Revision 4, Maine Yankee s License Termination Plan

Similar documents
Docket No , License No. NPF CFR 50.55a Request VR-1. Revision 1. Align Valve Testing Frequencies to

April 23, U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC

Aoý. 0Constellation Nuclear. Calvert Cliffs Nuclear Power Plant. February 27, U. S. Nuclear Regulatory Commission Washington, DC 20555

Nuclear L.L. C. 10 CFR 50.55a

Ambient PM 10 Monitoring Sechelt, B.C Update

Airworthiness Directive

August 1, Amended Attachment S under Southern Companies Open Access Transmission Tariff, effective January 1, 2014

Declaration naming Richard J. Nixon and Dale Brand under section 106 of the Oil and Gas Conservation Act

74 ow. 10 CFR 50.46(a)(3)(ii)

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE LIBERTY UTILITIES (GRANITE STATE ELECTRIC) CORP. d/b/a LIBERTY UTILITIES

References 2 and 3 provided additional information as requested. April 25, 2011

AIRWORTHINESS DIRECTIVE

P. SUMMARY: The Southeastern Power Administration (SEPA) establishes Rate Schedules JW-

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) APPLICATION

Arizona Tank Closure, Assessment and Response

Operational Compliance Closure/Release Response/Corrective Action at Underground Storage Tank Facilities

Notification for Underground Storage Tanks

April 6, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

DRAFT SONGS Units 2 and 3 Irradiated Fuel Management Plan

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE

5.0 REACTOR COOLANT SYSTEM AND CONNECTED SYSTEMS

FINANCIAL SERVICES COMMISSION OF ONTARIO. Filing Guidelines for Automobile Rate Manuals

February 13, Docket No. ER ; ER Response to Request for Additional Information

February 10, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

SAN JOAQUIN VALLEY UNIFIED AIR POLLUTION CONTROL DISTRICT DRAFT STAFF REPORT

Major/Area Source. Speaker: Eric Swisher. 23rd Virginia Environmental Symposium April 11, Your environmental compliance is clearly our business.

BMW of North America, LLC, Grant of Petition for Decision of. AGENCY: National Highway Traffic Safety Administration (NHTSA),

Nuclear. May 19, 2001 SVP U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, D.C

Examinations of Working Places in Metal and Nonmetal Mines. AGENCY: Mine Safety and Health Administration, Labor.

Sample Application for Certificate of Public Convenience and Necessity from NC Solar Center

South Tacoma Groundwater Protection District Spill Prevention and Response Plan

March 14, Please contact the undersigned directly with any questions or concerns regarding the foregoing.

Inspector's Initials: Tank Owner or Agent Signature: Title: Date:

Internal Audit Report. Fuel Consumption Oversight and Coordination TxDOT Internal Audit Division

Airworthiness Directive

NZQA Expiring unit standard 893 version 5 Page 1 of 5. Diagnose and rectify vehicle emission control system faults

TECHNICAL INSTRUCTION HAC Rev N/C

related Safety Evaluation is also enclosed. The notice of be included in the Commission's biweekly Federal Register

DEPARTMENT OF TRANSPORTATION

DEPARTMENT OF TRANSPORTATION

Case bem Doc 854 Filed 10/15/18 Entered 10/15/18 17:13:18 Desc Main Document Page 1 of 53

PUBLIC SERVICE COMMISSION OF WEST VIRGINIA %% CHARLESTON

DEPARTMENT OF TRANSPORTATION. Hours of Service; Electronic Logging Devices; Limited 90-Day Waiver for the Transportation of Agricultural Commodities

August 15, Please contact the undersigned directly with any questions or concerns regarding the foregoing.

Alberta Electric System Operator Needs Identification Document Application. Mowat 2033S Substation

Overview of Revisions to the Federal Underground Storage Tank (UST) Regulations. Storage Tank Advisory Committee Harrisburg, PA September 1, 2015

[Docket No. FAA ; Product Identifier 2017-NE-27-AD; Amendment 39- Airworthiness Directives; Lycoming Engines Reciprocating Engines

The attached pre-qualification application should be submitted with your bid, in a separate sealed envelope.

