ML20211F868
| ML20211F868 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 09/12/1997 |
| From: | Dan Dorman NRC (Affiliation Not Assigned) |
| To: | Sellman M Maine Yankee |
| References | |
| NUDOCS 9710010251 | |
| Download: ML20211F868 (2) | |
Text
_..... _... _........ _.. _.........
September 12, 1997
_;p -
Mr. Michael B. Sellman. President
[N
- Maine Yankee Atomic Power Company 329 Bath Road o
Brunswick. Maine 04011
SUBJECT:
POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT FOR MAINE YANKEE ATOMIC POWER STATION
Dear Mr..Sellman:
By letter dated August 27, 1997. you submitted the post-shutdown
-decommissioning activities report (PSDAR) for the Maine Yankee Atomic Power Sution to the NRC in accordance with the requirements of 10 CFR 50.82. As required by 10 CFR 50.82, the NRC,is making the PSDAR available in the local sublic document room in Wiscasset. Maine and the NRC public document room in 4ashington. D.C.
Details of these actions-are provided in the enclosed notice. A copy of this notice has b'een forwarded to:the'0ffice of the Federal Register for publication.
If you have any questions regarding-this matter. please contact me at (301) 415 1429.
Sincerely, Original signed by Daniel'H. Dorman Project Manager
/g Project Directorate I-3 i
Division'of-Reactor Projects I/II S
[f
)
Office of Nuclear Reactor Regulation Docket No. 50-309
)lSTRIBUTION:
-)ocketu
Enclosure:
Notice PUBLIC^
PDI-3-Reading
_.cc w/ encl:
See next page BBoger t
JZwolinski REaton DDorman EPeyton fiWB F3F CEE CM w
-Document-Name:G:\\ SMITH \\MYPSDR.FR OFC PM:PDI-3 PM:PDI-3 LA:PDIV-2 DRPNh (A)D:PDI#)
NAME CSmithM DDormanN EPe'yIM SBajwa REatofiMb DATE-9/^ /97 9/M /97 9/tt/97 9/ll/97 9uM97 [
OFFICIAL RECORD COPY
- TA 1888 0 8aso, W
PDR I
lll!li!Ill,1ll!l,!ll! ll
L l
e s
l Mr. Michael B. Sellman.
O L
cc w/ encl:
-Mr. Charles B. Brinkman Mr. Robert W. Blackmore
-Manager - Washington Nuclear Plant Manager Operations Maine Yankee Atomic Power Station ABB Combustion Engineering 9.0. Box 408 12300 Twinbrook Parkway. Suite 330 Wiscasset. ME 04578 Rockville. MD 20852 Mr. Michael J. Meisner Thomas G. Dignan, Jr.. Esquire Vice-President Ropes & Gray-Licensing and Regu';atory Compliance One International Place Maine Yankee Atomic Power Company Boston. MA 02110-2624 329 Bath Road Brunswick, ME 04011 Mr. Uldis Vanags State Nuclear Safety Advisor Mr. Bruce E. Hinkley. Acting State Planning Office Vice-President. Engineering State House Station #38 Maine Yankee Atomic Power Company Augusta. HE 04333-329 Bath Road Brunswick, ME 04011 Mr. P. L. Anderson, Project Manager Yankee Atomic Electric Company Mr. Patrick J. Dostie 580 Main Street State of Maine Nuclear Safety pl Bolton, MA 01740-1398 Inspector (d
Maine Yankeo Atomic Power Station Regional Administrator. Region I P.O.* Box 408 U.S. Nuclear Regulatory Commission Wiscasset. ME 04578 475 Allendale Road King of Prussia. PA 19406 Mr. Graham M. Leitch Vice President. Operations First Selectman of Wiscasset Maine Yankee Atomic Power Station Municipal Building P.O. Box 408 U.S. Route 1 Wiscasset. ME 04578 Wiscasset. ME 04578 Mary Ann-Lynch. Esquire Mr. J. T. Yerokun Maine Yankee Atomic Power Company Senior Resident Inspector 329 Bath Road Maine Yankee Atomic Power Station Brunswick, ME 04578 U.S.: Nuclear Regulatory Commission P.O. Box-E Mr. Jonathan M. Block Wiscasset.' ME :04578 Attorney at Law P.O. Box 566
.Mr. James R. Hebert. Manager Putney VT 05346-0566 Nuclear Engineering and Licensing Maine Yankee Atomic Power Company 329 Bath Road Brunswick. ME 04011 Friends of the Coast P.O.-Box 98 Edgecomb ME. 04556
_ _ _ _ - _ _ _ _ _