| Previous Part of This Section | Top of This Section | Next Section

Patterns of Noncompliance

The Nuclear Regulatory Commission
and
The Maine Yankee Atomic Power Company

Generic and Site-specific Deficiencies
in Radiological Surveillance Programs



References

Aarkrog, A., et.al. (July 1991). Environmental radioactivity in Denmark in 1988 and 1989. Risø-R-570. Risø National Laboratory, Roskilde, Denmark.

Atherton, P.J. (March 1, 1978). Maine Yankee fire protection evaluation. Prepared for the United States Nuclear Regulatory Commission, Washington, D.C.

Atherton, Peter. (November 15, 1996). Personal correspondence to the Center for Biological Monitoring, Hulls Cove, ME.

Berger, J.D. (June 1992). Manual for conducting radiological surveys in support of license termination: Draft report for comment. NUREG/CR-5849. ORAU-92/C57. Oak Ridge Associated Universities, U.S. NRC, Washington, D.C.

Brack, H.G. (1986). A review of radiological surveillance reports of waste effluents in marine pathways at the Maine Yankee Atomic Power Company at Wiscasset, Maine -- 1970-1984: Unannotated bibliography. Pennywheel Press, Hulls Cove, ME.

Brack, H.G. (1993). Legacy for our children: The unfunded costs of decommissioning the Maine Yankee Atomic Power Station. Pennywheel Press, Hulls Cove, ME.

Center for Biological Monitoring. (1993). The failure to fund nuclear waste storage and disposal at the Maine Yankee Atomic Power Station: A commentary on violations of the 1982 Nuclear Waste Policy Act and the general requirements of the Nuclear Regulatory Commission for decommissioning nuclear facilities. Fed Reg. 53-24015 to 24055, 1988. Prepared for the Office of Attorney General, Augusta, Maine.

Center for Biological Monitoring. (1998). The Maine Yankee Atomic Power Company: Paradigm of the twilight of the nuclear era: Collapse of a pyramid scheme: Rituals of evasion. CBM, Hulls Cove, ME.

Daily, M.C., Huffert, A., Cardile, F. and Malaro, J.C. (August 1994). Working draft regulatory guide on release criteria for decommissioning: NRC staff's draft for comment. NUREG-1500. Division of Regulatory Applications, Office of Nuclear Regulatory Research, U.S. NRC, Washington, D.C.

de Forest, D.B., Greenberg, B.S., Joseph, L.M., Sprung, P.C., White, A.S., and Brooks, K.A. (February 1988). Civil RICO: A manual for federal prosecutors. Organized Crime and Racketeering Section, Criminal Division, United States Department of Justice, Washington, D.C.

Eisenbud, M. (1987). Environmental radioactivity. Fourth edition. Academic Press, Orlando, FL.

Fauver, D.N., Weber, M.F., Johnson, T.C. and Kinneman, J.D. (November 1995). Site decommissioning management plan. NUREG-1444. Supplement 1. Division of Waste Management, Office of Nuclear Material Safety and Safeguards, U.S. Nuclear Regulatory Commission, Washington, D.C.

Federal Register. (1988). Nuclear Waste Policy Act of 1982. 53-24015 to 24055. Washington, D.C.

Gogolak, C.V., Huffert, A.M. and Powers, G.E. (August 1995). A nonparametric statistical methodology for the design and analysis of final status decommissioning surveys: Draft report for comment. NUREG-1505. Division of Regulatory Applications, Office of Nuclear Regulatory Research, U.S. NRC, Washington, D.C.

Hess, C.T., Smith, C.W., Churchill, C.H. and Burke, G.F. (May 1976). Radioactive isotopic characterization of the environment near Wiscasset, Maine using pre- and post-operational surveys in the vicinity of the Maine Yankee nuclear reactor. Technical Note ORP/EAD-76-3. Environmental Analysis Division, Office of Radiation Programs, U.S. Environmental Protection Agency, Washington, D.C.

Hess, C.T. and Bernhardt, G.P. (March 1997). A radiological survey of the area surrounding the Maine Yankee Nuclear Plant. University of Maine, Orono, ME.

