Similar Documents at Maine Yankee |
---|
Category:Decommissioning Funding Plan DKTs 30
MONTHYEARNG-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 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 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 ML22088A0122022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22088A0162022-03-14014 March 2022 Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML21362A1592021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan 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 ML21105A7392021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML20087J6772020-03-11011 March 2020 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML19116A0512019-03-12012 March 2019 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML18082A0972018-03-0505 March 2018 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML16076A3152016-03-0909 March 2016 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML16015A0502015-12-16016 December 2015 ISFSI - Three-Year Update to the Decommissioning Funding Plan ML15131A0452015-03-0303 March 2015 Independent Spent Fuel Storage Installation (ISFSI) - Decommissioning Funding Assurance Status Report ML13128A2902013-03-26026 March 2013 Company, Maine Yankee Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML13045A4872013-01-0808 January 2013 Company, Maine Yankee Independent Spent Fuel Storage Installation - Revised Decommissioning Funding Plan ML13003A0752012-12-17017 December 2012 Enclosure 1 - Decommissioning Study of the Maine Yankee Independent Spent Fuel Storage Installation ML13003A0742012-12-17017 December 2012 Company - Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML1211501982012-03-27027 March 2012 Redacted - Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 ML1007504542010-03-0909 March 2010 Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 RA-10-005, Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.752010-03-0909 March 2010 Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 RA-09-008, Maine Yankee - Decommissioning Funding Assurance Status Report - 10 CFR 50.752009-03-16016 March 2009 Maine Yankee - Decommissioning Funding Assurance Status Report - 10 CFR 50.75 RA-04-037, Decommissioning Funding Status Report - 10 CFR 50.75(f)2004-03-25025 March 2004 Decommissioning Funding Status Report - 10 CFR 50.75(f) RA-03-033, Decommissioning Funding Status Report - 10 CFR 50.75(f)2003-03-24024 March 2003 Decommissioning Funding Status Report - 10 CFR 50.75(f) 2023-03-27
[Table view] Category:40
MONTHYEARNG-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 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 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 ML22088A0122022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22088A0162022-03-14014 March 2022 Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML21362A1592021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan 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 ML21105A7392021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML20087J6772020-03-11011 March 2020 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML19116A0512019-03-12012 March 2019 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML18082A0972018-03-0505 March 2018 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML17047A4852017-02-0606 February 2017 Independent Spent Fuel Storage Installation - Revision 4 to Post-Shutdown Decommissioning Activities Report ML17044A0172017-01-23023 January 2017 Company - Notification of Changes to Decommissioning Schedule for the ISFSI ML16076A3152016-03-0909 March 2016 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML16015A0502015-12-16016 December 2015 ISFSI - Three-Year Update to the Decommissioning Funding Plan ML15131A0452015-03-0303 March 2015 Independent Spent Fuel Storage Installation (ISFSI) - Decommissioning Funding Assurance Status Report ML13357A2052013-12-12012 December 2013 of the Maine Yankee Atomic Power Station Post-Shutdown Decommissioning Activities Report ML13128A2902013-03-26026 March 2013 Company, Maine Yankee Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML13045A4872013-01-0808 January 2013 Company, Maine Yankee Independent Spent Fuel Storage Installation - Revised Decommissioning Funding Plan ML13046A2972012-12-31031 December 2012 Decommissioning Study of the Maine Yankee Independent Spent Fuel Storage Installation. ML13003A0752012-12-17017 December 2012 Enclosure 1 - Decommissioning Study of the Maine Yankee Independent Spent Fuel Storage Installation