DEPARTMENT OF TRANSPORTATION. Agency Information Collection Activities; Extension of a Currently-Approved

Page 1 of 64. Overview Materials

DRIVER QUALIFICATION FILE CHECKLIST

STANDARD REVIEW PLAN

APPROVE ESE OFFICE WORK INSTRUCTIONS

Influence of Decontamination

DEPARTMENT OF TRANSPORTATION. Agency Information Collection Activities; Approval of a New Information

Merger of the generator interconnection processes of Valley Electric and the ISO;

November 16, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

ATLANTA CLEVELAND DAYTON WASHINGTON, D.C. CINCINNATI

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Electronic On-Board Recorders and Hours of Service Supporting Documents. AGENCY: Federal Motor Carrier Safety Administration (FMCSA), DOT.

Subject - Revisions to PG&E Forms Entitled General Terms and Conditions (Form ) and Declarations (Form ).

Georgia Drycleaner Compliance Calendar

DEPARTMENT OF TRANSPORTATION. Commercial Driver s License Standards: Application for Renewal of Exemption; Daimler Trucks North America (Daimler)

PRATT AND WHITNEY CANADA CORP.

PRATT AND WHITNEY CANADA CORP.

October 1, Docket: ER Energy Imbalance Market Special Report Transition Period June 2018 for Powerex Corp.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Track Circuit Assister Configuration for Rail Vehicles

PUBLIC UTILITIES COMMISSION

STATE IMPLEMENTATION PLAN CREDIT FOR EMISSION REDUCTIONS GENERATED THROUGH INCENTIVE PROGRAMS (Adopted June 20, 2013)

Australian/New Zealand Standard

Application for Commission Approval to Construct a Generating Station Pursuant to Public Utilities Article Section and

August 26, Project No Holt Project Turbine and Generator Nameplates by electronic filing

The North American Electric Reliability Corporation ( NERC ) hereby submits

Part 21 (PAR) Event# 47635

PROPOSED LAND USE ORDINANCE NO. 834 Individual and General Notice June 15, 2018

specifying the applications each has before the AER and the AER licences and approvals such licensee or approval holder holds.

Information (15:00), December 1, 2017

PETROLEUM PRODUCT STORAGE TANK REGULATION SAFETY AND BUILDINGS DIVISION BUREAU OF PETROLEUM INSPECTION AND FIRE PROTECTION

Sepulveda Pass Corridor Systems Planning Study Final Compendium Report. Connecting the San Fernando Valley and the Westside

Continental Tire the Americas, LLC, Grant of Petition for. AGENCY: National Highway Traffic Safety Administration (NHTSA),

: : : : : : : Commonwealth Edison Company ( ComEd ), pursuant to Section of the Public

To: All battery recyclers and battery collection points and related associations.

November 8, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

November 16, 1998 Refer to: HNG-14. Mr. David Allardyce Mechanical Engineer B&B Electromatic Main Street Norwood, Louisiana 70761

RHODE ISLAND New England Storage Tanks Conference Westborough, MA. Joe Cunningham Jillian Thompson

This is a new permit condition titled, "2D.1111 Subpart ZZZZ, Part 63 (Existing Non-Emergency nonblack start CI > 500 brake HP)"

SGS North America, Inc.: Grant of Expansion of Recognition. AGENCY: Occupational Safety and Health Administration (OSHA), Labor.

ROLLS-ROYCE CORPORATION (FORMERLY ALLISON ENGINE COMPANY)

September 2, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

WIPP Update. Jeffrey Carswell, Deputy Manager. Carlsbad Field Office Office of Environmental Management

Sincerely, /s/ Victor Nerses, Senior Project Manager Project Directorate 1-2 Division of Reactor Projects - 1/11. Office of Nuclear Reactor Regulation

CHINO DESALTER PHASE 3

GT-MHR COMMERCIALIZATION STUDY

[Docket No. FAA ; Directorate Identifier 2013-NE-23-AD; Amendment ; AD ]

[Docket No. FAA ; Directorate Identifier 2016-NE-09-AD] Airworthiness Directives; Pratt & Whitney Division Turbofan Engines

REGULATORY CONTROL OF X-RAY SCANNING OF PASSENGER CARS

To facilitate the extension of departmental services through third party testing organizations as provided for by CRS (b)

TORONTO TRANSIT COMMISSION REPORT NO.

