ML090680408
ML090680408 | |
Person / Time | |
---|---|
Site: | Yankee Rowe |
Issue date: | 02/19/2009 |
From: | Recasha Mitchell Yankee Atomic Electric Co |
To: | Document Control Desk, Office of Nuclear Material Safety and Safeguards |
References | |
BYR 2009-002 | |
Download: ML090680408 (1) | |
Similar Documents at Yankee Rowe | |
---|---|
Category:Letter
MONTHYEARIR 07200031/20234012023-10-0404 October 2023
[Table view]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 ML22082A1232022-03-14014 March 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22089A1002022-03-14014 March 2022 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste 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 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 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 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 ML21077A1682021-03-0202 March 2021 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML21105A7382021-03-0202 March 2021 Yankee Nuclear Power Station Independent Sperit Fuel Storage Installation - Decommissioning Funding Assurance Status Report 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 ML18078A3012018-03-0505 March 2018 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML18075A3252018-03-0505 March 2018 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML17108A8282017-04-0303 April 2017 Yankee 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 2016 ML17090A5292017-03-31031 March 2017 Independent Spent Fuel Storage Installation (ISFSI) - Transmittal of 10 CFR 50.59, 10 CFR 72.48, and Commitment Change Annual Reports and Notifications 2023-05-04 Category:Report MONTHYEARML16043A3752016-01-25025 January 2016
[Table view]Yankee ISFSI - Revision 3 to the Post-Shutdown Decommissioning Activities Report ML15051A3712015-02-0404 February 2015 Yankee Atomic Electric Company - Yankee Rowe Independent Spent Fuel Storage Installation - 10 CFR 95.57(b) Log for January 2015 ML14069A1842014-02-25025 February 2014 Yankee Nuclear Power Station, Independent Spent Fuel Storage Installation, Revision 2, Post-Shutdown Decommissioning Activities Report ML13028A1222013-01-14014 January 2013 Yankee Atomic Electric Company - Report of 10 CFR 72.48 Changes, Tests and Experiments ML11166A1242011-06-0808 June 2011 Response to Second Request (Part 2) for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar ML0907001352009-02-23023 February 2009 10 CFR 72.48 Evaluation Biennial Summary Report for 2007/2008 ML0906804082009-02-19019 February 2009 Yankee Atomic Electric Company (Yaec) - 10CFR50.59 Evaluation Biennial Summary Report for 2007 and 2008 ML0715203992007-05-30030 May 2007 Fy 2007 Final Fee Rule Workpapers ML0703204732006-12-12012 December 2006 Licensee Response, Dated 12/12/2006, to NRC Comments on Yankee Final Status Survey Reports, NOL-03, NOL-06, OOL-10, OOL-11, and OOL-18 ML0633204422006-10-27027 October 2006 YA-REPT-00-018-06, Estimated Doses from Inhalation, Ingestion and Remote Exposure from Residual Discrete Particles at Yankee Nuclear Power Station Following NRC License Termination. ML0629700392006-10-0606 October 2006 Yankee Nuclear Power Station - Control Point Portable Instrument Accountability Form ML0629700362006-10-0606 October 2006 Yankee Nuclear Power Station - Attachment B Data Quality Assessment Plots and Curves, Figures 1 OOL-07-01 Through 15 OOL-07-03 ML0629700692006-10-0505 October 2006 Yankee Nuclear Power Station - Attachment B Data Quality Assessment Plots and Curves, Figures 1 NOL-05-01 Through 10 NOL-05-02 ML0701602732006-08-0909 August 2006 Yankee Nuclear Power Station Final Status Survey Reports, YNPS-FSS-OMB06-00 & YNS-FSS-OOL15-00, for Survey Areas OMB-06 & OOL-15 ML0629300872006-06-12012 June 2006 YA-REPT-00-003-05, Generic ALARA Evaluation Comparison Worksheet ML0600403082005-12-0808 December 2005 Response to Request for Final Status Survey-Related Procedures ML0615303932005-12-0202 December 2005 In-Process Inspection Survey Results for the Turbine Building Slab Area at the Yankee Nuclear Power Station, Rowe, Massachusetts (Docket No. 50-29; Rfta No. 05-008) ML0701601132005-11-0909 November 2005 YNPS-FSS-OOL-03-00, Appendix a, Final Status Survey Planning Worksheets. ML0701601242005-11-0909 November 2005 YNPS-FSS-OOL-03-00, Appendix D, Generic ALARA Evaluation Comparison Worksheet. ML0629700622005-11-0404 November 2005 Yankee Nuclear Power Station - Use of In-Situ Gamma Spectrum Analysis to Perform Elevated Measurement Comparisons in