ML070590301: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(StriderTol Bot change)
 
Line 21: Line 21:


==Dear Mr. van Noordennen:==
==Dear Mr. van Noordennen:==
By letters dated February 20, 2006, March 30, 2006, April 17, 2006, and May 11, 2006, Yankee Atomic Electric Company (YAEC) submitted final status survey reports (FSSRs) for the following survey units:
By letters dated February 20, 2006, March 30, 2006, April 17, 2006, and May 11, 2006, Yankee Atomic Electric Company (YAEC) submitted final status survey reports (FSSRs) for the following survey units:
TBN-01         A class 1 area consisting of the remaining concrete floors and exposed foundations of the former turbine building and the circulating water discharge piping.
TBN-01 A class 1 area consisting of the remaining concrete floors and exposed foundations of the former turbine building and the circulating water discharge piping.
NOL-01         A class 1 open land area in the former radiologically controlled area where the spent fuel pool, ion exchange pit, vapor container elevator foundation, the north and south decontamination pads and the fuel transfer enclosure were located.
NOL-01 A class 1 open land area in the former radiologically controlled area where the spent fuel pool, ion exchange pit, vapor container elevator foundation, the north and south decontamination pads and the fuel transfer enclosure were located.
WST-10         A class 1 area consisting of the former foundation of the Old potentially contaminated area storage building.
WST-10 A class 1 area consisting of the former foundation of the Old potentially contaminated area storage building.
AUX-01         A class 1 area consisting of the remaining primary auxiliary building walls that lie within the spent fuel pool excavation footprint.
AUX-01 A class 1 area consisting of the remaining primary auxiliary building walls that lie within the spent fuel pool excavation footprint.
NYS-12         A class 1 area consisting of the base for Tank-1 and a subsurface pipe chase that connected the Tank-1 base to the auxiliary boiler room in the turbine building.
NYS-12 A class 1 area consisting of the base for Tank-1 and a subsurface pipe chase that connected the Tank-1 base to the auxiliary boiler room in the turbine building.
By e-mails dated April 10, 2006, June 14, 2006, and September 5, 2006, the staff forwarded requests for additional information on the subject FSSRs to YAEC. YAEC responded by e-mail dated January 18, 2007.
By e-mails dated April 10, 2006, June 14, 2006, and September 5, 2006, the staff forwarded requests for additional information on the subject FSSRs to YAEC. YAEC responded by e-mail dated January 18, 2007.
Based on our review of the submitted FSSRs and the licensees responses to U.S. Nuclear Regulatory Commission (NRC) comments on the FSSRs, we have determined that the subject FSSRs are consistent with the previously approved License Termination Plan and are therefore acceptable.
Based on our review of the submitted FSSRs and the licensees responses to U.S. Nuclear Regulatory Commission (NRC) comments on the FSSRs, we have determined that the subject FSSRs are consistent with the previously approved License Termination Plan and are therefore acceptable.


G. van Noordennen                             In accordance with 10 CFR 2.390 of the NRC's "Rules of General Applicability," a copy of this letter and the referenced correspondence will be available electronically in the NRC Public Document Room or from the Publically Available Records (PARS) component of the NRC's document system (ADAMS) at the referenced ML numbers. ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.
G. van Noordennen In accordance with 10 CFR 2.390 of the NRC's "Rules of General Applicability," a copy of this letter and the referenced correspondence will be available electronically in the NRC Public Document Room or from the Publically Available Records (PARS) component of the NRC's document system (ADAMS) at the referenced ML numbers. ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.
If you have any questions concerning this matter, please contact me at (301) 415-3017.
If you have any questions concerning this matter, please contact me at (301) 415-3017.
Sincerely,
Sincerely,
                                                    /RA/
/RA/
John B. Hickman, Project Manager Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-029
John B. Hickman, Project Manager Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-029


Line 40: Line 39:
Reference List cc: Yankee Rowe Service List
Reference List cc: Yankee Rowe Service List


G. van Noordennen                             In accordance with 10 CFR 2.390 of the NRC's "Rules of General Applicability," a copy of this letter and the referenced correspondence will be available electronically in the NRC Public Document Room or from the Publically Available Records (PARS) component of the NRC's document system (ADAMS) at the referenced ML numbers. ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.
G. van Noordennen In accordance with 10 CFR 2.390 of the NRC's "Rules of General Applicability," a copy of this letter and the referenced correspondence will be available electronically in the NRC Public Document Room or from the Publically Available Records (PARS) component of the NRC's document system (ADAMS) at the referenced ML numbers. ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.
If you have any questions concerning this matter, please contact me at (301) 415-3017.
If you have any questions concerning this matter, please contact me at (301) 415-3017.
Sincerely,
Sincerely,
                                                    /RA/
/RA/
John B. Hickman, Project Manager Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-029
John B. Hickman, Project Manager Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-029