DEPARTMENT OF TRANSPORTATION. National Highway Traffic Safety Administration. [Docket No. NHTSA ; Notice 2]

Transcription:

October 15, 2004 MN-04-051 RA-04-095 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555 References: 1. License No. DPR-36 (Docket No. 50-309) 2. MYAPC Letter MN-00-004 dated January 13, 2000, Maine Yankee License Termination Plan 3. MYAPC Letter MN-01-023 dated June 1, 2001, Revision 1, Maine Yankee s License Termination Plan 4. MYAPC Letter MN-01-032 dated August 13, 2001, Revision 2, Maine Yankee s License Termination Plan 5. MYAPC Letter MN-02-048 dated October 15, 2021, Revision 3, Maine Yankee s License Termination Plan 6. NRC Letter to MYAPC dated February 28, 2003, Issuance of Amendment No. 168 to Facility Operating License No. DPR-36 -- Maine Yankee Atomic Power Station (TAC No. M8000). Subject: Revision 4, Maine Yankee s License Termination Plan In accordance with 10 CFR 50.71(e), Maine Yankee (MY) hereby submits an update to the License Termination Plan (LTP). The updated LTP (Revision 4) continues to demonstrate that the remainder of decommissioning activities: (1) will be performed in accordance with Title 10 Code of Federal Regulations, (2) will not be inimical to the common defense and security or to the health and safety of the public, and (3) will not have a significant effect on the quality of the environment. This 10 CFR 50.71(e) update 1 contains changes necessary to reflect current information 2 and analyses, including NRC approved addenda to LTP Revision 3, approved license amendments, and changes made in accordance with 10 CFR 50.59. 1 provides a summary listing of the key LTP Revision 4 changes. 2 provides a List of Effective Sections. (Only those sections updated by Revision 4 changes are reflected as Revision 4. The sections 1 Also in accordance with LTP Section 1.1 and 1.4. 2 Note that Section 3 of the LTP has not been updated to reflect the current status of dismantlement activities. Dismantlement status is being provided via the Final Status Survey (FSS) Reports that are submitted to the NRC for review.

U.S. Nuclear Regulatory Commission Attention: Document Control Desk Page 2 requiring no update remain labeled as Revision 3. ) 3 provides the complete, updated LTP via CD-ROM. Maine Yankee LTP Revision History Reference 2 transmitted the initial Maine Yankee LTP for NRC review and approval. Reference 3 transmitted LTP Revision 1 and reflected changes in the approach for decommissioning and revised criteria for completion of decommissioning activities. LTP Revision 1 also incorporated MY responses to comments and questions from the State of Maine, Friends of the Coast, and the NRC. Reference 4 transmitted LTP Revision 2 which incorporated additional changes resulting from on-going stakeholder interface, as well as internal MY LTP review and refinement. Reference 5 transmitted LTP Revision 3 which incorporated additional changes addressing NRC Requests for Additional Information (RAI), and other decommissioning updates. Reference 6 provided the NRC SER on LTP Revision 3, and incorporated the NRC approved LTP Revision 3 and associated LTP addenda correspondence 3 into the MY license. If you have any questions, please contact us. Sincerely, Original signed by Thomas L. Williamson, Director Nuclear Safety and Regulatory Affairs s 1. Listing of Key Changes - LTP Revision 4 2. List of Effective Sections LTP Revision 4 3. License Termination Plan, Revision 4 (CD-ROM) 3 Three addenda letters were submitted to the NRC: (1) MN-02-058, LTP Revision 3 Addenda dated November 21, 2002 - Clarifications and Minor Corrections to Maine Yankee License Termination Plan Revision 3; (2) MN-02-061, dated November 26, 2002, Maine Yankee License Termination Plan, Rev. 3 Addenda and Additional Information Related to the Eberline Model E600 Instrument; (3) MN-02-063, dated December 12, 2002, Update on Forebay Dike Coring Results and Associated Changes to LTP 2H (LTP Revision 3 Addenda).

