ML20197J077

From kanterella
Jump to navigation Jump to search
Requests That OL for Individuals Identified in Attachment Be Terminated & That Termination Be Effective on 971226
ML20197J077
Person / Time
Site: Maine Yankee
Issue date: 12/23/1997
From: Zinke G
Maine Yankee
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
GAZ-97-14, MN-97-129, NUDOCS 9801020076
Download: ML20197J077 (2)


Text

-.

e MaineYankee P.O. BOX 408 + WISCASSET, MAINE 04578 * (207) 882 6321 December 23,1997 MN-97129 GAZ-97-14 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington,DC 20555 i

Refererices:

(a)

License No. DPR-36 (Docket No. 50-309)

(b)

Letter: M. B. Sellman to USNRC; Certification of Permanent Cessation of Power Operation and Permanent Removal of Fuel form the Reactor; MN 89, dated August 7,1997 (c)

Letter: M. J. Meisner to USNRC; Proposed Technical Specification Chat,ge No. 206 - Facility Stafling and Training; MN-97-96, dated August 15,1997 (d)

Letter: USNRC to M. B. Sellman; Issuance of Amendment No.160 to Facility Operating License No. DPR-36, Maine Yankee Atomic Power Station, dated November 26,1997

Subject:

Temiination of Operator Licenses Gentlemen:

In reference (b), Maine Yankee informed the USNRC that the Board of Directors of Maine Yankee had decided tc permanently cease operations at the Maine Yankee Plant and that fuel had been permanently removed from the reactor, in accordance with 10CFR50.82(a)(2), the certifications in the letter modified the Maii.e Yankee license to permanently withdraw Maine Yankee's authority to operate.

- Maine % nkee has determined that plant operating activities which require Licensed and Senior Licensed Operators will no longer be conducted. b reference (c), Maine Ycnkee submitted an application to amend the Technical Specification by revising the facility staffing and training requirements. Reference (d) amended the Facility Operating License to revise selected portions of the Maine Yankee Technical Specification Section 5.0, Administrative Controls, to define the facility staffing and training requirements for a permanently shutdown and defueled facility.

Maine Yankee requests that the Operating license for the individuals identified in the c:tachment be [/

terminated and that the termination be effective December 26,1997. These individuals no longer require a Reactor Operator or Senior Reactor Operator license.

Please contact ~ ;,hould you have further questions regarding this matter.

l Very truly yours, f dU b corge A. Zinke, ianager 9001020076 971223 PDR ADOCK 05000309 Regulatory Affairs Department V

PDR c.: - Mr. Hubert Miller j

Mr. R. A. Rasmussen

- Mr, Michael T. Masnik Mr. Michael K. Webb'

)

Mr. Patrick J. Destie

Mr. Uldis Vanags l

U

4

\\

~

UNITED STATES NUCLEAR REGULATORY COMMISSION MN-97-129 Attention: Document Control I;esk Attachment NAME LICENSE #

DOCKET #

John S. Cushing OP 10463-2 55-60859 Ronald J. Doiron OP 10868-1 55-61262 Michael W. Farnsworth OP 10725-1 55-61095 Brian S. Gaspar OP 10969 55-61531 Kenneth S. Goodall OP 11249 55-62098 Steven M. Gould OP 10970 55-61532 Darryl L. Grover OP 11028 55-60957 Mark A. Haines OP 10867-1 55-61263 Murray A. Howard OP 10971 55-61533 Stephen P. Knobel OP 11030 55-61642 William P. Labbe, Jr.

OP 10972 55-61534 Roland D. Pelletier OP 11031 55-61643 Stephen R. Smith OP 10869 55-61264 Jeff R.Twickler OP 11029 55-61641 William H. Bryant,111 SOP 11029 55-60468 Jolin O. Delton SOP 10320-2 55-9352 David A. Dargis SOP 10941-1 55-60089 Sean D. Day SOP 10940-1 55-60469 Michael J. Gabriele SOP 10581-2 55-60093 Ronald D. Howard SOP 4525-4 55-7836

_' J L. Hulburt SOP 10750-1 55-60092 D

{ ry S. Jewett SOP 10453-2 55-9354 Jon W. Kirsch SOP 4228-4 55-7312 Dennis D. Mercer SOP 11109 55-61640 John A. Niles SOP 4526-4 55-7313 Donald F. Pendagast, Jr.

SOP 10454-2 55-9355 James G. Sanoski SOP 10002-3 55-9349 Terry L. Vogel SOP 10451-2 55-8583 Terry L. White SOP 11028 55-60466

- - -