ML20217R100
| ML20217R100 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 08/27/1997 |
| From: | Meisner M Maine Yankee |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| Shared Package | |
| ML20217R102 | List: |
| References | |
| MJM-97-14, MN-97-99, NUDOCS 9709040208 | |
| Download: ML20217R100 (1) | |
Text
.-
MaineYankee AELI ABLE ELECTRictTY slNCE 1972 329 BATH ROAD e BRUNSWICK. MAINE 04011 + (207) 798-4100 August 27,1997
- MN-97-99 MJM 97-14
. UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555
References:
(a)
License No. DPR 36 (Docket No. 50-309)
(b)
Letter: M. Sellman to USNRC; " Certifications of Permanent Cessation of Power Operation and Permanent Removal of Fuel From the Reactor"; MN-97-89; dated August 7,1997
Subject:
Post Shutdown Decommissioning Activities Report Gentlemen:
e i
By Reference (b), Maine Yankee informed the USNRC that all fuel assemblies had been removed from the Maine Yankee reactor and that the Board of Directors had voted to permanently cease operations of Maine Yankee and begin the decommissioning process.
10CFR50.82(a)(4)(i) requires that " Prior to or within 2 years following permanent cessation of operations, the licensee shall submit a post-shutdown decommissioning activities report (PSDAR) to the NRC and a copy to the affected State (s)."
Maine Yankee is submitting the attached Maine Yankee Atomic Power Station Post Shutdown Decommissioning Activities Report in accordance with 10CFR50.82 requirements.
Please contact me if you have any questions.
Ve truly ou.
WL
\\
$ L[O h chael. Meisner, Vice President n
Nuc ear Safety and Regulatory Affairs Attachment i
c:
Mr. H. J. Miller Mr. D. H. Dorman Mr. J. T. Yerokun Mr. Clough Toppan Mr. Patrick J. Dostie Mr. Uldis Vanags Mr. Singh Bajwa lll.ElHMJ5.3ll,gilli
.wo n -
9709040208 970027 T
PDR ADOCK 05000309 H