ML13003A0742012-12-17017 December 2012 Company - Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML1211501982012-03-27027 March 2012 Redacted - Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 RA-10-005, Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.752010-03-0909 March 2010 Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 ML1007504542010-03-0909 March 2010 Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 RA-09-008, Maine Yankee - Decommissioning Funding Assurance Status Report - 10 CFR 50.752009-03-16016 March 2009 Maine Yankee - Decommissioning Funding Assurance Status Report - 10 CFR 50.75 ML0520201652005-07-0606 July 2005 Response to NRC RAI on FSS Final Report Nos. 10 and 10A ML19319A3102005-02-28028 February 2005 CAP Final Report ML0427104702004-09-14014 September 2004 Final Status Survey Release Record FA-0600 Primary Auxiliary Building Survey Unit 01 RA-04-037, Decommissioning Funding Status Report - 10 CFR 50.75(f)2004-03-25025 March 2004 Decommissioning Funding Status Report - 10 CFR 50.75(f) RA-03-033, Decommissioning Funding Status Report - 10 CFR 50.75(f)2003-03-24024 March 2003 Decommissioning Funding Status Report - 10 CFR 50.75(f) 2023-03-27
[Table view] Category:50
MONTHYEARNG-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 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 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 ML22088A0122022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22088A0162022-03-14014 March 2022 Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML21362A1592021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan 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 ML21105A7392021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML20087J6772020-03-11011 March 2020 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML19116A0512019-03-12012 March 2019 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML18082A0972018-03-0505 March 2018 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML17047A4852017-02-0606 February 2017 Independent Spent Fuel Storage Installation - Revision 4 to Post-Shutdown Decommissioning Activities Report ML17044A0172017-01-23023 January 2017 Company - Notification of Changes to Decommissioning Schedule for the ISFSI ML16076A3152016-03-0909 March 2016 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML16015A0502015-12-16016 December 2015 ISFSI - Three-Year Update to the Decommissioning Funding Plan ML15131A0452015-03-0303 March 2015 Independent Spent Fuel Storage Installation (ISFSI) - Decommissioning Funding Assurance Status Report ML13357A2052013-12-12012 December 2013 of the Maine Yankee Atomic Power Station Post-Shutdown Decommissioning Activities Report ML13128A2902013-03-26026 March 2013 Company, Maine Yankee Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML13045A4872013-01-0808 January 2013 Company, Maine Yankee Independent Spent Fuel Storage Installation - Revised Decommissioning Funding Plan ML13046A2972012-12-31031 December 2012 Decommissioning Study of the Maine Yankee Independent Spent Fuel Storage Installation. ML13003A0752012-12-17017 December 2012 Enclosure 1 - Decommissioning Study of the Maine Yankee Independent Spent Fuel Storage Installation ML13003A0742012-12-17017 December 2012 Company - Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML1211501982012-03-27027 March 2012 Redacted - Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 RA-10-005, Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.752010-03-0909 March 2010 Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 ML1007504542010-03-0909 March 2010 Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 RA-09-008, Maine Yankee - Decommissioning Funding Assurance Status Report - 10 CFR 50.752009-03-16016 March 2009 Maine Yankee - Decommissioning Funding Assurance Status Report - 10 CFR 50.75 ML0520201652005-07-0606 July 2005 Response to NRC RAI on FSS Final Report Nos. 10 and 10A ML19319A3102005-02-28028 February 2005 CAP Final Report ML0427104702004-09-14014 September 2004 Final Status Survey Release Record FA-0600 Primary Auxiliary Building Survey Unit 01 RA-04-037, Decommissioning Funding Status Report - 10 CFR 50.75(f)2004-03-25025 March 2004 Decommissioning Funding Status Report - 10 CFR 50.75(f) RA-03-033, Decommissioning Funding Status Report - 10 CFR 50.75(f)2003-03-24024 March 2003 Decommissioning Funding Status Report - 10 CFR 50.75(f) 2023-03-27
[Table view] Category:70
