The Office of Nuclear Safety

Starting in 1972, Maine Yankee produced electricity in Wiscasset, Maine. In 1986 the Maine legislature passed legislation creating the State Nuclear Safety Inspector, a full time position located at the plant. In August of 1997 Maine Yankee Atomic Power Company decided to permanently shutdown the reactor and begin decommissioning activities. In 1998 the Maine legislature passed legislation to fund an additional technical position at the plant. This was to help the State Inspector with the increased activity expected during the decommissioning, regarding contractor oversight and environmental surveillance of the site. In April of 2000 the Maine State Legislature passed the most stringent Nuclear Power Plant decommissioning regulations [public law chapters (739) and (741)] in the nation. These new standards required the site to be cleaned up to no more than 10 millirem per year to the average member of the most exposed group of people who could inhabit the site. There is also a separate requirement that any dose from groundwater be limited to no more than 4 millirem/year.

Aerial view of the former Maine Yankee plant       Movie of Turbine Bldg demolition

The State Nuclear Safety Inspector also completes monthly reports to the Maine Legislature, since the June 29, 2008 adoption of 22 MRSA subsection 666, that can be found here: (with all attachments)

Monthly Reports to the Legislature
2008
2009
2010
July 2008 January 2009 (1Mb) January 2010 (1.8 Mb)
August 2008 February 2009 (1 Mb) February 2010 (3.1 Mb)
September 2008 March 2009 (1 Mb) March 2010 (5.9 Mb)
October 2008 April 2009 (1.3 Mb) April 2010 (7.2 Mb)
November 2008 May 2009 (1.5 Mb) May 2010 (6.8 Mb)
December 2008 June 2009 (1.5 Mb) June 2010 (5.8 Mb)
  July 2009 (1.6 Mb) July 2010 (9.1 Mb)
  August 2009 (1.2 Mb) August 2010 (5.8 Mb)
  September 2009 (1.3 Mb) September 2010 (11 Mb)
  October 2009 (1.5 Mb) October 2010 (2.5 Mb)
Brief History November 2009 (2.1 Mb) November 2010 (1.7 Mb)
Glossary of terms December 2009 (7.2 Mb) December 2010 (1.5 Mb)

 

Monthly Reports to the Legislature

2011
2012
2013
January 2011 (1.5 Mb) January 2012 (4.7 Mb) January 2013
February 2011 (1.7 Mb) February 2012 (4.8 Mb) February 2013
March 2011 (1.5 Mb) March 2012 (2.9 Mb) March 2013
April 2011 (3.0 Mb) April 2012 (4.7 Mb) April 2013
May 2011 (3.5 Mb) May 2012 (7 Mb) May 2013
June 2011 (3.3 Mb) June 2012 June 2013
July 2011 (4.8 Mb) July 2012 July 2013
August 2011 (2.2 Mb) August 2012 August 2013
September 2011 (3.5 Mb) September 2012 September 2013
October 2011 ( 4.4 Mb) October 2012  
Novermber 2011 (1.7 Mb) November 2012  
December 2011 (2.9 Mb) December 2012  

 

Additional Reports

Office of Nuclear Safety
Oversight Activities
Annual Report 2008 Annual Report 2008
Annual Report 2009 Annual Report 2009
Annual Report 2010 Annual Report 2010
Annual Report 2011 Annual Report 2011
Annual Report 2012 Annual Report 2012
Annual Report 2013 Annual Report 2013
Annual Report 2014 Annual Report 2014
Annual Report 2015 Annual Report 2015
Annual Report 2016 Annual Report 2016
Annual Report 2017 Annual Report 2017
  Annual Report 2018

The Blue Ribbon Commission on America's Nuclear Future

Information on High Level Waste

Decommissioning Nuclear Power Plants (NRC)

Maine Yankee Home Page

Maine Department of Environmental Protection Maine Yankee page