ML051320249

From kanterella
Jump to navigation Jump to search
Approval of Final Status Survey Supplement Nos. 8 and 9
ML051320249
Person / Time
Site: Maine Yankee
Issue date: 05/12/2005
From: Gillen D
NRC/NMSS/DWMEP/DD
To: Meisner M
Maine Yankee Atomic Power Co
Buckley J, NMSS/DWMEP, 301-415-6607
References
Download: ML051320249 (5)


Text

May 12, 2005 Mr. Michael J. Meisner, Chief Nuclear Officer Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, Maine 04578-4922

SUBJECT:

APPROVAL OF FINAL STATUS SURVEY SUPPLEMENT NOS. 8 AND 9 On February 17, 2005, and April 7, 2005, Maine Yankee Atomic Power Company (Maine Yankee) submitted Final Status Survey (FSS) Supplement Nos. 8 and 9, respectively, for U.S.

Nuclear Regulatory Commission (NRC) review and approval. FSS Supplement Nos. 8 and 9 include the following survey units:

Supplement 8 (12 survey units)

FB-1500 Warehouse 2/3 Footprints FD-0700 Fire Protection System Buried Piping FD-3500 Storm Drains (1 survey unit - SU03)

FR-0100 RCA Yard West Area (3 survey units - SU01, SU02, SU03)

FR-0111 Soil Remediation Areas (1 survey unit - SU14)

FR-0200 Yard East (1 survey unit - SU01)

FR-0900 Balance of Plant Areas (3 survey units - SU01, SU02, SU03)

FR-2900 Railroad Tracks & Roadways (1 survey unit - SU01)

Supplement 9 (10 survey units)

FD-3500 Storm Drains (3 survey unit - SU01, SU02, SU04)

FR-0111 Soil Remediation Areas (3 survey units - SU11, SU12, SU17)

FR-0200 Yard East (2 survey units - SU02, SU03)

FR-0220 Spare Transformer Excavation Pit (X1S)

FR-0800 Administration and Parking Areas The staffs questions and comments on these Supplements were discussed with the Maine Yankee staff during the April 25 -28, 2005, inspection. Based on the information provided by Maine Yankee during the inspection, the staff considers FSS Supplement Nos. 8 and 9 to be acceptable, conditioned on acceptable re-survey results of some of the surfaces following removal of the sacrificial covering. The conditional approval of FSS Supplement Nos. 8 and 9 is also supported by the staffs review of FSS release records conducted during April 25 -28, 2005, inspection.

In accordance with 10 CFR 2.390 of the NRC's "Rules of General Applicability," a copy of this letter 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). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.

Questions regarding this letter should be directed to John Buckley at 301-415-6607.

Sincerely,

/RA/

Daniel M. Gillen, Deputy Director 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: See next page May 12, 2005 In accordance with 10 CFR 2.390 of the NRC's "Rules of General Applicability," a copy of this letter 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). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.

Questions regarding this letter should be directed to John Buckley at 301-415-6607.

Sincerely,

/RA/

Daniel M. Gillen, Deputy Director 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: See next page DISTRIBUTION:

DWMEP r/f DCD r/f MRoberts, RI RBellamy, RI MY Distribution List ML051320249

  • See previous concurrence OFFICE DCD DCD DCD DCD DCD NAME JBuckley BWatson CBurkhalter CCraig DGillen DATE 5/3/05 5/3/05 5/3/05 5/3/05 5/3/05 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. 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. 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 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