MONTHYEARNG-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 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 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 ML22088A0122022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22088A0162022-03-14014 March 2022 Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML21362A1592021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan 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 ML21105A7392021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML20087J6772020-03-11011 March 2020 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML19116A0512019-03-12012 March 2019 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML18082A0972018-03-0505 March 2018 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML17047A4852017-02-0606 February 2017 Independent Spent Fuel Storage Installation - Revision 4 to Post-Shutdown Decommissioning Activities Report ML17044A0172017-01-23023 January 2017 Company - Notification of Changes to Decommissioning Schedule for the ISFSI ML16076A3152016-03-0909 March 2016 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML16015A0502015-12-16016 December 2015 ISFSI - Three-Year Update to the Decommissioning Funding Plan ML15131A0452015-03-0303 March 2015 Independent Spent Fuel Storage Installation (ISFSI) - Decommissioning Funding Assurance Status Report ML13357A2052013-12-12012 December 2013 of the Maine Yankee Atomic Power Station Post-Shutdown Decommissioning Activities Report ML13128A2902013-03-26026 March 2013 Company, Maine Yankee Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML13045A4872013-01-0808 January 2013 Company, Maine Yankee Independent Spent Fuel Storage Installation - Revised Decommissioning Funding Plan ML13046A2972012-12-31031 December 2012 Decommissioning Study of the Maine Yankee Independent Spent Fuel Storage Installation. ML13003A0752012-12-17017 December 2012 Enclosure 1 - Decommissioning Study of the Maine Yankee Independent Spent Fuel Storage Installation ML13003A0742012-12-17017 December 2012 Company - Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML1211501982012-03-27027 March 2012 Redacted - Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 RA-10-005, Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.752010-03-0909 March 2010 Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 ML1007504542010-03-0909 March 2010 Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 RA-09-008, Maine Yankee - Decommissioning Funding Assurance Status Report - 10 CFR 50.752009-03-16016 March 2009 Maine Yankee - Decommissioning Funding Assurance Status Report - 10 CFR 50.75 ML0520201652005-07-0606 July 2005 Response to NRC RAI on FSS Final Report Nos. 10 and 10A ML19319A3102005-02-28028 February 2005 CAP Final Report ML0427104702004-09-14014 September 2004 Final Status Survey Release Record FA-0600 Primary Auxiliary Building Survey Unit 01 RA-04-037, Decommissioning Funding Status Report - 10 CFR 50.75(f)2004-03-25025 March 2004 Decommissioning Funding Status Report - 10 CFR 50.75(f) RA-03-033, Decommissioning Funding Status Report - 10 CFR 50.75(f)2003-03-24024 March 2003 Decommissioning Funding Status Report - 10 CFR 50.75(f) 2023-03-27
[Table view] 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
MaineYankee 321 OLD FERRY RD.
- WISCASSET, ME 04578-4922 December 17, 2012 OMY- 12-073 10 CFR 72.4 and 10 CFR 72.30 10 CFR 50.4 and 10 CFR 50.82 ATTN: Document Control Desk Director, Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards U.S. Nuclear Regulatory Commission Washington, DC 20555 - 0001 Maine Yankee Atomic Power Company Maine Yankee Independent Spent Fuel Storage Installation NRC License No. DPR-36 (NRC Docket Nos. 50-309 and 72-30)
Subject:
Independent Spent Fuel Storage Installation Decommissioning Funding Plan On June, 17, 2011, the U.S. Nuclear Regulatory Commission (NRC) published a final rule that amended its regulations regarding decommissioning planning, including changes to the information required to be contained in a licensee's decommissioning cost estimate (DCE) and the financial assurance requirements for Independent Spent Fuel Storage Installation (ISFSI) decommissioning funding. In accordance with 10 CFR 72.3 0(b), Maine Yankee Atomic Power Company (MY) is providing to the NRC for review and approval a decommissioning funding plan for the Maine Yankee ISFSI. In the final rule, 10 CFR 50.82(a)(4)(i) was revised to include a requirement to incorporate a cost estimate for the management of irradiated fuel. To satisfy this new requirement, MY is providing a cost estimate for the costs of managing irradiated fuel and Greater than Class C (GTCC) waste.
