Similar Documents at Maine Yankee |
---|
Category:Letter
MONTHYEARML24025A0392024-01-12012 January 2024 Independent Spent Fuel Storage Installation, Property Insurance Coverage ML23342A1112024-01-0909 January 2024 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML23117A0452023-04-25025 April 2023 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2022 ML23113A0052023-03-31031 March 2023 Request for Exemption from 10 CFR 50.82 10 CFR 50.75 for the Maine Yankee Independent Spent Fuel Storage Installation NG-23-0001, 2023 Annual Decommissioning and Spent Fuel Management Funding Status Report2023-03-27027 March 2023 2023 Annual Decommissioning and Spent Fuel Management Funding Status Report ML23068A0132023-03-0606 March 2023 Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22340A4622023-02-24024 February 2023 Closeout Letter to Maine Yankee Atomic Power Company Regarding 2018 and 2021 Updated DFPs for Maine Yankee ISFSI IR 07200030/20234012023-01-26026 January 2023 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2023401 (Letter Only) ML23026A0802023-01-17017 January 2023 Company - Property Insurance Coverage IR 07200030/20224012022-10-11011 October 2022 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2022401 ML22216A0682022-07-28028 July 2022 Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML22088A0182022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 50.59 Biennial Report ML22088A0212022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 72.48 Biennial Report NG-22-0041, and Independent Spent Fuel Storage Installation, 2022 Annual Decommissioning and Spent Fuel Management Funding Status Report2022-03-31031 March 2022 and Independent Spent Fuel Storage Installation, 2022 Annual Decommissioning and Spent Fuel Management Funding Status Report ML22088A0162022-03-14014 March 2022 Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22088A0122022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22011A1332022-01-31031 January 2022 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML22045A0652022-01-20020 January 2022 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage ML22045A0662022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Property Insurance Coverage ML21362A1592021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan IR 05000309/20210012021-10-28028 October 2021 Company - NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200030/2021001 and 05000309/2021001 NG-21-0006, 2021 Annual Decommissioning and Spent Fuel Management Funding Status Report2021-03-31031 March 2021 2021 Annual Decommissioning and Spent Fuel Management Funding Status Report ML21077A1672021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML21105A7392021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML21042B5932021-01-27027 January 2021 Independent Spent Fuel Storage Installation, Property Insurance Coverage ML21042B5942021-01-27027 January 2021 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage ML21012A3992021-01-13013 January 2021 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML21050A2302021-01-11011 January 2021 Independent Spent Fuel Storage Installation - Formal Announcement of New ISFSI Manager ML21042B8962021-01-11011 January 2021 Independent Spent Fuel Storage Installation, Biennial Update of the Defueled Safety Analysis Report IR 07200030/20204012020-10-21021 October 2020 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2020401 ML20136A3372020-04-22022 April 2020 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2019 ML20101H9312020-04-0101 April 2020 Independent Spent Fuel Storage Installation - 10 CFR 50.59 Biennial Report ML20097B6692020-03-19019 March 2020 Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML20087J6772020-03-11011 March 2020 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML20015A5492020-01-15015 January 2020 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML19241A4582019-08-29029 August 2019 Letter to T. Matthews Maine Yankee Atomic Power Company - Threshold Determination That NRC Consent Is Not Required in Connection with Acquisition of Emera Maine by Enmaz Corporation ML19182A0402019-07-0505 July 2019 Letter to P. Dostie Maine Yankee Atomic Power Company Exemption Request from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for the ISFSI ML19182A0322019-07-0505 July 2019 Letter to J. Brown Maine Yankee Atomic Power Company Exemption Request from Certain Requirements of 10 CFR 72.214 for the ISFSI ML19113A1032019-04-23023 April 2019 Request for NRC Threshold Determination That NRC Consent Is Not Required in Connection with Acquisition of Emera Maine by Enmax Corporation ML19127A2892019-04-16016 April 2019 Independent Spent Fuel Storage Installation, Submittal of Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2018 ML19112A0242019-04-11011 April 2019 Independent Spent Fuel Storage Installation, Reference Correction - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 ML19116A0512019-03-12012 March 2019 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML19038A0572019-01-29029 January 2019 Independent Spent Fuel Storage Installation (ISFSI) - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 ML19031B3412019-01-21021 January 2019 Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for the Maine Yankee Independent Spent Fuel Storage Installation ML18319A0992018-11-0101 November 2018 Independent Spent Fuel Storage Installation - Quality Assurance Program - Biennial Update ML18206A4702018-07-10010 July 2018 Independent Spent Fuel Storage Installation - Notification of Change in Maine Yankee Board of Directors IR 05000309/20180012018-05-30030 May 2018 NRC Independent Spent Fuel Storage Installation Report Nos. 07200030/2018001 and 05000309/2018001, Maine Yankee Atomic Power Company, Wiscasset, Maine Site ML18151A4752018-05-22022 May 2018 Independent Spent Fuel Storage Installation - Notification of Change Board of Directors ML18143B4702018-05-0707 May 2018 Independent Spent Fuel Storage Installation - Notification of Change in Maine Yankee Board of Directors ML18128A2662018-04-17017 April 2018 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2017 2024-01-09
[Table view] |
Text
July 14, 2005 Mr. John Niles, ISFSI Manager Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, Maine 04578-4922
SUBJECT:
RESPONSE TO MAINE YANKEE LETTER DATED MAY 5, 2005
Dear Mr. Niles:
On May 5, 2005, Maine Yankee Atomic Power Company (Maine Yankee) responded to the U.S.
