RA-10-012, Report of 10 CFR 72.48 Changes, Tests & Experiments for April 1, 2008 to March 31, 2010

From kanterella
Jump to navigation Jump to search
Report of 10 CFR 72.48 Changes, Tests & Experiments for April 1, 2008 to March 31, 2010
ML100980059
Person / Time
Site: Maine Yankee, 07100465
Issue date: 03/31/2010
From: Connell J
Maine Yankee Atomic Power Co
To:
Document Control Desk, NRC/FSME, Office of Nuclear Material Safety and Safeguards
References
MN-10-007, RA-10-012
Download: ML100980059 (2)


Text

MaineYankee 321 OLD FERRY RD.

  • WISCASSET, ME 04578-4922 March 31, 2010 MN-10-007 RA-10-012 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555-0001

References:

(a) License No. DPR-36 (Docket No. 72-30; 50-309; 71-0465)

Subject:

Report of 10 CFR 72.48 Changes, Tests, and Experiments Gentlemen:

In accordance with 10 CFR 72.48 (d)(2), Maine Yankee is required to submit to the NRC a brief description of any changes, tests or experiments made pursuant to 10 CFR 72.48 (c), including a summary of the evaluation of each. This report covers the period from April 1, 2008 to March 31, 2010.

There were no changes made pursuant to paragraph (c) of 10 CFR 72.48 at Maine Yankee.

James Connell .

Vice President/ISFSI Manager Maine Yankee c:< Mr: Samuel Collins, Region I Ms. Judy Joustra, Region I Mr. Mark Roberts, Region I Mr. John Goshen, NRC Project Manager Mr. Patrick J. Dostie, SNSI, State of Maine Mr. Jay Hyland, State of Maine Mr. Gerald Poulin, Maine Yankee

,Mr..Wayne Norton, Maine Yankee Mr. Joe Fay, Esq., Maine Yankee '.....

OMhr55Ol

Maine Yankee 321 OLD FERRY RD.

  • WISCASSET, ME 04578 March 31, 2010 MN-08-006 RA-08-011 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, D.C. 20555-0001

References:

(a) License No. DPR-36 (Docket No. 50-309;72-030; 71-0465)

Subject:

Report of 10 CFR 50.59 Changes, Tests, and Experiments Gentlemen:

In accordance with 10 CFR 50.59(d)(2), 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 April 1, 2008 to March 31, 2010.

There were no changes made to the facility or the spent fuel storage cask design, changes in procedures, or any tests or experiments made pursuant to paragraph (c) of 10 CFR 50.59. Any changes made during this reporting period did not constitute "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.

James Connell Vice President Maine Yankee c: Mr. Samuel Collins, Region I Ms. Judy Joustra, Region I Mr. Mark Roberts, Region I Mr. John Goshen, NRC Project Manager Mr. Patrick J. Dostie, SNSI, State of Maine Mr. Jay Hyland, State of Maine Mr. Gerald Poulin, Maine Yankee Mr. Wayne Norton, Maine Yankee Mr. Joe Fay, Esq., Maine Yankee