ML20195F672
| ML20195F672 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 06/07/1999 |
| From: | Ronald Bellamy NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Meisner M Maine Yankee |
| Shared Package | |
| ML20195F678 | List: |
| References | |
| 50-309-99-01, 50-309-99-1, NUDOCS 9906150059 | |
| Download: ML20195F672 (3) | |
See also: IR 05000309/1999001
Text
s kLa
-
_
-
omg
.
k
UNITED STATES
8
'
NUCLEAR REGULATORY COMMISSION
o
,
f-
REGloN i
"
p
475 ALLENDALE ROAD
%****+/
KING OF PRUSSIA, PENNSYLVANIA 19406-1415
' June 7,1999
Docket No. 50-309-
License No.
Michael Meisner -
President
Maine Yankee Atomic Power Company :
321 Old Ferry Road
Wiscasset, ME 04578-4922
SUBJECT:
INSPECTION NO. 50-309/99-01
Dear Mr. Meisner:
On May 13,1999, the NRC completed an inspection at your Maine Yankee reactor facility of
activities authorized by the above listed NRC license. The findings of the inspection were
discussed with Mark Ferri, William Odell, and others of your staff at the conclusion of the
inspection. The enclosed report presents the results of this inspection.
During the three month period covered by this inspection, your conduct of activities at the Maine
Yankee facilities was generally characterized by safety conscious operations and careful
radiological work controls. Your operations and radiological protection programs, including
radioactive liquid and gaseous effluent control programs, were inspected during this inspection
period. The inspection consisted of selective examinations of procedures and representative
records, interviews with personnel, and observations by the inspectors. The programs were
considered to be appropriately implemented.
Within the scope of this inspection, no violations were identified.
In accordance with Section 2.790 of the NRC's " Rules and Practices," Part 2, Title 10, Code of
Federal Regulations, a copy of this letter will be placed in the Public Document Room. No reply
<
to this letter is required.
/
Your cooperation with us is appreciated.
Sincerely,
WOOM
'M k
[
Ronald R. Bellamy, Chief
Decommissioning and Laboratory Branch
Division of Nuclear Materials Safety
1
}% pi
-
'
~
9906150059 990607
ADOCK 05000309
,(w -
G
P,.
.t
-
.
.
M. Meisner..
2
l-
Maine Yankee Atomic Power Company
' Enclosure:
Inspection Report No. 50-309/99-01
i-
cc:
W. Henries, Manager- Engineering ;
J. M. Block, Attomey at Law
P ~ L. Anderson, Project Manager (Yankee Atomic Electric Company)
E. Howes,' Manager of Public and Governmental Affairs
T. Dignan, Attomey (Ropes and Gray)-
G. 'Zinke, Director, Regulatory Affairs -
~
W. Odell, Director, Operations
M. Ferri, Vice President, Decommissioning
!
l
M. Lynch, Esquire, MYAPC
L
P. Dostle, State Nuclear Safety inspector
P. Brann, Assistant Attomey General
U. Vanags, State Nuclear Safety Advisor
C. Brinkman, Combustion Engineering, Inc.
j
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
'
h
- State Planning Officer - Executive Department
j
Friends of the Coast-
l
.
.
[,c
.,
~
-
n
M. Meisner'.
3
i Maine Yankee Atomic Power Company -
Distribution w/ encl:
Region l Docket Room (with concurrences)
Nuclear Safety Information Center (NSIC)
PUBLIC
H. Miller, RA/J. Wiggins, DRA
R. Bangart, OSP
- DNMS Director,' Region 1
. DNMS Deputy Director, Region 1
R. _Bellamy, DNMS
,
M. . Roberts, DNMS ~
T. Jackson, DNMS
1
- Distribution w/enci(VIA E-MAIL):
K. Kennedy, OEDO
M. Webb, NRR .
. S. Weiss, NRR
J. Hickey, NMSS
L. Pittiglio, NMSS
T. Madden, OCA
D. Screnci, PAO
N.Sheehan, PAO
Inspection Program Branch, NRR (IPAS)
DOCDESK
DOCUMENT NAME: B:\\DNMS Documents \\lnsp Letter \\LDPR-36.99-01.wpd
90862954
To recohe e cop ' of thle document, Indicate in the box:"C' = Copy w/o attach /enel "E' = Copy w/ attach /enci *N' = No copy
OFFICE'
DNMS/RI
,, l E
DNMS/RI
l
DNMS/RI
l
l
,
,
5AME'
TJackson /f/4
MRoberts MA
RBellamy P
l
~
DATE'-
06/04/99
06/7/99
06/7/99
l
OFFICIAL RECORD COPY
i
- i
.