==Enclosure:==
==Enclosure:==
Reference List cc: Yankee Rowe Service List DISTRIBUTION:
Reference List cc: Yankee Rowe Service List DISTRIBUTION:
DWMEP r/f             DCD r/f     RidsRgn1MailCenter ML070590301 OFFICE     DURLD/PM     DURLD/LA       DURLD/HP         DURLD/BC NAME       JHickman     TMixon         TYoungblood       CCraig DATE       2/28 /07     2/28/07         03/02/07         03 /02 /07 OFFICIAL RECORD COPY
DWMEP r/f DCD r/f RidsRgn1MailCenter ML070590301 OFFICE DURLD/PM DURLD/LA DURLD/HP DURLD/BC NAME JHickman TMixon TYoungblood CCraig DATE 2/28 /07 2/28/07 03/02/07 03 /02 /07 OFFICIAL RECORD COPY


Yankee (Rowe) Nuclear Power Station Service List cc:
Yankee (Rowe) Nuclear Power Station Service List cc:
Mr. Wayne A. Norton, President                   Mr. James Connell Yankee Atomic Electric Company                   ISFSI Program Manager 49 Yankee Road                                  49 Yankee Road Rowe, MA 01367                                  Rowe, MA 01367 Mr. Rocky Benner, Director of                    Mr. Robert Capstick, Director of Decommissioning                                 Government Affairs Yankee Atomic Electric Company                  Yankee Atomic Energy Company 49 Yankee Road                                  49 Yankee Road Rowe, MA 01367                                  Rowe, MA 01367 Mr. Micky Thomas, Vice President and CFO         Ms. Alice Carson, Licensing Engineer Yankee Atomic Electric Company                  Yankee Atomic Electric Company 49 Yankee Road                                  49 Yankee Road Rowe, MA 01367                                  Rowe, MA 01367 Mr. Joe Bourassa, Director of Site Closure       Kelley Smith and Project Support                             Communication Manager/Yankee Rowe 49 Yankee Road                                    Community Advisory Board Rowe, MA 01367                                  49 Yankee Road Rowe, MA 01367 Joseph Fay, Esquire, General Counsel Yankee Atomic Electric Company                   Alice Carson, RSCS, Inc.
Mr. Wayne A. Norton, President Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Rocky Benner, Director of Decommissioning Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Micky Thomas, Vice President and CFO Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Joe Bourassa, Director of Site Closure and Project Support 49 Yankee Road Rowe, MA 01367 Joseph Fay, Esquire, General Counsel Yankee Atomic Electric Company c/o Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 Mr. Gerard van Noordennen, Regulatory Affairs Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Greg Babineau, Technical Support and Radiation Protection Manager Yankee Atomic Electric Company 49 Yankee Rd.
c/o Maine Yankee Atomic Power Company           12312 Milestone Manor Lane 321 Old Ferry Road                               Germantown, MD 20876 Wiscasset, ME 04578-4922 Ms. Leslie Greer Mr. Gerard van Noordennen,                       Assistant Attorney General Regulatory Affairs Manager                     Commonwealth of Massachusetts Yankee Atomic Electric Company                   200 Portland Street 49 Yankee Road                                   Boston, MA 02114 Rowe, MA 01367 Robert Walker, Director Mr. Greg Babineau, Technical Support             Radiation Control Program and Radiation Protection Manager               Massachusetts Department of Public Health Yankee Atomic Electric Company                   305 South Street 49 Yankee Rd.                                   Boston, MA 02130 Rowe, MA 01367 Mr. Michael Whalen Mr. Frederick Williams, ISFSI Operations         Massachusetts Radiation Control Program Manager                                         90 Washington Street Yankee Atomic Electric Company                   Dorchester, MA 02121 49 Yankee Road Rowe, MA 01367
Rowe, MA 01367 Mr. Frederick Williams, ISFSI Operations Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. James Connell ISFSI Program Manager 49 Yankee Road Rowe, MA 01367 Mr. Robert Capstick, Director of Government Affairs Yankee Atomic Energy Company 49 Yankee Road Rowe, MA 01367 Ms. Alice Carson, Licensing Engineer Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Kelley Smith Communication Manager/Yankee Rowe Community Advisory Board 49 Yankee Road Rowe, MA 01367 Alice Carson, RSCS, Inc.
12312 Milestone Manor Lane Germantown, MD 20876 Ms. Leslie Greer Assistant Attorney General Commonwealth of Massachusetts 200 Portland Street Boston, MA 02114 Robert Walker, Director Radiation Control Program Massachusetts Department of Public Health 305 South Street Boston, MA 02130 Mr. Michael Whalen Massachusetts Radiation Control Program 90 Washington Street Dorchester, MA 02121 Mr. Dave Howland Massachusetts Department of Environmental Protection Western Regional Office 436 Dwight Street Springfield, MA 01103 Mr. James B. Muckerheide Massachusetts Emergency Management Agency 400 Worcester Road Framingham, MA 01702-5399 Edward Flynn, Secretary Massachusetts Executive Office of Public Safety One Ashburton Place Room 2133 Boston, MA 02108 Peggy Sloan, AICP Franklin Regional Council of Governments 425 Main Street, Suite 20 Greenfield, MA 01301-3313 David OBrien, Commissioner Vermont Department of Public Service 120 State Street, Drawer 20 Montpelier, VT 05602 Diane Screnci, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Ernie Waterman, Acting Chief Chemicals Management Branch Office of Ecosystem Protection U.S. Environmental Protection Agency One Congress Street, Suite 1100 Mail Code CPT Boston, MA 02114 Mr. Anthony Honnellio U.S. Environmental Protection Agency Region 1 One Congress Street, Suite 1100, Boston, MA 02114-2023 Mr. Jeff Fowley Office of Regional Counsel U.S. Environmental Protection Agency One Congress Street, Suite 1100 Mail Code RAA Boston, MA 02114 Ms. Bonnie Gitlin Radiation Protection Division Office of Radiation and Indoor Air Office of Air and Radiation U.S. Environmental Protection Agency Ariel Rios Building Mail Code 66081 1200 Pennsylvania Ave, NW Washington, DC 20460 Mr. Phillip Newkirk Radiation Protection Division Office of Radiation and Indoor Air Office of Air and Radiation U.S. Environmental Protection Agency Ariel Rios Office Building Mail Code 66081 1200 Pennsylvania Ave, NW Washington, DC 20460 Citizens Awareness Network P.O. Box 83 Shelborne Falls, MA 01370 Jonathan M. Block Attorney at Law Main Street P.O. Box 566 Putney, VT 05346-0566


