Letter Sequence Approval |
---|
|
|
MONTHYEARML1035702062010-12-21021 December 2010 Technical Assistance Request - Review of Maine Yankee Response and Exemption Request to the Revised 10 CFR 73.55 Rule (TAC No. L24499) Project stage: Approval ML1101802042011-01-14014 January 2011 Letter Request for Exemption from Specific Requirements of 10 CFR Part 73 - Accepted for Review (TAC No. L24499) Project stage: Approval ML11234A2242011-09-15015 September 2011 ISFSI Safety Evaluation Report Related to Exemption Request for Portions of 10 CFR 73.55 Project stage: Approval ML12219A1282012-08-0606 August 2012 J. Connell Letter Response to Request for Exemption from Specific Requirements of 10 CFR Part 73 (TAC L24499) Project stage: Approval ML12219A0382012-08-0606 August 2012 Enclosumaine Yankee Independent Spent Fuel Storage Installation 10 CFR 73.55 Exemption Staff, Docket Nos. 50-309 and 72-30 Project stage: Other 2011-01-14
[Table View] |
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
OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION August 6, 2012 Mr. James Connell ISFSI Manager Maine Yankee Atomic Electric Company 321 Old Ferry Road Wiscasset, ME 04578-4922
SUBJECT:
RESPONSE TO REQUEST FOR EXEMPTION FROM SPECIFIC REQUIREMENTS OF 10 CFR PART 73 (TAC NO. L24499)
Dear Mr. Connell:
This is in response to your letter dated November 29, 2010 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML103410468), requesting an exemption from specific requirements of 10 CFR 73.55 and 10 CFR 73.57 for the Maine Yankee Independent Spent Fuel Storage Installation (ISFSI), pursuant to 10 CFR 73.5. Section 73.55 of 10 CFR Part 73 identifies the physical protection requirements to prevent radiological sabotage at nuclear power plants. Section 73.57 of 10 CFR Part 73 identifies the requirements for criminal history checks associated with unescorted access at nuclear facilities.
The U.S. Nuclear Regulatory Commission (NRC) staff reviewed the exemption requests for the Maine Yankee ISFSI. Based upon their review, NRC staff determined that one exemption you requested can be granted. The remaining requirements from which you requested exemptions were determined either not to be applicable to your facility or are being met by your current program; therefore, these exemptions were denied. The enclosed NRC staff Safety Evaluation Report articulates the basis for granting or denying your specific exemption requests.
The NRC has determined that this action meets the eligibility criteria for categorical exclusion set forth in 10 CFR 51.22(c)(25)(vi)(F). Therefore, pursuant to 10 CFR 51.22(b), no environmental impact statement or environmental assessment need be prepared in connection with this action. The exemptions are effective upon issuance. The enclosed Exemption, Staff Evaluation, attached as a courtesy, is being forwarded to the Office of the Federal Register for publication.
In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the publicly available records component of the NRCs document system, ADAMS. ADAMS is accessible from the NRC Website at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room). However, because of the security-related concerns contained in the enclosure, and in accordance with 10 CFR 2.390, a copy of this letters enclosure will not be available for public inspection.
NOTICE Upon removal of the enclosure from this letter, this document is DECONTROLLED.
OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION
Official Use Only - Security-Related Information J. Connell If you have any questions, please contact me at (301) 492-3305, or William Allen of my staff, at (301) 492-3148.
Sincerely,
/RA/
Douglas W. Weaver, Deputy Director Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-309, 72-30 TAC No.: L24499
Enclosures:
- 1. Safety Evaluation Report
- 2. Federal Register Notice cc w/o
Enclosure:
Maine Yankee Atomic Power Station Service List Marc Nichol, Nuclear Energy Institute OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION
OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION J. Connell If you have any questions, please contact me at (301) 492-3305, or William Allen of my staff, at (301) 492-3148.
Sincerely,
/RA/
Douglas W. Weaver, Deputy Director Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-309, 72-30 TAC No.: L24499
Enclosures:
- 1. Safety Evaluation Report
- 2. Federal Register Notice cc w/o
Enclosure:
Maine Yankee Atomic Power Station Service List Marc Nichol, Nuclear Energy Institute DISTRIBUTION:
Close out TAC# L24499 SFST R/F BBenny JGoshen MFerdas/RI ABurritt/RI MYoung/OGC DWeaver SWastler MLombard G:\SFST\Allen\Part 72\Maine Yankee\73.55 Exemption\Letter.docx,
\SER (ML11234A235).docx ML11234A235 ADAMS Package No. ML12219A127 ADAMS Memo No.: ML12219A128 OFC: SFST E SFST OGC SFST NSIR EBowdenBerry NAME: WAllen WWheatley MWaters SWastler via e-mail DATE: 5/21/12 5/23/12 7/5/12 7/13/12 8/3/12 OFC: SFST NAME: DWeaver DATE: 8/6/12 OFFICIAL RECORD COPY OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION
OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION J. Connell Maine Yankee Atomic Power Station Service List cc:
Mr. Wayne Norton Mr. Patrick J. Dostie Chief Nuclear Officer State of Maine Nuclear Safety Inspector Maine Yankee Atomic Power Company Department of Health and Human Services 321 Old Ferry Road Maine Public Health Wiscasset, ME 04578-4922 Division of Environmental Health 286 Water St., Key Plaza - 8th Floor Senator Charles Pray State House Station 11 State Nuclear Safety Advisor Augusta, ME 04333 State Planning Office State House Station #38 Mr. Jay Hyland Augusta, ME 04333 State of Maine 286 Water St., Key Plaza - 8th Floor First Selectman of Wiscasset State House Station 11 Municipal Building Augusta, ME 04333 U.S. Route 1 Wiscasset, ME 04578 Regional Administrator, Region I U.S. Nuclear Regulatory Commission Friends of the Coast 2100 Renaissance Boulevard P.O. Box 98 Renaissance Park Edgecomb, ME 04556 King of Prussia, PA 19406 Mr. Jonathan M. Block Decommissioning Branch Chief, Region I Attorney at Law U.S. Nuclear Regulatory Commission P.O. Box 566 2100 Renaissance Boulevard Putney, VT 05346-0566 Renaissance Park King of Prussia, PA 19406 Joseph Fay, Esquire Maine Yankee Atomic Power Company David Lewis, Esquire 321 Old Ferry Road Shaw Pittman Wiscasset, ME 04578-4922 2300 North Street, NW Washington, DC 20037 Mr. Gerald Poulin Chairman and President Mr. James Connell Maine Yankee Atomic Power Company ISFSI Manager 321 Old Ferry Road Maine Yankee Atomic Power Company Wiscasset, ME 04578-4922 321 Old Ferry Road Wiscasset, ME 04578-4922 Director Division of Health Engineering Department of Human Services
- 10 State House Station Augusta, ME 04333 OFFICIAL USE ONLY - SECURITY-RELATED INFORMATION