Letter Sequence Other |
---|
|
Initiation
- Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request
- Acceptance
|
MONTHYEARML0334503982003-11-24024 November 2003 Submittal of Yankee Nuclear Power Station'S License Termination Plan and Proposed Revision to Possession Only License Project stage: Request ML0335301472003-12-10010 December 2003 RESRAD-Build Calculation for License Termination Plan (Ltp) Project stage: Request ML0411102612003-12-16016 December 2003 Letter Submitting Yankee Atomic Electric Company (Rowe) Resrad Calculations for License Termination Plan Project stage: Request ML0402800242004-01-19019 January 2004 Transmittal of Derived Concentration Guidelines Level (Dcgl) and Area Factor Calculations for License Termination Plan (Ltp) Project stage: Request ML0402800282004-01-19019 January 2004 Calculation No. YA-CALC-00-004-03 Building Surface-Derived Concentration Guideline Levels (Dcgl). Project stage: Request ML0402800312004-01-19019 January 2004 Calculation No. YA-CALC-00-005-03, Building Surface Area Factors. Project stage: Request ML0402800362004-01-19019 January 2004 Calculation No. YA-CALC-00-006-03 Determination of Area Factors for Soil at Ynps Site. Project stage: Request ML0402801402004-01-19019 January 2004 Calculation No. YA-CALC-01-002-03, Derived Concentration Guideline Levels for Soil at the Yankee Rowe Site. Project stage: Request ML0403307772004-01-20020 January 2004 Groundwater Sampling Results for Yankee Nuclear Power Station Project stage: Request ML0404203882004-02-0202 February 2004 Groundwater Sampling Results for Ynps - Correction Project stage: Request ML0411006392004-02-10010 February 2004 Yankee Atomic Electric Company (Rowe) License Termination Plan Update - Section 6 Appendices (A-N) Project stage: Request ML0406900342004-03-0404 March 2004 Transmittal of Contaminated Concrete Calculation for the License Termination Plan (Ltp) Project stage: Request ML0411804942004-04-27027 April 2004 Memo to M. Lesar, Fr Notice Yankee Nuclear Power Station - Acceptance Review of License Termination Plan (TAC No. L52095) Project stage: Acceptance Review ML0415605572004-06-0404 June 2004 6/4/04 - Memo to M. Lesar, Yankee Nuclear Power Station - Notice of Public Meeting on License Termination Plan (TAC No.L52095) Project stage: Meeting ML0416900172004-06-16016 June 2004 Ltr to R. Kacich Yankee (Rowe) Nuclear Power Station - Request for Additional Information License Termination Plan (TAC No. L52095) Project stage: RAI ML0428603532004-08-0303 August 2004 Responses to NRC Requests for Additional Information - Ynps License Termination Plan (Ltp) Project stage: Response to RAI ML0510400192005-05-23023 May 2005 Yankee Nuclear Power Station - Environmental Assessment and Finding of No Significant Impact Related to the License Termination Plan (TAC No. L52095) Project stage: Other ML0525002192005-08-30030 August 2005 Yankee Station - NRC Safety Evaluation Related to License Amendment No. 158 Project stage: Other 2004-02-02
[Table View] |
|
---|
Category:Letter
MONTHYEARML24085A2192024-03-11011 March 2024 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML24085A2222024-03-11011 March 2024 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML24047A0552024-01-15015 January 2024 Independent Spent Fuel Storage Installation, Formal Announcement of Change in ISFSI Manager ML24057A0212024-01-12012 January 2024 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage IR 07200031/20234012023-10-0404 October 2023 Yankee Atomic Electric Company - Independent Spent Fuel Storage Security Inspection Report 07200031/2023401 ML23157A1012023-05-0404 May 2023 Request for Exemption from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(2) for the Yankee Nuclear Power Station Independent Spent Fuel Storage Installation ML23130A1562023-04-24024 April 2023 Yankee Nuclear Power Station 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 ML23080A1072023-03-0606 March 2023 