Nuclear Regulatory Commission (NRC) letter dated April 11, 2005, regarding the use of the 10 CFR 50.59 process to revise Rev. 3, of the License Termination Plan (LTP). Because the Maine Yankee response incompletely summarizes the basis of the staffs concerns, and it appears to be inconsistent with the discussion held on April 22, 2005, the staffs concerns are restated below.
NRC and Maine Yankee staffs have resolved the issues raised in the April 11, 2005, NRC letter regarding gamma scan data in the Final Status Survey (FSS) Release Records. The staff has approved FSS Supplements 1 through 9 after finding them to be compliant with LTP Rev. 3.
Therefore, the staffs concerns regarding Maine Yankees gamma scan data are no longer relevant.
However, the staff notes the following:
(1) The 10 CFR 50.59 evaluation of the LTP change is based on mandatory gamma scans as indicated by Gamma scans are... while the language in the revised LTP indicates optional gamma scans as indicated by the language Gamma scans may ...
Maine Yankee should either revise the 50.59 evaluation or revise the LTP to make the wording consistent between the 50.59 evaluation and the revised LTP. In addition, the evaluation references Appendix 4C, when it appears it should be Attachment 4C.
(2) As stated in NRCs letter dated March 28, 2005, since the date of the change to LTP Section 4.2.1 and Attachment 4C is February 15, 2005, FSS surveys conducted before this date (all FSSs and associated release records in Supplement Nos. 1-8) have been evaluated for compliance with the LTP revision in effect at the time of the surveys.
Changes to the LTP via the 10 CFR 50.59 process are not retroactive and are considered effective the date on which the revised LTP is signed. This is contrary to Maine Yankees letter of April 13, 2005, which states that the LTP change has no effective date.
J. Niles Our focus remains on completing the reviews of FSS Supplement 9A, 10, and 10A. Upon resolution of the technical issues in these Supplements the staff will complete processing the licensing action which requested shrinking the area covered by Maine Yankees license to the ISFSI area and soil stockpile area. Once this licensing action is issued, both Maine Yankee and NRC actions regarding decommissioning will be completed.
If you have any questions regarding this letter please contact me at 301-415-7437.
Sincerely,
/RA/
Larry W. Camper, Director 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
J. Niles Our focus remains on completing the reviews of FSS Supplement 9A, 10, and 10A. Upon resolution of the technical issues in these Supplements the staff will complete processing the licensing action which requested shrinking the area covered by Maine Yankees license to the ISFSI area and soil stockpile area. Once this licensing action is issued, both Maine Yankee and NRC actions regarding decommissioning will be completed.
If you have any questions regarding this letter please contact me at 301-415-7437.
Sincerely,
/RA/
Larry W. Camper, Director 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 RPrince, RI ML051390161 *See previous concurrence OFC DWMEP* DWMEP* Region 1* OGC* DWMEP* DWMEP NAME JBuckley CCraig MMiller STreby DGillen LCamper DATE 5/13/05 5/16/05 6/22/05 5/18/05 5/19/05 6/14/05 OFFICIAL RECORD COPY
Maine Yankee Atomic Power Plant Service List cc:
Ms. Paula Craighead, Esquire Mr. Patrick J. Dostie State Nuclear Safety Advisor State of Maine Nuclear Safety Inspector State Planning Office Maine Yankee Atomic Power Company State House Station #38 321 Old Ferry Road Augusta, ME 04333 Wiscasset, ME 04578-4922 Mr. P. L. Anderson, Project Manager Mr. Mark Roberts Yankee Atomic Electric Company U.S. Nuclear Regulatory Commission 580 Main Street 475 Allendale Road Bolton, MA 01740-1398 King of Prussia, PA 19406 First Selectman of Wiscasset David Lewis, Esquire Municipal Building Shaw Pittman U.S. Route 1 2300 North Street, NW Wiscasset, ME 04578 Washington, DC 20037 Friends of the Coast Mr. John Niles P.O. Box 98 ISFSI Manager Edgecomb, ME 04556 Maine Yankee Atomic Power Company 321 Old Ferry Road Mr. Jonathan M. Block Wiscasset, ME 04578-4922 Attorney at Law P.O. Box 566 W. Clough Toppan, P.E., Director Putney, VT 05346-0566 Division of Health Engineering Department of of Human Services Joseph Fay, Esquire #10 State House Station Maine Yankee Atomic power Company Augusta, ME 04333 321 Old Ferry Road Wiscasset, ME 04578-4922