Mr. Dave Howland                            Mr. Anthony Honnellio Massachusetts Department of                  U.S. Environmental Protection Agency Environmental Protection                    Region 1 Western Regional Office                      One Congress Street, Suite 1100, 436 Dwight Street                            Boston, MA 02114-2023 Springfield, MA 01103 Mr. Jeff Fowley Mr. James B. Muckerheide                    Office of Regional Counsel Massachusetts Emergency Management          U.S. Environmental Protection Agency Agency                                      One Congress Street, Suite 1100 400 Worcester Road                          Mail Code RAA Framingham, MA 01702-5399                    Boston, MA 02114 Edward Flynn, Secretary                      Ms. Bonnie Gitlin Massachusetts Executive Office of Public    Radiation Protection Division Safety                                      Office of Radiation and Indoor Air One Ashburton Place                          Office of Air and Radiation Room 2133                                    U.S. Environmental Protection Agency Boston, MA 02108                            Ariel Rios Building Mail Code 66081 1200 Pennsylvania Ave, NW Peggy Sloan, AICP                            Washington, DC 20460 Franklin Regional Council of Governments 425 Main Street, Suite 20                    Mr. Phillip Newkirk Greenfield, MA 01301-3313                    Radiation Protection Division Office of Radiation and Indoor Air David OBrien, Commissioner                  Office of Air and Radiation Vermont Department of Public Service        U.S. Environmental Protection Agency 120 State Street, Drawer 20                  Ariel Rios Office Building Mail Code 66081 Montpelier, VT 05602                        1200 Pennsylvania Ave, NW Washington, DC 20460 Diane Screnci, Region I U.S. Nuclear Regulatory Commission          Citizens Awareness Network 475 Allendale Road                          P.O. Box 83 King of Prussia, PA 19406                    Shelborne Falls, MA 01370 Mr. Ernie Waterman, Acting Chief            Jonathan M. Block Chemicals Management Branch                  Attorney at Law Office of Ecosystem Protection              Main Street U.S. Environmental Protection Agency        P.O. Box 566 One Congress Street, Suite 1100              Putney, VT 05346-0566 Mail Code CPT Boston, MA 02114
Enclosure


