ML021360548

From kanterella
Revision as of 07:31, 14 July 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
Letter from Thomas L. Williamson Re Maine Yankee Ltp Related Support Document - Resource Conservation Recovery Act (RCRA) Quality Assurance Project Plan (Qapp)
ML021360548
Person / Time
Site: Maine Yankee
Issue date: 02/14/2002
From: Williamson T
Maine Yankee Atomic Power Co
To:
Document Control Desk, NRC/FSME
References
+sisprbs20060109, -RFPFR, MN-02-009, RA-020-020
Download: ML021360548 (3)


Text

MaineYankee 321 OLD FERRY RD_

  • WISCASSET, ME 04578-4922 February 14, 2002 MN-02-009 RA-02-020 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention:

Document Control Desk Washington, DC 20555

Subject:

Maine Yankee LTP Related Support Document -Resource Conservation Recovery Act (RCRA) Quality Assurance Project Plan (QAPP)During a routine conference call on January 23, 2002, the NRC staff requested submittal of the Maine Yankee Resource Conservation Recovery Act (RCRA) Quality Assurance Project Plan (QAPP). This request was made to facilitate NRC Staff review of the Maine Yankee License Termination Plan (LTP)'. Enclosure 1 provides the Maine Yankee RCRA QAPP. Certain parts of the QAPP are excluded 2 , however we believe what is provided meets the Staff needs. If additional material is needed, please advise. In accordance with NRC Regulatory Issue Summary 2001-05, this enclosure is provided in CD-ROM format. The CD provides the sections of the QAPP in WORD, WORDPERFECT, POWERPOINT and EXCEL format, as appropriate.

Per the guidance of NRC Regulatory Issue Summary 2001-05, no paper copies of the QAPP are being submitted.

If you have any questions concerning this submittal, please contact Mike Whitney at Maine Yankee, (207) 882-4927.Sincerely, Thomas L. Williamson, Director Nuclear Safety and Regulatory Affairs Enclosure

1. Maine Yankee RCRA QAPP g\.The current version of the LTP was submitted to the NRC by MYAPC Letter MN-01-032 dated August 13, 2001, Maine Yankee License Termination Plan, Revision 2. Excluded are the (1) Laboratory Standard Operating Procedures (Appendix B), (2) Meeting Minutes and Correspondence (Appendix C), and (3) Figures 1 2 U. S. Nuclear Regulatory Commission Attention:

Document Control Desk Page 2 cc: with enclosure:

Mr. C.L. Pittiglio, NRC NMSS Project Manager, Decommissioning cc: w/o enclosures:

Mr. R. Bellamy, NRC Region I, w/o enclosures Mr. E. L. Blake, Jr., Shaw-Pittman, w/o enclosures Ms. P. Craighead, Esq., State of Maine, Nuclear Safety Advisor Mr. P. J. Dostie, State of Maine, Division of Health Engineering Mr. R. A. Gramm, NRC Section Chief, Project Directorate IV & Decommissioning Mr. J. T. Greeves, NRC Director, Division of Waste Management Mr. P. W. Haines, Maine Dept. of Environmental Protection Ms. E. Mason, Esq., USEPA New England, Office of Regional Counsel Mr. H. J. Miller, NRC Regional Administrator, Region I Mr. R. Ragland, NRC Region I Mr. R. Shadis, Friends of the Coast Mr. M. K. Webb, NRR Project Manager Enclosure 1 Maine Yankee RCRA QAPP