Huffert, A.M., Meck, R.A. and Miller K.M. (August 1994). Background as a residual radioactivity criterion for decommissioning: Appendix A to the generic environmental impact statement in support of rulemaking on radiological criteria for decommissioning of NRC-licensed nuclear facilities. Draft report. NUREG-1501. Division of Regulatory Applications, Office of Nuclear Regulatory Research, U.S. NRC, Washington, D.C.

Huffert, A.M., Abelquist, E.W. and Brown, W.S. (August 1995). Minimum detectable concentrations with typical radiation survey instruments for various contaminants and field conditions. NUREG-1507. Division of Regulatory Applications, Office of Nuclear Regulatory Research, U.S. NRC, Washington, D.C.

Huffert, A.M. and Miller, K.M. (August 1995). Measurement methods for radiological surveys in support of new decommissioning criteria: Draft report for comment. NUREG-1506. Division of Regulatory Applications, Office of Nuclear Regulatory Research, U.S. NRC, Washington, D.C.

Maine Yankee Atomic Power Company. (February 7, 1997). Response to USNRC request for information pursuant to 10 CFR 50.54(f): Adequacy and availability of design bases information. Maine Yankee Atomic Power Company, Augusta, Maine.

Maine Yankee Atomic Power Company. (August 1997). Post shutdown decommissioning activities report. MYAPC, Wiscasset, ME.

Maine Yankee Atomic Power Company. (October 1997). Decommissioning cost analysis for the Maine Yankee Atomic Power Station. Document No. M01-1258-002, prepared for the Maine Yankee Atomic Power Company by TLG Services, Inc., Bridgewater, CT.

Maine Yankee Atomic Power Company. (October, 1997). Site characterization management plan. Prepared by GTS Duratek, Inc., for the Maine Yankee Atomic Power Plant, Wiscasset, ME.

Maine Yankee Atomic Power Company. (April 1998). Annual radiological environmental operating report: January - December 1997. MYAPC, Wiscasset, ME.

Maine Yankee Atomic Power Company. (April 1998). GTS Duratek characterization survey report for the Maine Yankee Atomic Power Plant, revision 1. Nine volume report prepared by GTS Duratek, Inc. for the Maine Yankee Atomic Power Plant, Wiscasset, ME.

Maine Yankee Atomic Power Company. (April 7, 1998). Trash sorting allegation investigation report. Prepared for the Community Advisory Panel, MYAPC, Wiscasset, ME.

Meinke, W.W. and Essig, T.H. (April 1991). Offsite Dose Calculation Manual guidance: Standard radiological effluent controls for pressurized water reactors: Generic Letter 89-01, Supplement No. 1. NUREG-1301. Division of Radiation Protection and Emergency Preparedness, Office of Nuclear Reactor Regulation, U.S. NRC, Washington, D.C.

Morgan, Lewis and Bockius. (May 21, 1996). Investigation of allegations of wrongdoing related to the small break loss-of-coolant accident analyses and containment pressure analyses for Maine Yankee. Prepared for Yankee Atomic Electric Company and Maine Yankee Atomic Power Company, Wiscasset, ME.

National Cancer Institute. (August 1, 1997). Estimated exposures and thyroid doses received by the American people from iodine-131 in fallout following Nevada atmospheric nuclear bomb tests. NCI, National Institute of Health, Washington, D.C. <http://www.cancer.gov/cancertopics/causes/i131/nci-reports>

Ortmeyer, Pat. Let them drink milk: Iodine-131 doses from nuclear weapons testing. Science for Democratic Action. 6(2). pg. 3, 11.

Silkman, R. (1987). The effects of a mandatory early shutdown of Maine Yankee, Maine State Planning Office. Maine State Planning Office, Augusta, ME.

Sommers, J.F. (June 1975). Sensitivity of GM and ion-chamber beta gamma survey instruments. Health Physics. 28(6). pg. 775-761.

Sommers, J.F. (July-August 1975). Sensitivity of portable beta-gamma survey instruments. Nuclear Safety. 16(4). pg. 452-457.

Tichler, J., Doty, K. and Lucadamo, K. (December 1995). Radioactive materials released from nuclear power plants. NUREG/CR-2907. BNL-NUREG-51581. Vol. 14. Prepared by Brookhaven National Laboratory for the U.S. Nuclear Regulatory Commission, Washington, D.C.