==References:==
==References:==
: 1. TBN_01             February 20, 2006 (ML070400322)
1.
: 2. NOL-01             March 30, 2006   (ML070470110)
TBN_01 February 20, 2006 (ML070400322) 2.
: 3. WST-01             April 17, 2006   (ML070470121)
NOL-01 March 30, 2006 (ML070470110) 3.
: 4. AUX-01             May 11, 2006     (ML070470130)
WST-01 April 17, 2006 (ML070470121) 4.
: 5. NYS-12             May 11, 2006     (ML070470124)
AUX-01 May 11, 2006 (ML070470130) 5.
: 6. E-Mail NRC to YAEC June 14, 2006     (ML063410397)
NYS-12 May 11, 2006 (ML070470124) 6.
: 7. E-Mail NRC to YAEC September 5, 2006 (ML063410404)
E-Mail NRC to YAEC June 14, 2006 (ML063410397) 7.
: 8. E-Mail YAEC to NRC January 18, 2007 (ML070380025)
E-Mail NRC to YAEC September 5, 2006 (ML063410404) 8.
Enclosure}}
E-Mail YAEC to NRC January 18, 2007 (ML070380025)}}

Latest revision as of 03:05, 15 January 2025

Gerald Van Noordennen Ltr Yankee Nuclear Power Station - Approval of Final Status Survey Reports TBN-01, NOL-01, WST-01, AUX-01, and NYS-12
ML070590301
Person / Time
Site: Yankee Rowe
Issue date: 03/02/2007
From: John Hickman
NRC/FSME/DWMEP/DURLD/RDB
To: Gerard van Noordennen
Yankee Atomic Electric Co
Hickman J (301) 415-3017
References
Download: ML070590301 (3)


Text

March 2, 2007 Mr. Gerard van Noordennen Regulatory Affairs Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367

SUBJECT:

YANKEE NUCLEAR POWER STATION - APPROVAL OF FINAL STATUS SURVEY REPORTS TBN-01, NOL-01, WST-01, AUX-01, AND NYS-12

Dear Mr. van Noordennen:

By letters dated February 20, 2006, March 30, 2006, April 17, 2006, and May 11, 2006, Yankee Atomic Electric Company (YAEC) submitted final status survey reports (FSSRs) for the following survey units:

TBN-01 A class 1 area consisting of the remaining concrete floors and exposed foundations of the former turbine building and the circulating water discharge piping.

NOL-01 A class 1 open land area in the former radiologically controlled area where the spent fuel pool, ion exchange pit, vapor container elevator foundation, the north and south decontamination pads and the fuel transfer enclosure were located.

WST-10 A class 1 area consisting of the former foundation of the Old potentially contaminated area storage building.

AUX-01 A class 1 area consisting of the remaining primary auxiliary building walls that lie within the spent fuel pool excavation footprint.

NYS-12 A class 1 area consisting of the base for Tank-1 and a subsurface pipe chase that connected the Tank-1 base to the auxiliary boiler room in the turbine building.

By e-mails dated April 10, 2006, June 14, 2006, and September 5, 2006, the staff forwarded requests for additional information on the subject FSSRs to YAEC. YAEC responded by e-mail dated January 18, 2007.

Based on our review of the submitted FSSRs and the licensees responses to U.S. Nuclear Regulatory Commission (NRC) comments on the FSSRs, we have determined that the subject FSSRs are consistent with the previously approved License Termination Plan and are therefore acceptable.

G. van Noordennen In accordance with 10 CFR 2.390 of the NRC's "Rules of General Applicability," a copy of this letter and the referenced correspondence will be available electronically in the NRC Public Document Room or from the Publically Available Records (PARS) component of the NRC's document system (ADAMS) at the referenced ML numbers. ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.

If you have any questions concerning this matter, please contact me at (301) 415-3017.

Sincerely,

/RA/

John B. Hickman, Project Manager Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-029

Enclosure:

Reference List cc: Yankee Rowe Service List

G. van Noordennen In accordance with 10 CFR 2.390 of the NRC's "Rules of General Applicability," a copy of this letter and the referenced correspondence will be available electronically in the NRC Public Document Room or from the Publically Available Records (PARS) component of the NRC's document system (ADAMS) at the referenced ML numbers. ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.

If you have any questions concerning this matter, please contact me at (301) 415-3017.