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML23080A1112023-03-0606 March 2023 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22340A4752023-02-24024 February 2023 Closeout Letter to Yankee Atomic Electric Company Regarding 2018 and 2021 Updated DFPs for Yankee Nuclear Power Station ISFSI ML23041A1132023-01-0505 January 2023 Yankee Atomic Electric Company - Report of 10 CFR 72.48 Changes, Tests, and Experiments ML23041A1122023-01-0505 January 2023 Independent Spent Fuel Storage Installation, 10 CFR 50.59 Changes, Tests, and Experiments Report ML22347A2802022-12-21021 December 2022 Yankee Atomic Electric Company - Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22237A0632022-08-0303 August 2022 Yankee Atomic Electric Company - Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML22136A1562022-04-28028 April 2022 Yankee Nuclear Power Station 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 2021 ML22119A2112022-04-18018 April 2022 Independent Spent Fuel Storage Installation - Yankee Atomic Electric Company Adoption of NAC-MPC System, Amendment 8 Certificate of Compliance and Canister Registration ML22089A1002022-03-14014 March 2022 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22082A1232022-03-14014 March 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22011A1292022-01-31031 January 2022 Yankee Atomic Electric Company- Independent Spent Fuel Storage Installation Security Inspection Plan ML22038A2062022-01-20020 January 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage ML22038A1982022-01-20020 January 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Property Insurance Coverage ML22010A0122022-01-10010 January 2022 Yankee Atomic Electric Company - Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan IR 05000029/20210012021-10-29029 October 2021 Yankee Atomic Electric Company - NRC Independent Spent Fuel Storage Installation Inspection Report 07200031/2021001 and 0500029/2021001 ML21287A0362021-10-0404 October 2021 Biennial Update to the Yankee Nuclear Power Station Final Safety Analysis Report ML21291A1602021-10-0404 October 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Biennial Update of the Yaec Quality Assurance Program ML21287A1012021-10-0404 October 2021 Yankee Atomic Electric Company - Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Biennial Update to the Yankee Nuclear Power Station License Termination Plan ML21189A0502021-06-0101 June 2021 Independent Spent Fuel Storage Installation, Formal Announcement of Change in ISFSI Manager ML21062A2472021-04-0707 April 2021 Close-out Letter - Yankee Rowe ISFSI DFP ML21105A7382021-03-0202 March 2021 Yankee Nuclear Power Station Independent Sperit Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML21077A1682021-03-0202 March 2021 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML21042A1452021-01-27027 January 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Property Insurance Coverage ML21042A9812021-01-27027 January 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage ML21028A0632021-01-26026 January 2021 M210211: Welcome Letter to W. Norton ML20167A3032020-07-10010 July 2020 Letter - Ynps Exemption 190502, Rev 0 ML20167A3022020-07-0202 July 2020 FRN - Ynps Exemption 190502, Rev 0 ML20162A1282020-06-23023 June 2020 Issuance of Temporary Exemption from 10 CFR Part 73, Appendix B, for Yankee Rowe ISFSI (COVID-19) ML20160A0402020-05-20020 May 2020 BYR 2020-014 - Yaec Letter BYR 2020-014 Temporary Exemption - Annual Physical Requirement ML20087J6642020-03-16016 March 2020 Yankee Nuclear Power Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML20108F5362020-03-12012 March 2020 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML20054B6392020-02-0606 February 2020 Independent Spent Fuel Storage Installation - Formal Announcement of Change in ISFSI Manager ML20015A4942020-01-15015 January 2020 Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML20013F6882019-12-17017 December 2019 Independent Spent