ML20206A552

From kanterella
Jump to navigation Jump to search

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
ML20206A552
Person / Time
Site: Maine Yankee
Issue date: 04/23/1999
From: Michael Webb
NRC (Affiliation Not Assigned)
To: Meisner M
Maine Yankee
Shared Package
ML20206A553 List:
References
TAC-MA2386, NUDOCS 9904280216
Download: ML20206A552 (4)


Text

E  ;

1

. April 23, 1999

- Mr. Michael J. Meisner, President Ma;ne, Yankee Atomic Power Company 321 Old Ferr/ Road. j Wiscossett, Maine 04578-4922

SUBJECT:

ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT FOR AMENDMENT TO FACILITY OPERATING LICENSE - MAINE

. YANKEE ATOMIC POWER STATION (TAC NO. MA2386)

Dear Mr. Meisner:

Enclosed please. find a copy of the " Environmental Assessment and Finding of No Significant impact" related to your application dated July 14,1998, for amendment to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station. The proposed amendment would revise tne Appendix A Technical Specifications to change the liquid and gaseous release rate limits to reflect revisions made to 10 CFR Part 20 " Standards for Protection Against Radiation."

This Environmental Assessment and Finding of No Significant Impact is being forwarded to the Office of the Federal Register for publication.

Sincerely,  !

MM.WWJjMaWK FOR:

Decommissioning Section Project Directorate IV and Decommissioning  !

Division of Licensing Project Management l Office of Nuclear Reactor Regulation Docket No. 50-309 DISTRIBUTION: ,

Dedest*. RBellamy, Region l l

Enclosure:

Environmental Assessment PUBLIC CCarpenter (2.) i PD]V Reading OGC )

cc w/ encl: See next page JZwolinski/SBlack ACRS I .

SRichards JHickey (T7-F-27) l MMasnik i MWebb EPeyton

}

DOCUMENT NAME: G:\SECY\WEBBWlYEA2386.WPD

[

/ Og OFC PDIV&D PDIV&D RGEB _ Q& PDIV&D/SC _ ,,

NAME MWebb **' EPeMA CCarped N MMasnik DATE 4 / ~7 /99 4 /'7 /99 4 / O /99 4 // i/99 4 /2 5 /994 OFFICIAL RECORD COPY 250024 9904280216 PDR 990423 1

ADOCK 05000309 ,

W pm i

ijE ,

4 April 23, 1999 Mr. Michael 4. Meisner, President Maine

  • Yankee Atomic Power Company 321 Old Ferry Road Wiscassett, Maine 04578-4922

SUBJECT:

ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT FOR AMENDMENT TO FACILITY OPERATING LICENSE - MAINE YANKEE ATOMIC POWER STATION (TAC NO. MA2386)

Dear Mr. Meisner:

Enclosed please find a copy of the " Environmental Assessment and Finding of No Significant impact" related to your application dated July 14,1998, for amendment to Facility Operating License No. DPR-36 for the Maine Yankee Atomic Power Station. The proposed amendment would revise the Appendix A Technical Specifications to change the liquid and gaseous release rate limits to reflect revisions made to 10 CFR Part 20, " Standards for Protection Against Radiation."

This Environmental Assessment and Finding of No Significant impact is being forwarded to the Office of the Federal Register for publication.

Sincerely, hcheN. hee, PbjMNa$hE Decommissioning Section Project Directorate IV and Decommissioning Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-309 DISTRIBUTION:

Docket RBellamy, Region i

Enclosure:

Environmental Assessment PUBLIC CCarpenter (2.)