MY complies with the requirements of 10 CFR 72.3 0(b)(1) through (b)(6), as follows.
10 CFR 72.30(b)(1) requires the licensee to provide "information on how reasonable assurance will be provided that funds will be available to decommission the ISFSI." In addition, 10 CFR 72.30(b)(4) requires the licensee to provide a description of the method of assuring funds for decommissioning from 10 CFR 72.30(e), including means for adjusting cost estimates and associated funding levels periodically over the life of the facility. MY has established an account within its Nuclear Decommissioning Trust (NDT) entitled, "ISFSI Radiological Decom," that segregates the funds for decommissioning of the ISFSI from the larger balance of funds for ongoing management of irradiated fuel and GTCC waste held in the NDT. Currently, the trust has sufficient funds to meet the revised DCE for the Maine Yankee ISFSI as provided in Enclosure. However, on December 17, 2012, during the final review of this letter and the third-party DCE, a discrepancy in the assumption utilized regarding the thickness of the concrete of the Vertical Concrete Casks (VCCs) was identified. A Condition Report (12-176) was generated to investigate the issue. MY will submit a revised decommissioning funding plan, including a revised DCE, by January 9, 2013. A-5*
Maine Yankee Atomic Power Company OMY- 12-073 December 17, 2012 Page 2 MY is currently collecting funds through its power contracts and amendatory agreements under Federal Energy Regulatory Commission (FERC) regulations. The power contracts and the amendatory agreements specify the obligations of the purchasers for the costs of Maine Yankee, including the cost of decommissioning and the costs for management of irradiated fuel and GTCC waste. Such contracts have been filed with FERC.
MY will periodically reassess the decommissioning cost estimate in accordance with 10 CFR 72.30(c).
On a periodic basis, MY will submit rate cases to FERC that will include revised cost estimates for decommissioning and the management of irradiated fuel and GTCC waste. If necessary, additional funds may be recovered from the purchasers.
Also, MY successfully litigated the first of what will likely be several breach of contract damages claims against the Department of Energy (DOE) for failure to begin the removal of spent nuclear fuel (SNF) and GTCC waste from the site in 1998. The final appeal opportunity for the government to challenge the award of damages to MY in its first damages claim expired on December 4, 2012. A demand for payment to MY was submitted by the Department of Justice (DOJ) to the U.S. Treasury on November 26, 2012. MY has not yet received that payment. In accordance with MY's current FERC Settlement, these proceeds from the damages claim, net of taxes, may be added to the NDT to fund future decommissioning and irradiated fuel and GTCC waste management costs. Additional damages claims against the DOE relating to the government's breach of contract are expected to continue as long as the SNF and GTCC waste remain on site. No credit has been taken for the currently awarded damages or future damages regarding the establishment of funding for the costs associated with decommissioning the MY ISFSI or managing irradiated fuel and GTCC waste at the MY ISFSI.
10 CFR 72.30(b)(2) requires the licensee to provide a detailed cost estimate for decommissioning.
Enclosure I provides a revised DCE for the Maine Yankee ISFSI that: 1) Assumes an independent contractor will perform the decommissioning activities in accordance with 10 CFR 72.30(b)(2)(i); 2) Includes an adequate contingency factor in accordance with 10 CFR 72.30(b)(2)(ii); and 3) Includes the cost of meeting the criteria for unrestricted release in accordance with 10 CFR 72.30(b)(2)(iii). In addition, the revised Maine Yankee ISFSI DCE specifically considered the effects of the events described in 10 CFR 72.30(c) on the costs of decommissioning and the extent of contamination. The revised Maine Yankee ISFSI DCE estimates the costs to decommission the Maine Yankee ISFSI to be $20.4 million (in 2012 dollars).