Support of Final Status Surveys, YA-REPT-00-018-05 ML0627803832005-11-0404 November 2005 YA-REPT-00-018-05, Rev 0, Use of In-Situ Gamma Spectrum Analysis to Perform Elevated Measurement Comparisons in Support of Final Status Surveys. ML0531202752005-10-31031 October 2005 Yankee Atomic Electric Company Request for Approval of Revised Proposed Procedures in Accordance with 10 CFR 20.2002 ML0615303832005-10-12012 October 2005 In-Process Inspection Survey Results for the Reactor Support Structure Concrete Base and Inside Open Land Areas at the Yankee Nuclear Power Station, Rowe, Massachusetts (Docket No. 50-29; Rfta No. 05-008) ML0702304712005-10-11011 October 2005 Appendix D, YA-REPT-00-018-05, Rev . 0, Use of In-Situ Gamma Spectrum Analysis to Perform Elevated Measurement Comparisons in Support of Final Status Surveys. ML0630705032005-08-26026 August 2005 Yankee - YA-REPT-00-003-05, Generic ALARA Evaluation Comparison Worksheet. ML0716601052005-06-17017 June 2005 Yankee Nuclear Power Station Site Closure Project Amended Phase III - Remedial Action Plan/Phase IV - Remedy Implementation Plan ML0525004532005-06-0101 June 2005 Yankee Atomic Electric Company In-Situ Gamma Spectrum Analysis Reports; Use of Gamma Spectrum Analysis to Support Final Status Surveys for Compliance with License Termination Criteria ML0525004512005-05-0909 May 2005 Yankee Atomic Electric Company In-Situ Gamma Spectrum Analysis Reports; Use of Gamma Spectrum Analysis to Evaluate Bulk Materials for Compliance with License Termination Criteria ML0513704122005-05-0505 May 2005 Errata for Report of Continuing Hydrogeologic Investigations in 2004 ML0511501762005-04-14014 April 2005 YA-REPT-00-010-05, Report of Continuing Hydrogeologic Investigations in 2004. ML0704304972005-03-22022 March 2005 Yankee Nuclear Power Station Revised Beneficial Use Determination for Structures ML0632104992005-01-18018 January 2005 YA-REPT-00-003-05, Generic ALARA Review for Final Status Survey of Soil at Ynps. ML0631201422005-01-18018 January 2005 Yankee Nuclear Power Stations, Technical Report, YA-REPT-00-003-05, Generic ALARA Review for Final Status Survey of Soil at Ynps. ML0633402622005-01-18018 January 2005 Yankee Nuclear Power Station, Generic ALARA Review for Final Status Survey of Soil at Ynps, YA-REPT-00-003-05 ML0633502172005-01-18018 January 2005 Yankee Nuclear Power Station - Report YNPS-FSS-OOL-04-00, Final Status Survey Report for Survey Area OOL-04, Appendix C - YA-REPT-00-003-05, Generic ALARA Review for Final Status Survey of Soil at Ynps ML0631201082005-01-18018 January 2005 YA-REPT-00-003-05, Generic ALARA Review for Final Status Survey of Soil at Ynps. ML0630705022005-01-18018 January 2005 Yankee - Technical Report YA-REPT-00-003-05, Generic ALARA Review for Final Status Survey of Soil at Ynps ML0630600562005-01-18018 January 2005 Yankee Nuclear Power Station - Technical Report YA-REPT-00-003-05, Generic ALARA Review for Final Status Survey of Soil at Ynps. ML0629901572005-01-18018 January 2005 Yankee Nuclear Power Station - Generic ALARA Review for Final Status Survey of Soil at Ynps, YA-REPT-00-003-05 ML0629700582005-01-18018 January 2005 Yankee Nuclear Power Station - Generic ALARA Review for Final Status Survey of Soil at Ynps, YA-REPT-00-003-05 ML0634804382005-01-18018 January 2005 Appendix C - YA-REPT-00-003-005, Generic ALARA Review for Final Status Survey of Soil at Ynps. ML0634804112005-01-18018 January 2005 Appendix C - YA-REPT-00-003-05, Generic ALARA Review for Final Status Survey of Soil at Ynps. ML0629700302005-01-18018 January 2005 Yankee Nuclear Power Station - Generic ALARA Review for Final Status Survey of Soil at Ynps, YA-REPT-00-003-05 ML0629300852005-01-18018 January 2005 YA-REPT-00-003-05, Generic ALARA Review for Final Status Survey of Soil at Ynps ML0701604912005-01-18018 January 2005 Yankee Nuclear Power Station - Final Status Survey Report, Generic ALARA Review for Final Status Survey of Soil at Ynps, Appendix B - YA-REPT-00-003-05 ML0700305502005-01-18018 January 2005 Yankee Nuclear, Final Status Survey Report, Appendix C - YA-REPT-00-003-05, Generic ALARA Review for Final Status Survey of Soil at Ynps ML0700305272005-01-18018 January 2005 Yankee Final Status Survey Report, Appendix C - YA-REPT-00-003-05, Generic ALARA Review for Final Status Survey of Soil at Ynps ML0701601202005-01-18018 January 2005 YNPS-FSS-OOL-03-00, Appendix C, YA-REPT-00-003-05, Generic ALARA Review for Final Status Survey of Soil at Ynps. ML0634806042005-01-18018 January 2005 YA-REPT-00-003-05, Generic ALARA Review for Final Status Survey of Soil at Ynps ML0435700142004-12-10010 December 2004 Ynps Technical Report - Use of Gamma Spectrum Analysis to Evaluate Bulk Materials for Compliance with License Termination Criteria 2016-01-25 Category:Miscellaneous MONTHYEARML16043A3752016-01-25025 January 2016