Sincerely,

/RA/

John B. Hickman, Project Manager Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-029

Enclosure:

Reference List cc: Yankee Rowe Service List DISTRIBUTION:

DWMEP r/f DCD r/f RidsRgn1MailCenter ML070590301 OFFICE DURLD/PM DURLD/LA DURLD/HP DURLD/BC NAME JHickman TMixon TYoungblood CCraig DATE 2/28 /07 2/28/07 03/02/07 03 /02 /07 OFFICIAL RECORD COPY

Yankee (Rowe) Nuclear Power Station Service List cc:

Mr. Wayne A. Norton, President Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Rocky Benner, Director of Decommissioning Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Micky Thomas, Vice President and CFO Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Joe Bourassa, Director of Site Closure and Project Support 49 Yankee Road Rowe, MA 01367 Joseph Fay, Esquire, General Counsel Yankee Atomic Electric Company c/o Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 Mr. Gerard van Noordennen, Regulatory Affairs Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Greg Babineau, Technical Support and Radiation Protection Manager Yankee Atomic Electric Company 49 Yankee Rd.

Rowe, MA 01367 Mr. Frederick Williams, ISFSI Operations Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. James Connell ISFSI Program Manager 49 Yankee Road Rowe, MA 01367 Mr. Robert Capstick, Director of Government Affairs Yankee Atomic Energy Company 49 Yankee Road Rowe, MA 01367 Ms. Alice Carson, Licensing Engineer Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Kelley Smith Communication Manager/Yankee Rowe Community Advisory Board 49 Yankee Road Rowe, MA 01367 Alice Carson, RSCS, Inc.

12312 Milestone Manor Lane Germantown, MD 20876 Ms. Leslie Greer Assistant Attorney General Commonwealth of Massachusetts 200 Portland Street Boston, MA 02114 Robert Walker, Director Radiation Control Program Massachusetts Department of Public Health 305 South Street Boston, MA 02130 Mr. Michael Whalen Massachusetts Radiation Control Program 90 Washington Street Dorchester, MA 02121 Mr. Dave Howland Massachusetts Department of Environmental Protection Western Regional Office 436 Dwight Street Springfield, MA 01103 Mr. James B. Muckerheide Massachusetts Emergency Management Agency 400 Worcester Road Framingham, MA 01702-5399 Edward Flynn, Secretary Massachusetts Executive Office of Public Safety One Ashburton Place Room 2133 Boston, MA 02108 Peggy Sloan, AICP Franklin Regional Council of Governments 425 Main Street, Suite 20 Greenfield, MA 01301-3313 David OBrien, Commissioner Vermont Department of Public Service 120 State Street, Drawer 20 Montpelier, VT 05602 Diane Screnci, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Ernie Waterman, Acting Chief Chemicals Management Branch Office of Ecosystem Protection U.S. Environmental Protection Agency One Congress Street, Suite 1100 Mail Code CPT Boston, MA 02114 Mr. Anthony Honnellio U.S. Environmental Protection Agency Region 1 One Congress Street, Suite 1100, Boston, MA 02114-2023 Mr. Jeff Fowley Office of Regional Counsel U.S. Environmental Protection Agency One Congress Street, Suite 1100 Mail Code RAA Boston, MA 02114 Ms. Bonnie Gitlin Radiation Protection Division Office of Radiation and Indoor Air Office of Air and Radiation U.S. Environmental Protection Agency Ariel Rios Building Mail Code 66081 1200 Pennsylvania Ave, NW Washington, DC 20460 Mr. Phillip Newkirk Radiation Protection Division Office of Radiation and Indoor Air Office of Air and Radiation U.S. Environmental Protection Agency Ariel Rios Office Building Mail Code 66081 1200 Pennsylvania Ave, NW Washington, DC 20460 Citizens Awareness Network P.O. Box 83 Shelborne Falls, MA 01370 Jonathan M. Block Attorney at Law Main Street P.O. Box 566 Putney, VT 05346-0566

Enclosure

References:

1.

TBN_01 February 20, 2006 (ML070400322) 2.

NOL-01 March 30, 2006 (ML070470110) 3.

WST-01 April 17, 2006 (ML070470121) 4.

AUX-01 May 11, 2006 (ML070470130) 5.

NYS-12 May 11, 2006 (ML070470124) 6.

E-Mail NRC to YAEC June 14, 2006 (ML063410397) 7.

E-Mail NRC to YAEC September 5, 2006 (ML063410404) 8.

E-Mail YAEC to NRC January 18, 2007 (ML070380025)