PDIV Reading OGC cc w/ encl: See next page JZwolinski/SBlack ACRS SRichards JHickey (T7-F-27)

MMasnik MWebb EPeyton DOCUMENT NAME: G:\SECY\WEBB\MYEA2386.WPD OFC PDIV&D PDIV&D RGEB _ Q& PDIV&D/SC _ ,,

NAME MWebb **

  • EPhy CCarpe N MMasnik DATE 4/7 /99 4 /'7 /99 4 /1 3 /99 4 // i/99 4 /2 5 /994 OFFICIAL RECORD COPY

I l .

ps KEEg yo f bo et UNITED STATES j l 5 W E NUCLEAR REGULATORY COMMISSION l

WASHINGTON, D.C. 205$5.0001

%, ' /

          • April 23, 1999 Mr. Michael J. Meisner, President Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscassett, Maine 04578-4922

SUBJECT:

ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT FOR AMENDMENT TO FACILITY OPERATING LICENSE - MAINE YANKEE ATOMIC POWER STATION (TAC NO. MA2386)

Dear Mr. Meisner.

Enclosed is a cooy of the " Environmental Assessment and Finding of No Significant Impact" i related to your application dated July 14,1998, for an amendment to Facility Operating License j No. DPR-36 for the Maine Yankee Atomic Power Station. The proposed amendment would  !

revise the Appendix A Technical Specifications to change the liquid and gaseous release rate I limits to reflect revisions made to 10 CFR Part 20, " Standards for Protection Against Radiaticn."

This Environmental Assessment and Finding of No Significant impact is being forwarded to the Office of the Federal Register for publication.

Sincerely, Michael K. Webb, Project Manager Decommissioning Section Project Directorate IV and Decommissioning l Division of Licensing Project Management i Office of Nuclear Reactor Regulation Docket No. 50-309

Enclosure:

Environmental Assessment cc w/ encl See next page I

f I- - .

l:

3- Maine Yankee Atomic Power Company Docket No. 50-309 L , .

cc:

Mr. Charles B. Brinkman Friends of the Coast l Manager - Washington Nuclear P.O. Box 98 l

Operations Edgecomb, ME 04556 l ABB Combustion Engineering l 12300 Twinbrook Parkway, Suite 330 Mr. William O' Dell Rockville, MD 20852 Operations Director Maine Yankee Atomic Power Company Thomas G. Dignan, Jr., Esquire 321 Old Ferry Road Ropes & Gray Wiscasset, ME 04578-4922 l One international Place l Boston, MA 02110-2624 Mr. George Zinke, Director l Nuclear Safety and Regulatory Affairs l Mr. Uldis Vanags Maine Yankee Atomic Power Company l State Nuclear Safety Advisor 321 Old Ferry Road l_ State Planning Office Wiscasset, ME 04578-4922 j State House Station #38

Augusta, ME 04333 Mr. Jonathan M. Block

( Attorney at Law l Mr. P. L. Anderson, Project Manager P.O. Box 566 l Yankee Atomic Electric Company Putney, VT 05346-0566 580 Main Street Bolton, MA 01740-1398 Mr. Michael J. Meisner, President Main Yankee Atomic Power Company l Regional Administrator, Region i 321 Old Ferry Road l U.S. Nuclear Regulatory Commission Wiscasset, ME 04578-4922 l 475 Allendale Road i King of Prussia, PA 19406 Mr. Robert Fraser, Director l Engineering l First Selectman of Wiscasset Maine Yankee Atomic Power Company l Municip:! Building 321 Old Ferry Road U.S. Route 1 Wiscasset, ME 04578-4922 i Wiscasset, ME 04578 Mr. Patrick J. Dostie j l

i Mr. Mark Roberts State of Maine Nuclear Safety i U.S. Nuclear Regulatory Commission Inspector Maine Yankee Atomic Power Company l 475 Allendale Road i King of Prussia, PA 19406 321 Old Ferry Road Wiscasset, ME 04578-4922 Mary Ann Lynch, Esquire l' Maine Yankee Atomic Power Company Mr. Mark Ferri, Vice President 321 Old Ferry Road Decommissioning Director Wiscasset, ME 04578-4922: Maine Yankee Atomic Power Company 321 Old Ferry Road  ;

Mr. Neil Sheehan Wiscasset, ME 04578-4922  ;

U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PAL 19406 )

l l