TLG Engineering, Inc. (1987). Decommissioning study for the Maine Yankee Atomic Power Station. No place of publication listed.

TLG Engineering, Inc. (1993). Decommissioning cost study for the Maine Yankee Atomic Power Station. Contained within the Amendment to FPC Rate Schedule No. 1, Vol. 1 (United States of America before the Federal Energy Regulatory Commission; Maine Yankee Atomic Power Company, Docket No. ER94-___; Jan. 18, 1994)

United States Department of Energy. (September 1995). Integrated data base report -- 1994: U.S. spent nuclear fuel and radioactive waste inventories, projections, and characteristics. DOE/RW-0006, Rev. 11. Oak Ridge National Laboratory, U.S. DOE, Washington, D.C.

United States Department of Energy, Environmental Protection Agency, Nuclear Regulatory Commission and Department of Defense. (December 6, 1996). Multi-agency radiation survey and site investigation manual (MARSSIM): Draft for public comment. NUREG-1575. EPA 402-R-96-018. NTIS-PB97-117659. Washington, D.C. <http://www.epa.gov/radiation/cleanup>

United States Department of Health & Human Services. (September 1997). Toxicological profile for ionizing radiation: Draft for public comment. Agency for Toxic Substances and Disease Registry, Public Health Service, U.S. Dept. of Health & Human Services, Washington, D.C.

United States Environmental Protection Agency. (September 1997). An SAB report: Review of the multi-agency radiation survey and site investigation manual (MARSSIM). EPA-SAB-RAC-97-008. Prepared by the Radiation Advisory Committee (RAC) of the Science Advisory Board, U.S. EPA, Washington, D.C. <http://www.epa.gov/sab/rac9708.pdf>

United States Federal Energy Regulatory Commission. (September 15, 1997). Connecticut Yankee Atomic Power Company: Rebuttal testimony of James K. Joosten. Docket No. ER97-913-000. Office of the Attorney General, State of Connecticut.

United States General Accounting Office. (May 1997). Nuclear regulation: Preventing problem plants requires more effective NRC action. GAO/RCED-97-145. U.S. GAO report to congressional requesters, Washington, D.C. <http://www.gao.gov/new.items/rc97145.pdf>

United States Nuclear Regulatory Commission. Guide on "how hard you have to look" as part of radioactive contamination control program. HPPOS-072. PDR-9111210170. U.S. NRC, Washington, D.C.

United States Nuclear Regulatory Commission. Lower limit of detection (LLD) for potentially contaminated oil. HPPOS-221. PDR-9111220112. U.S. NRC, Washington, D.C.

United States Nuclear Regulatory Commission. Monitoring at nuclear power plants for contamination by radionuclides that decay by electron capture. HPPOS-250. PDR-9206260127. U.S. NRC, Washington, D.C.

United States Nuclear Regulatory Commission. Surveys of wastes from nuclear reactor facilities before disposal. HPPOS-073. PDR-9111210176. U.S. NRC, Washington, D.C.

United States Nuclear Regulatory Commission. (May 14, 1981). Control of radioactively contaminated material. IE Circular No. 81-07. U.S. NRC, Washington, D.C.

United States Nuclear Regulatory Commission. (April 30, 1984). Maine Yankee licensee event report No. 84-004-00: Refueling water storage tank siphon heater return line leak. GDW-84-102. U.S. NRC, Washington, D.C.

United States Nuclear Regulatory Commission. (December 2, 1985). Surveys of wastes before disposal from nuclear reactor facilities. IE Information Notice No. 85-92. U.S. NRC, Washington, D.C.

United States Nuclear Regulatory Commission. (January 31, 1989). Implementation of programmatic controls for radiological effluent technical specifications in the administrative controls section of the technical specifications and the relocation of procedural details of RETS to the Offsite Dose Calculation Manual or to the process control program. Generic Letter 89.01. U.S. NRC, Washington, D.C.

United States Nuclear Regulatory Commission. (August, 1994). Generic environmental impact statement in support of rulemaking on radiological criteria for decommissioning of NRC-licensed nuclear facilities: Main report: Draft report for comment. NUREG-1496. Vol. 1. Division of Regulatory Applications, Office of Nuclear Regulatory Research, U.S. NRC, Washington, D.C.