Fuel Storage Installation - Formal Announcement of Change in Isfsj Manager ML19295E1062019-10-0202 October 2019 Biennial Update of the Yankee Atomic Electric Company Quality Assurance Program (Rev. 39) for the Yankee Rowe ISFSI ML19165A0262019-06-0505 June 2019 Independent Spent Fuel Storage Installation - Formal Announcement of Change in ISFSI Manager ML19176A0752019-05-0202 May 2019 Independent Spent Fuel Storage Installation - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 ML19121A4202019-04-23023 April 2019 Yankee Nuclear Power Station 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 2018 ML18354A7382018-12-10010 December 2018 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Three-Year Update to the Decommissioning Funding Plan IR 05000029/20180012018-05-30030 May 2018 Yankee Atomic Electric Company, Rowe, Massachusetts Site - NRC Independent Spent Fuel Storage Installation Report Nos. 07200031/2018001 and 05000029/2018001 IR 07200031/20184012018-05-17017 May 2018 Inspection Report 07200031/2018401, on May 17, 2018, Yankee Atomic Electric Company - ISFSI Security Inspection Report 07200031/2018401 - (Cover Letter Only) ML18136A5552018-04-10010 April 2018 Yankee Nuclear Power Station, and 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 2024-03-11
[Table view] |
Text
- - -
YANKEE ATOMIC ELECTRIC COMPANY Telephone (413)424-5261 49 Yankee Road, Rowe, Massachusetts 01367
- KEE August 30, 2005 BYR 2005-078 United States Nuclear Regulatory Commission Document Control Desk Washington, D.C. 20555
References:
- 1. License No. DPR-3 (Docket No. 50-29)
- 2. Yankee Nuclear Power Station - Issuance of Amendment No. 158, Re: License Termination Plan (TAC No. L52095), dated July 28, 2005
Subject:
NRC Safety Evaluation Related to License Amendment No. 158 As agreed during its August 24, 2005 telephone conference with the NRC staff, Yankee Atomic Electric Company (YAEC) herewith submits the attached review comments (Attachment) on the NRC's Safety Evaluation related to Amendment No. 158 (Reference 2) to the Yankee Nuclear Power Station (YNPS)
Possession Only License (Reference 1).
Also, YAEC has identified the following typographical errors in the YNPS License Termination Plan (LTP), Revision 1 that it intends to correct using the LTP change process outlined in Section 1.6 of the LTP:
- On Page 6-4, in the last line of Section 6.2.4, "Version 6-0" should read "Version 6.0".
- On Page 6A-9, in Section 6, the equation for the evapotranspiration coefficient is missing.
- On Page 6-14, in Table 6-1, and in the Appendices to Section 6, the DCGLs do not identify the second nuclide in the radionuclide pairs (i.e., Cm-244 in the Cm-243/244 pair, and Pu-240 in the Pu-239/249 pair).
Should you have any questions or comments regarding the subject matter of this submittal, please contact the undersigned at 413-424-2300.
Very truly yours, YANKEE ATOMIC ELECTRIC COMPANY kD. ollins Licensing and Regulatory Affairs Manager
Attachment:
U nss
United States Nuclear Regulatory Commission Page 2 of 2 cc: J. Hickman, NRC, Project Manager, NMSS S. Collins, NRC, Region I Administrator J. Kottan, NRC, Region I Inspector D. Everhart, NRC, Region 1 Inspector M. Whalen, MA DPH R. Walker, MA DPH D. Howland, MA DEP M. Rosenstein, EPA, Region I W. Perlman, Executive Committee Chair, FRCOG T. Hutcheson, Chair, Franklin Regional Planning Board L. Dunlavy, Executive Director, FRCOG P. Sloan, Director of Planning & Development, FRCOG D. Katz, CAN J.-Block; Esq.
Page 1 of 2 ATTACHIENT YAEC Review Comments on the NRC's Safety Evaluation (SE) Related to License Amendment No. 158 to the Yankee Nuclear Power Station (YNPS) License No. DPR-3
- 1. Comment: The tables of radionuclides on Pages 2, 24, and 31 of the SE include "U-241." "U-241" was not identified as a radionuclide of concern in the LTP. This is likely just a typographical error.
Proposed Response/Action: Change U-241 to Pu-241, or remove where Pu-241 is already listed.