U.S. Nuclear Regulatory Commission Attention: Document Control Desk Page 3 cc: Dr. R. R. Bellamy, NRC Region I, Division of Nuclear Materials Safety and Safeguards Mr. D. R. Lewis, Esq., Shaw Pittman Mr. C. Pray, State of Maine, Nuclear Safety Advisor Mr. P. J. Dostie, State of Maine, Division of Health Engineering Mr. J. T. Greeves, NRC Director, NMSS Division of Waste Management & Environmental Protection Ms. E. Mason, Esq., USEPA New England, Office of Regional Counsel Mr. S. J. Collins, NRC Regional Administrator, Region I Mr. J. T. Buckley, NRC NMSS Project Manager, Decommissioning Mr. D. M. Gillen, NRC Deputy Director, NMSS Decommissioning Directorate Mr. M.C. Roberts, NRC Region I Inspector Mr. R. Shadis, Friends of the Coast

U.S. Nuclear Regulatory Commission Attention: Document Control Desk Page 4 STATE OF MAINE Then personally appeared before me, Thomas L. Williamson, who being duly sworn did state that he is the Director, Nuclear Safety and Regulatory Affairs of Maine Yankee Atomic Power Company, that he is duly authorized to execute and file the foregoing request in the name and on the behalf of Maine Yankee Atomic Power Company, and that the statements therein are true to the best of his knowledge and belief. Notary Public

1 Listing of Key Changes - LTP Revision 4 LTP LTP Section Title Source of LTP Change Section 2.5.3.b Activated Concrete / Rebar Decrease soil DCGL inside RA to 2.39 pci/g and use 2.5.3.d Nuclide Profile - Groundwater and Surface Water LTP Revision 3 Addenda dated November 21, 2002 - Clarifications and Minor Corrections to Maine Yankee License Termination Plan Revision 3 (HSA, background, groundwater, and miscellaneous) (MN-02-058) 2.7 References (2.7.24 & 2.7.25) LTP Revision 3 Addenda dated November 21, 2002 - Clarifications and Minor Corrections to Maine Yankee License Termination Plan Revision 3 (HSA, background, groundwater, and miscellaneous) (MN-02-058) 2.7 References (2.7.26) LTP Revision 3 Addenda dated December 12, 2002, Update of Forebay Dike Coring Results and Associated Changes to LTP 2H (LTP Revision 3 Addenda) (MN-02-063) 2A.3 Non-Impacted Area Assessment - Historical Site Assessment LTP Revision 3 Addenda dated November 21, 2002 - Clarifications and Minor Corrections to Maine Yankee License Termination Plan Revision 3 (HSA, background, 2B Table 2B-8 2H Radiological Characterization Water Sample Results for Affected and Unaffected Environs, Including Environs Background Study Forebay and Diffuser Characterization Discussion groundwater, and miscellaneous) (MN-02-058) LTP Revision 3 Addenda dated November 21, 2002 - Clarifications and Minor Corrections to Maine Yankee License Termination Plan Revision 3 (HSA, background, groundwater, and miscellaneous) (MN-02-058) LTP Revision 3 Addenda dated December 12, 2002, Update of Forebay Dike Coring Results and Associated Changes to LTP 2H (LTP Revision 3 Addenda) (MN-02-063) Page 1 of 6

1 LTP LTP Section Title Section 3.1.3 Introduction - Decontamination & Dismantlement Process Summary 3.1.3 Introduction - Decontamination & Dismantlement Process Summary Source of LTP Change Free release process of PMP 6.0.22 summarized in LTP Section 3.1.3 in accordance with ASLB Settlement Agreement No. A.3 closure discussions FSS Survey Area Turnover and Control (PMP 6.7.5) - Clarifies requirements for confirmatory measurements on the surface of soil fill material after super structure demolition 4.2.1 Remediation Actions / Structures Decrease soil DCGL inside RA to 2.39 pci/g and use 5.1.2.a Introduction - Overview - Survey Preparation FSS Survey Area Turnover and Control (PMP 6.7.5) - Turnover surveys made optional and equipment staging in survey areas revised to address loose contamination on external surfaces (PMP 6.7.5) 5.2.3 Table 5-1E 5.3.1.a & Table 5-2 5.4.3 & 5.12.35 5.5.1.a 5.5.1.d Initial Classification of Basements, Land, Embedded Piping and Buried Piping Table 5-1E Survey Area Classification - Embedded and Buried Pipe Establishing Survey Units - Survey Unit - Survey Unit Size - Table 5-2 Background Reference Areas Survey Methods and Instrumentation - Survey Measurement Methods - Structures Survey Methods and Instrumentation - Survey Measurement Methods - Specific Areas and Conditions Maine Yankee letter to NRC dated May 13, 2004, Reassessment of Area Classification of Containment Foundation Drains from Class 1 to Class 2 and Revision of FSS Requirements Decrease soil DCGL inside RA to 2.39 pci/g and use (resulting from Amendment 170) Added reference to Background White Paper per NRC staff recommendation Use of SPA-3 Gamma Detector for Concrete FSS Scans to Reduce the mount of Smoothing needed during Concrete Remediation (PMP 6.7.1) Add method for surveying & reusing class 1 & 2 stored excavated soil Page 2 of 6

