ML050690410

From kanterella
Jump to navigation Jump to search
Storm Drain Area Survey Unit Classification Change
ML050690410
Person / Time
Site: Maine Yankee
Issue date: 03/21/2005
From: Buckley J
NRC/NMSS/DWMEP
To: Meisner M
Maine Yankee Atomic Power Co
References
Download: ML050690410 (5)


Text

March 21, 2005 Mr. Michael J. Meisner Chief Nuclear Officer Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, Maine 04578-4922

SUBJECT:

STORM DRAIN AREA SURVEY UNIT CLASSIFICATION CHANGE

Dear Mr. Meisner:

This letter responds to Maine Yankee Atomic Power Company (Maine Yankee) letter MN 009, dated February 23, 2005, regarding Area Classification Change: Storm Drains (D3500) -

Section 7." For the record, the staff understands that Maine Yankees letter MN-05-009 was a notification, and not a request, to reclassify a portion of the Section 7 storm drain. Please note that the staff did not approve or disapprove the reclassification. The 14-day notification period referenced in LTP Section 1.4, and NRC letter dated August 23, 2002, is intended to give the NRC an opportunity to review the basis for survey unit reclassifications and to identify and resolve potential issues prior to the staffs review of the final status survey report (FSSR). Early identification and resolution of issues will result in a timely and efficient FSSR review.

The staff has reviewed the Maine Yankee response regarding the area classification change, and has the following comments:

1. The staff agrees that the additional storm drain sediment and surface measurements, and volumetric soil samples support Maine Yankees basis for reclassifying a portion of Section 7 of the storm drain from Class 1 to Class 3. The staff expects that this type of date be provided to the NRC in the notification letter.
2. It appears that Maine Yankee has taken appropriate actions to ensure that the remaining Section 7 pipe, upstream of manhole 27, will be segregated and controlled such that it should not become contaminated from Class 1 areas.

At this time, the NRC does not plan to conduct additional survey reviews and/or measurements as a result of this survey unit classification change. However, as stated in NRCs letter dated August 23, 2002, Maine Yankee recognizes that additional costs and delays may result due to the short notification, if additional investigations are required to resolve issues resulting from the review of the FSSR.

M. Meisner Page If you have any questions regarding this letter please contact me at 301-415-6607.

Sincerely,

/RA/

John T. Buckley, Project Manager Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards Docket No.: 50-309 License No.: DPR-36 cc: Maine Yankee distribution list

M. Meisner Page If you have any questions regarding this letter please contact me at 301-415-6607.

Sincerely,

/RA/

John T. Buckley, Project Manager Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards Docket No.: 50-309 License No.: DPR-36 cc: Maine Yankee distribution list DISTRIBUTION:

DWMEP r/f DGillen DCD r/f MRoberts, RI RBellamy, RI ML050690410 OFC DWMEP DWMEP DWMEP DWMEP DWMEP NAME JBuckley BWatson TMixon CCraig DGillen DATE 3/09/05 3/09/05 3/10/05 3/17/05 3/21/05 OFFICIAL RECORD COPY

Maine Yankee Atomic Power Plant Service List cc:

Thomas G. Dignan, Jr., Esquire Ropes & Gray One International Place Boston, MA 02110-2624 Ms. Paula Craighead, Esquire State Nuclear Safety Advisor State Planning Office State House Station #38 Augusta, ME 04333 Mr. P. L. Anderson, Project Manager Yankee Atomic Electric Company 580 Main Street Bolton, MA 01740-1398 First Selectman of Wiscasset Municipal Building U.S. Route 1 Wiscasset, ME 04578 Friends of the Coast P.O. Box 98 Edgecomb, ME 04556 Mr. Thomas L. Williamson, Director Nuclear Safety and Regulatory Affairs Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 Mr. Jonathan M. Block Attorney at Law P.O. Box 566 Putney, VT 05346-0566 Joseph Fay, Esquire Maine Yankee Atomic power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 Mr. Patrick J. Dostie State of Maine Nuclear Safety Inspector Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 Mr. William Henries, Director Engineering Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 Mr. Paul Bemis Stone & Webster Engineering & Construction c/o Maine Yankee Atomic Power Company P.O. Box 727 Bailey Point Road & Old Ferry Road Wiscasset, ME 04578 Mr. Phil Munck George E. Sansoucy 260 Ten Rod Road Rochester, NH 03867-0823 Mr. Mark Roberts U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 David Lewis, Esquire Shaw Pittman 2300 North Street, NW Washington, DC 20037

Page Mr. Ted C. Feigenbaum President and Chief Executive Office Maine Yankee Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 W. Clough Toppan, P.E., Director Division of Health Engineering Department of of Human Services

  1. 10 State House Station Augusta, ME 04333 Mr. Michael J. Meisner Chief Nuclear Officer Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922