- 2. -Comment:-Pages 11 through 14 of the SE include commitments for continued groundwater-sampling and hydrogeologic investigation at the site such as:
- Further characterization of the glaciolacustrine unit and additional monitoring of sand layers (i.e. additional monitoring well installation)
- Continued mapping of ground water flow
- Replacement of 'critical' monitoring wells, continued quarterly ground water sampling during decommissioning and further ground water monitoring before license termination The extent and duration of characterization and monitoring-as stated in the SE is unclear.
Proposed Response/Action: Since 2003, YAEC has published an annual hydrogeological report that discusses the data obtained during that year and includes recommendations for future investigation and monitoring activities, based upon the data obtained. The next report is scheduled to be issued in the spring of 2006. YAEC proposes to engage the NRC in a discussion (either via teleconference or public meeting) of the data findings and the proposed future investigation and monitoring activities prior to issuance of future reports.
- 3. Comment: Page 20 of the SE, Section 2.4, Final Status Survey, notes that technical support documents produced in support of the use of advanced technologies, such as in situ gamma spec, will be provided for the NRC's review and approval[emphasis added]. Yankee's License Termination Plan does not require NRC approval of the technical support document prior to use of the advanced instrumentation. _ _
Proposed Response/Action: Remove the word "approval" from the statement. YAEC understands this "approval" as being consensus-like and not a "regulatory approval" of the technical support document. Further, YAEC understands that it is to its benefit to allow sufficient lead time for the NRC's review before use of advanced technology, so that the NRC can review the documents and identify any potential concerns before the survey has been completed. In not providing sufficient lead time, YAEC may put the subject final status survey at risk of rework, if the NRC has questions or concerns about the technical support documents.
- 4. Comment: SE Section 2.5.3, "Source Term," includes a commitment that "Tests for homogeneity wvill be done as part of the FSSs."
Proposed Response/Action: Add ", such as the MARSSIM referenced Sign and WRS tests,"
after the word "homogeneity." YAEC understands this commitment to be the tests (such as Sign
Page 2 of 2 Test and WRS Test) normally conducted as a part of the Final Status Survey being conducted under MARSSIM.
- 5. Comment: SE Section 2.7, "Cost Estimate," includes the sentence "However, the majority of remaining decommissioning and decontamination activities will be performed under a fixed price contract, and are not subject to escalation." [Note: YAEC has changed some of its contract structuring since the issuance of Revision 1 to the LTP.]
Proposed Response/Action: Suggest deleting the SE sentence quoted in the Comment above since it does not represent the current contract arrangement.
- 6. Comment: The SE indicates that GW samples were analyzed for all the LTP nuclides AND Mn-54, which is not an LTP nuclide.
Proposed Response/Action: Although this is currently a correct statement, the need for------- -----
analyzing groundwater samples for Mn-54 is being re-evaluated. Mn-54 was included in groundwater sampling early in the development of the LTP. Although it was subsequently determined that Mn-54 was not a radionuclide of concern for the YNPS site, it was not removed from the groundwater sampling program. YAEC intends to remove Mn-54 from the site groundwater sampling procedure in an upcoming revision to that procedure
- 7. Comment: SE Section 2.4 includes a statement that standing structure FSS results will be evaluated against concrete debris DCGLs.
Proposed Response/Action: As delineated in the LTP, FSS of subsurface partial structures will use DCGLs for subsurface partial structures as given in Column 4 of Table 6-1, and FSS for standing buildings (such as the Admin. Building) will use the building surface DCGLs, as given in Column 3 of Table 6-1.
- 8. Comment: SE Section 2.5 includes a statement that the licensee has developed a DCGL for ground water.
Proposed Response/Action: Yankee understands the reference to a "DCGL for ground water" to be the limit set in LTP Section 6.5 for tritium in the groundwater, which is equal to the EPA MCL of 20,000 pCi/l. Yankee also recognizes that there is a license commitment to calculate groundwater DCGLs if certain criteria are exceeded.