[Table view]Yankee ISFSI - Revision 3 to the Post-Shutdown Decommissioning Activities Report ML15051A3712015-02-0404 February 2015 Yankee Atomic Electric Company - Yankee Rowe Independent Spent Fuel Storage Installation - 10 CFR 95.57(b) Log for January 2015 ML14069A1842014-02-25025 February 2014 Yankee Nuclear Power Station, Independent Spent Fuel Storage Installation, Revision 2, Post-Shutdown Decommissioning Activities Report ML13028A1222013-01-14014 January 2013 Yankee Atomic Electric Company - Report of 10 CFR 72.48 Changes, Tests and Experiments ML11166A1242011-06-0808 June 2011 Response to Second Request (Part 2) for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar ML0907001352009-02-23023 February 2009 10 CFR 72.48 Evaluation Biennial Summary Report for 2007/2008 ML0906804082009-02-19019 February 2009 Yankee Atomic Electric Company (Yaec) - 10CFR50.59 Evaluation Biennial Summary Report for 2007 and 2008 ML0715203992007-05-30030 May 2007 Fy 2007 Final Fee Rule Workpapers ML0629700392006-10-0606 October 2006 Yankee Nuclear Power Station - Control Point Portable Instrument Accountability Form ML0629700362006-10-0606 October 2006 Yankee Nuclear Power Station - Attachment B Data Quality Assessment Plots and Curves, Figures 1 OOL-07-01 Through 15 OOL-07-03 ML0629700692006-10-0505 October 2006 Yankee Nuclear Power Station - Attachment B Data Quality Assessment Plots and Curves, Figures 1 NOL-05-01 Through 10 NOL-05-02 ML0629300872006-06-12012 June 2006 YA-REPT-00-003-05, Generic ALARA Evaluation Comparison Worksheet ML0600403082005-12-0808 December 2005 Response to Request for Final Status Survey-Related Procedures ML0615303932005-12-0202 December 2005 In-Process Inspection Survey Results for the Turbine Building Slab Area at the Yankee Nuclear Power Station, Rowe, Massachusetts (Docket No. 50-29; Rfta No. 05-008) ML0531202752005-10-31031 October 2005 Yankee Atomic Electric Company Request for Approval of Revised Proposed Procedures in Accordance with 10 CFR 20.2002 ML0615303832005-10-12012 October 2005 In-Process Inspection Survey Results for the Reactor Support Structure Concrete Base and Inside Open Land Areas at the Yankee Nuclear Power Station, Rowe, Massachusetts (Docket No. 50-29; Rfta No. 05-008) ML0630705032005-08-26026 August 2005 Yankee - YA-REPT-00-003-05, Generic ALARA Evaluation Comparison Worksheet. ML0716601052005-06-17017 June 2005 Yankee Nuclear Power Station Site Closure Project Amended Phase III - Remedial Action Plan/Phase IV - Remedy Implementation Plan ML0513704122005-05-0505 May 2005 Errata for Report of Continuing Hydrogeologic Investigations in 2004 ML0306407102003-02-27027 February 2003 10CFR72.48 Biennial Summary Report for 2001/2002 ML0212205452002-04-18018 April 2002 Request for Amendment of Certificate of Compliance for NAC-MPC System to Incorporate Fuel Enrichment Fabrication Tolerances Into Yankee-Class Fuel Parameters ML0205100462002-01-30030 January 2002 2001 Personnel Exposure Report by Duty Function for Yankee Nuclear Power Station 2016-01-25 |
Text
YANKEE ATOMIC ELECTRIC COMPANY Telephone (413) 424-5261 49 Yankee Road, Rowe, Massachusetts 01367 ANK EE February 19, 2009 BYR 2009-002 U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555-001
Reference:
License No. DPR-3 (Docket No. 50-29)
Subject:
10CFR50.59 Evaluation, Biennial Summary Report for 2007/2008 In accordance with the requirements of 10CFR50.59 (d) (2), Yankee Atomic Electric Company (YAEC) herewith submits this letter for the 10CFR50.59 Evaluation Biennial Summary Report for 2007 and 2008. There were no changes, test, and experiments implemented at the Yankee Nuclear Power Station (YNPS) without prior NRC approval, as allowed under the provisions of 10CFR50.59 during this reporting period.
We trust that this information is satisfactory. However if you should have any questions or require any additiona! information, please contact me at (413) 424-5261 ext. .303..::: .
Sincerely, Robert M. Mitchell ISFSI Manager c: S. Collins, NRC Region 1 Administrator
. '-E. Cobey, Chief, Decommissioning Branch, NRC Region 1 J*, Goshen, NRC :ProjectManager:.:-,'i..r* *. . *.*..
"Y
__:l c/175