSPECTION REPORTS)

R. Bangart, OSP DNMS Director, Region 1 DNMS Deputy Director, Region 1 0

OE (2)(EA Packagee Only) _

i R. Bellamy, DNMS M. Roberts, DNMS '

T. Jackson, DNMS i

Distnbution (VIA E-MAIL):

K. Kennedy, OEDO j

M. Webb, NRR i

S. Weiss, NRR

~

J. Hickey, NMSS j

L. Pittiglio, NMSS M. Callahan, OCA

}

D. Screnci, PAO g-Af&l_fdEES_QM,Y N. Sheehan, PAO g-&Sji_GQ2EE_QNLY

{

inspection ProCram Branch, NRR (IPAS) f i

1 4

d 4

DOCUMENT NAME: G:ONMSDOCWORKWilSCLTRV.CALNO19.60 24051619 T. m..m.e m.

,. me m e,. w.: c - cm wi.. mew.nci r - cm wi.meww w - u.om,

OFFICE DNMS/RI l A. '.V MS/RI 1/ ORA /RI ih((4(

' DNMS/Rif). J/f NAME MMiller71/77/1/\\

Miloberts ACA DHolody ' @Y ARBloudWM.

}

DATE 09/17/98 09//7/98 09/ /98 tJ 09fT/98

//

h OFFICIAL RECORD COPY r

i 4

r

.-