1 LTP Section 5.5.2.d 5.5.2.d 5.5.2.d Table 5-5 and Table 5-6 5.5.2.e Table 5-6 5.5.2.e Table 5-6 5.5.2.e Table 5-6 5.6.1 Table 5-7 LTP Section Title Instrumentation - Minimum Detectable Concentration - Open Land Area and Structure Scan MDC Using Alarm Set Point Instrumentation - Minimum Detectable Concentration - Open Land Area and Structure Scan MDC Using Alarm Set Point - Maximum scan grid size of 10 m 2. Instrumentation - Minimum Detectable Concentration - Open Land Area and Structure Scan MDC Using Alarm Set Point Survey Instrument Efficiencies and Measurement Detection Sensitivities Source of LTP Change LTP Revision 3 Addenda dated November 26, 2002, Maine Yankee License Termination Plan, Rev. 3 Addenda and Additional Information Related to the Eberline Model E600 Instrument (MN-02-061) Revised Report on Eberline Model E-600 Field Testing (MN- 03-009) - See Maine Yankee Response to SOM Comment No. B.5 Use of SPA-3 Gamma Detector for Concrete FSS Scans to Reduce the mount of Smoothing needed during Concrete Remediation (PMP 6.7.1) Updated with current FSS instrument efficiencies Instrumentation - Detection Sensitivities LTP Revision 3 Addenda dated November 26, 2002, Maine Yankee License Termination Plan, Rev. 3 Addenda and Additional Information Related to the Eberline Model E600 Instrument (MN-02-061) Instrumentation - Detection Sensitivity - Table 5-6 Use of SPA-3 Gamma Detector for Concrete FSS Scans to Reduce the mount of Smoothing needed during Concrete Remediation (PMP 6.7.1) Instrumentation - Detection Sensitivity - Table 5-6 Decrease soil DCGL inside RA to 2.39 pci/g and use Investigation Levels and Elevated Areas Test - Investigation Levels LTP Revision 3 Addenda dated November 26, 2002, Maine Yankee License Termination Plan, Rev. 3 Addenda and Additional Information Related to the Eberline Model E600 Instrument (MN-02-061) Page 3 of 6

LTP LTP Section Title Section 5.6.2 Investigation Levels and Elevated Areas Test - Investigation Process 5.6.2 Investigation levels and Elevated Areas Test - Investigation Process 5.6.3 Investigation Levels and Elevated Areas Test - Elevated Measurement Comparison (EMC) 1 Source of LTP Change LTP Revision 3 Addenda dated November 26, 2002, Maine Yankee License Termination Plan, Rev. 3 Addenda and Additional Information Related to the Eberline Model E600 Instrument (MN-02-061) Spray Building Survey Unit 1 Release Record - Clarify requirements for investigations LTP Revision 3 Addenda dated November 26, 2002, Maine Yankee License Termination Plan, Rev. 3 Addenda and Additional Information Related to the Eberline Model E600 Instrument (MN-02-061) 5.6.3 Investigation Levels and Elevated Areas Test - Elevated Measurement Comparison (EMC) Evaluation of LTP Change: Elevated Measurement Comparison (EMC) Unity Rule (PMP 6.7.4) 5.9.2 Reporting Format - Survey Unit Release Record FSS Data Processing and Reporting (PMP 6.7.8) - Minor reorganization of information included in release record and FSS report 5.9.3 Reporting Format - Final Status Survey Report FSS Data Processing and Reporting (PMP 6.7.8) - Minor reorganization of information included in release record and FSS report 5.10.1.b FSS Quality Assurance Program (QAP) - Project Management and Organization - Superintendent of Radiation Remediation FSS Survey Area Turnover and Control (PMP 6.7.5) - Turnover surveys made optional and equipment staging in survey areas revised to address loose contamination on external surfaces (PMP 6.7.5) 5.11.1.d Access Control Measures - Turnover FSS Survey Area Turnover and Control (PMP 6.7.5) - Turnover surveys made optional and equipment staging in survey areas revised to address loose contamination on external surfaces (PMP 6.7.5) 5.12 References (5.12.34) Use of SPA-3 Gamma Detector for Concrete FSS Scans to Reduce the mount of Smoothing needed during Concrete Remediation (PMP 6.7.1) Page 4 of 6

