RA-05-014, Report of Changes to the License Termination Plan Under 10 CFR 50.59

From kanterella
Jump to navigation Jump to search
Report of Changes to the License Termination Plan Under 10 CFR 50.59
ML050670448
Person / Time
Site: Maine Yankee
Issue date: 02/28/2005
From: Meisner M
Maine Yankee Atomic Power Co
To:
Document Control Desk, NRC/FSME
References
MN-05-012, RA-05-014
Download: ML050670448 (1)


Text


Maine Yankee 321 OLD FERRY RD.

  • WISCASSET, ME 04578-4922 February 28, 2005 MN-05-012 RA-05-014 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, D.C. 20555

References:

(a) License No. DPR-36 (Docket No. 50-3 09)

(b) - Maine Yankee Letter to USNRC dated February 28,2005, MN-05-010, Revision'4, Maine Yankee's License Termination Plan

Subject:

Report of Changes to the License Termination Plan under 10 CFR 50.59 Gentlemen:

In accordance with 10 CFR 50.59(d), Maine Yankee is required to submit to the NRC a brief description of any changes, tests or experiments made pursuant to 10 CFR 50.59(c), including a summary of the evaluation of each. This report covers the period from February 28, 2003 to February 28, 2005. , . ' '

None of the changes made to the.Licens& Termination Plan, during this reporting period, constituted "changes" as defined in 10 CFR 50.59 and were therefore "screened out". As such, these changes are not required to be reported to the NRC. Notwithstanding, these changes are itemized in Reference (b) Attachment 1. Many of these changes have also been described in other previously submitted Maine Yankee letters to the NRC including FSS Final Reports.

Ve tr n &i Mical J. Meisner Vickrsident & Chief Nuclear Officer cc: Mr. Samuel J. Collins, Regional Administrator - NRC Region I Dr. Ronald R. Bellamy, NRC Region I Mr. Mark C. Roberts, NRC Region I Mr.'John Buckley, NRC Project Manager, NMSS Mr. Patrick J. Dostie, SNSI -.State of Maine Honorable Charles Pray, State Nuclear Safety Advisor I .

-rec(-7