ML20237E484
| ML20237E484 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 08/26/1998 |
| From: | Roberts M NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Meisner M Maine Yankee |
| Shared Package | |
| ML20237E486 | List: |
| References | |
| 50-309-98-02, 50-309-98-2, NUDOCS 9808310304 | |
| Download: ML20237E484 (3) | |
See also: IR 05000309/1998002
Text
_
_ _ _ _ _ -
- _ _ - - _ - _ - - - - - - -
-- - - -
.
August 26, 1998
$
Mr. Michael Meisner
President
Maine Yankee Atomic Power Company
P.O. Box 408
Bailey Point Road
Wiscasset,ME 04578
SUBJECT:
NRC INSPECTION REPORT 50 309/98-02
Dear Mr. Meisner:
On April 24,1998, the NRC completed analysis of water samples collected from the vicinity of
the W'iscasset landfill in Wiscasset, Maine. The results of the sample analysis were discussed
with Jamie Mallon, George Zinke, and William Odell of your staff at an exit meeting conducted
via telephone on May 6,1998. The enclosed report presents the analytical results from the
water samples. An evaluation of Maine Yankee's waste disposal practices for non-
contaminated waste will be documented in a subsequent NRC inspection report.
Within the scope of this inspection, no violations were identified.
On March 17,1998, representatives from the State of Maine collected water samples from the
vicinity of the Wiscasset, Maine landfill. These samples were split with the licensee, the NRC,
and the State for radiological analyses. The NRC samples were analyzed for concentrations of
tritium and gamma-emitting radioisotopes. Gross alpha and gross beta measurements were
also performed on the samples. The gamma spectrometry analysis identified only naturally
occurring radionuclides in some of the samples. There were no radionuclides identified in the
samples that appear to be derived from the operations of the Maine Yankee plant.
9808310304 980826
'
ADOCK 05000309
\\
l
-
G
\\
L
OFFICIAL RECORD COPY
^
}
4sgy
_-
_ _ -_-_ __ _ _ ___ __-__ _ _ - - - - - - -
--
- - - -
'
.
.
Michael Meisner
2
In accordance with 10 CFR 2.790 of the NRC's " Rules of Practice," a copy of this letter and its
enclosure will be placed in the NRC Public Document Room.
Sincerely,
'
-
h
/
Afark C. Roberts, Chief
Decommissioning and Laboratory Branch
Division of Nuclear Materials Safety
Docket No:
50-309
Ucense No:
Enclosure: NRC Inspection Report No. 50-309/98-02
cc w/ encl:
R.Fraser, Director-Engineering
J. M. Block, Attomey at Law
P. L. Anderson, Project Manager (Yankee Atomic Electric Company)
L. Diehl, Manager of Public and Govemmental Affairs
T. Dignan, Attomey (Ropes and Gray)
G. Zinke, Manager, Regulatory Affairs
W. Odell, Director, Operations
M. Ferri, Director, Decommissioning
M. Lynch, Esquire, MYAPC
P. Dostie, Sbte Nuclear Safety inspector
P. Brann, Assistant Attomey General
U. Vanags, State Nuclear Safety Advisor
C. Brinkman, Combustion Engineering, Inc.
W. D. Meinert, Nuclear Engineer
First Selectmen of Wiscasset
Maine State Planning Officer- Nuclear Safety Advisor
State Planning Officer - Executive Department
Friends of the Coast
- _ _ _ _ _ - .
_. . _ _
_ _ _ - _ _ _ _ - _ _ _ - _ - _ - _ - - - - _ - - - - - - - - - - - -
-
_
.
Michael Meisner
3
Distribution w/ encl:
Region i Docket Room (with concurrences)
l
Nuclear Safety Information Center (NSIC)
PUBLIC
H. Miller, RANV. Axelson, DRA
DNMS Director, R1
DNMS Deputy Director, RI
M. Roberts, DNMS
T. Jackson, DNMS
Distribution w/enci(VIA E-MAIL):
K. Kennedy, OEDO
M. Webb, NRR
S. Weiss, NRR
J. Hickey, NMSS
L Pittiglio, NMSS
M. Callahan, OCA
Inspection Program Branch, NRR (IPAS)
DOCDESK
DOCUMENT NAME: G:\\D&LBWlY98-02.WPD
To receive a copy of this document, Indicate in the box: "C" * Copy without
attachment / enclosure
"E' = Copy with attachment / enclosure
"N* = No copy
OFFICE, RI:DNMS
lE
RI:DNMS
M
NAME gr,MRoberts %u
JKottanWD
DATE T
08/2#98
08/2V98
OFFICIAL RECORD COPY
,
_ _ . _ _ _ _ . _ . _