1 LTP LTP Section Title Source of LTP Change Section Attach 5A Embedded and Buried Piping Remaining on Site Maine Yankee letter to NRC dated May 13, 2004, Reassessment of Area Classification of Containment Foundation Drains from Class 1 to Class 2 and Revision to FSS Requirements 6.6.1.b Material Specific Dose Assessment Methods and Unitized Dose Factors - Contaminated Basement Surfaces - Mathematical Model Decrease soil DCGL inside RA to 2.39 pci/g and use 6.6.2 Table 6-5 6.7 Table 6-11 Activated Basement Concrete / Rebar Material Specific DCGLs and Total Dose Calculation - Table 6-11 Contaminated Material DCGL Decrease soil DCGL inside RA to 2.39 pci/g and use Decrease soil DCGL inside RA to 2.39 pci/g and use 6.8.1 Area Factors: Basement Contamination Evaluation of LTP Change: Elevated Measurement Comparison (EMC) Unity Rule (PMP 6.7.4) 6.8.1 Area Factors: Basement Contamination Allows the use of either Equation 19 or 20 of LTP Section 6.8.1 for the Area Factor for Containment Basements in the Unity Rule. 6.8.2 Table 6-12 6-6 6-13 Surface Soil and Deep Soil Area Factors LTP Revision 3 Addenda dated November 21, 2002 - Clarifications and Minor Corrections to Maine Yankee License Termination Plan Revision 3 (HSA, background, groundwater, and miscellaneous) (MN-02-058) Activated Concrete Inventory 6-13 DCGL/Total Dose Spreadsheets Decrease soil DCGL inside RA to 2.39 pci/g and use Decrease soil DCGL inside RA to 2.39 pci/g and use Page 5 of 6

LTP Section 6-17 LTP Section Title 1 Source of LTP Change Unitized Dose Factors for Activated Rebar Decrease soil DCGL inside RA to 2.39 pci/g and use Dose Model Input Parameters New attachment per ASLB Settlement Agreement No. A.8 6-20 8.2 Site Description after License Termination Maine Yankee letter to NRC dated February 24, 2003, Maine Yankee Forebay Remediation Plan Approved by Maine Department of Environmental Protection (MDEP)(MN-03-008) - Forebay end state Page 6 of 6

2 LTP Revision 4 - List of Effective Sections Section Revision Number Comments Preface 3 1 3 1A 3 2 4 2A 4 2B 4 2C 3 2D 3 2E 3 2F 3 2G 3 2H 4 2I 3 3 4 3A 3 4 4 4A 3 4B 3 5 4 5A 4 6 4 6-1 3 6-2 3 6-3 3 6-4 3 6-5 3 6-6 4 deleted 6-7 3 Page 1 of 2

2 Section Revision Number Comments 6-8 3 6-9 3 6-10 3 6-11 3 6-12 3 6-13 4 6-14 3 6-15 3 6-16 3 6-17 4 deleted 6-18 3 6-19 3 6-20 4 new attachment 7 3 8 4 9 3 Page 2 of 2

3 MAINE YANKEE LICENSE TERMINATION PLAN REVISION 4 (Enclosed CD-ROM)