United States Nuclear Regulatory Commission. (August 1994). Generic environmental impact statement in support of rulemaking on radiological criteria for decommissioning of NRC-licensed nuclear facilities: Appendices: Draft report for comment. NUREG-1496. Vol. 2. Division of Regulatory Applications, Office of Nuclear Regulatory Research, U.S. NRC, Washington, D.C.

United States Nuclear Regulatory Commission. (April 28, 1995). Generic Letter 95-03: Circumferential Cracking of Steam Generator Tubes. U.S. NRC, Washington, D.C.

United States Nuclear Regulatory Commission. (January 3, 1996). Confirmatory order suspending authority for and limiting power operation and containment pressure (effective immediately) and demand for information. TAC No. M94194. Docket No. 50-309. U.S. NRC, Washington, D.C.

United States Nuclear Regulatory Commission. (May 8, 1996). Office of the Inspector General event inquiry: NRC staff's actions related to regulation at Maine Yankee (Case No. 96-04S). U.S. NRC, Washington D.C.

United States Nuclear Regulatory Commission. (October 7, 1996). Independent safety assessment of Maine Yankee Atomic Power Company. On site evaluation period July 15-26, 1996 and August 12-23, 1996. U.S. NRC, Washington, D.C.

United States Nuclear Regulatory Commission. (February 21, 1997). Executive summary: Maine Yankee Atomic Power Company: NRC inspection report 50-309/96-16. U.S. NRC, Washington, D.C.

United States Nuclear Regulatory Commission. (July 1997). Generic environmental impact statement in support of rulemaking on radiological criteria for license termination of NRC-licensed nuclear facilities. NUREG-1496, Vol. 1. Office of Nuclear Regulatory Research, U.S. NRC, Washington, D.C.

United States Nuclear Regulatory Commission. (October 29, 1997). Haddam Neck Inspection Report 97-08. NRC Inspection Report No. 50-213/97-08. U.S. NRC, Washington, D.C. <http://www.nrc.gov/OPA/reports/hn9708.htm>

United States Nuclear Regulatory Commission. (May 5, 1998). Haddam Neck Inspection Report 98-02. NRC Inspection Report No. 50-213/98-02. U.S. NRC, Washington, D.C. <http://www.nrc.gov/OPA/reports/hn9902.htm>

United States Nuclear Regulatory Commission. (May 20, 1998). Maine Yankee Inspection Report 98-01. 50-309/98-01. U.S. NRC, Washington, D.C. <http://www.nrc.gov/OPA/reports/my9801.htm>

Vanags, U. (1992). A study of radioactive wastes. Prepared for the Maine Low-level Radioactive Waste Authority, Maine State Planning Office, Augusta, ME.

Webb, Michael. (June 1998). Personal correspondence to the Center for Biological Monitoring.

Yankee Atomic Electric Company. (1991). Maine Yankee Atomic Power Company: Annual radiological environmental monitoring report: January - December 1990. Prepared by YAEC, Bolton, MA for Maine Yankee Atomic Power Company, Wiscasset, ME.

Yankee Atomic Electric Company. (April 1995). Maine Yankee Nuclear Power Station: Annual radiological environmental operating report: January - December 1995. Prepared by Yankee Atomic Electric Company for Maine Yankee Atomic Power Company, Wiscasset, ME.

Internet Websites

Center for Biological Monitoring: </cbm/>

Department of Energy: Environmental Management: <http://www.em.doe.gov>

Department of Justice: <http://www.usdoj.gov>

Maine Yankee Atomic Power Company: <http://www.maineyankee.com/maineyankee/home.html>

National Cancer Institute: <http://rex.nci.nih.gov>

Nuclear Regulatory Commission: <http://www.nrc.gov>


| Top of This Section | Next Section |
Index | Introduction | Guide | Accidents | Definitions | Radionuclides | Protection Guidelines | Plumes | Baseline Data | Dietary Intake | Chernobyl | Source Points | Maine Yankee | Links | Bibliography | Alerts | Sponsor |