As identified above, on December 17, 2012, during the final review of this letter and the third-party DCE, a discrepancy in the assumption utilized regarding the thickness of the concrete of the VCCs was identified. A Condition Report (12-176) was generated to investigate the issue. MY will submit a revised decommissioning funding plan, including a revised DCE, by January 9, 2013.
10 CFR 72.30(b)(3) requires the licensee to identify and justify the key assumptions contained in the DCE. Enclosure I provides the revised DCE for the Maine Yankee ISFSI, including the key assumptions and the justification for their use.
10 CFR 72.30(b)(5) requires the licensee to define the volume of onsite subsurface material containing residual radioactivity that will require remediation to meet the criteria for license termination. No subsurface material is assumed to require remediation regarding radionuclides. This is justified because:
- 1) the ISFSI area was confirmed to be clean of radiological contaminants prior to the construction of the ISFSI; 2) the ISFSI area will be maintained clean of loose radiological contaminants during the storage period; 3) the irradiated fuel and GTCC waste are stored in sealed canisters; 4) nuclear activation of the VCCs, VCCs liners, and ISFSI are anticipated; the activation products will remain fixed during the storage period; and 5) if contamination of subsurface occurs during decommissioning activities, the
Maine Yankee Atomic Power Company OMY-12-073 December 17, 2012 Page 3 contamination is expected to remain below the decommissioning criteria of 25 millirem per year Total Effective Dose Equivalent.
10 CFR 72.30(b)(6) requires a certification that financial assurance for decommissioning has been provided in the amount of the cost estimate for decommissioning. Enclosure 2 provides the certification of financial assurance.
In the final rule published on June 17, 2011, 10 CFR 50.82(a)(4)(i) was revised to include a requirement to incorporate a cost estimate for the management of irradiated fuel. Enclosure 3 provides an estimate of the total costs associated with the Maine Yankee ISFSI, including the FERC approved cost estimate for the management of irradiated fuel and GTCC waste at the Maine Yankee ISFSI through calendar year 2023. It estimates the cost to manage the irradiated fuel and GTCC waste at the Maine Yankee ISFSI to be $86.7 million (in 2013 dollars).
In accordance with 10 CFR 50.82(a)(4)(i), the revised DCE and the cost estimate for the management of irradiated fuel and GTCC waste at the Maine Yankee ISFSI will be incorporated into the Post-Shutdown Decommissioning Activities Report (PSDAR) following NRC approval. In addition, MY is planning to submit a revised cost estimate for management of the irradiated fuel and GTCC waste at the Maine Yankee ISFSI to FERC that will propose to extend the duration of storage of irradiated fuel and GTCC waste. Following FERC approval, the revised cost estimate and schedule for managing irradiated fuel and GTCC waste will be submitted to the NRC in accordance with 10 CFR 50.82(a)(7).
In March 2013, MY will meet the obligations defined in: 1) 10 CFR 50.75(f)(2) regarding the annual Decommissioning Funding Status Report; 2) 10 CFR 50.82(a)(8)(v) regarding a financial assurance status report of decommissioning funding; and 3) 10 CFR 50.82(a)(8)(vii) regarding the status of the funding for managing irradiated fuel.
If you have any questions, please do not hesitate to contact me at (860) 267-6426 x304.
Respectfully, Carla M. Pizzella Vice President, Chief Financial Officer, and Treasurer Enclosure
- 1. Decommissioning Study of the Maine Yankee Independent Spent Fuel Storage Installation
- 2. Certification of Financial Assurance
- 3. Total Costs Associated with the Maine Yankee ISFSI, including Cost Estimate for Managing Irradiated Fuel and GTCC Waste
Maine Yankee Atomic Power Company OMY-12-073 December 17, 2012 Page 4 Commitment: MY will submit a revised decommissioning funding plan, including a revised DCE, by January 9, 2013.
References:
- 1. MY letter to NRC, "Decommissioning Funding Assurance Status Report- 10 CFR 50.75," dated March 27, 2012 cc: W. M. Dean, NRC Region I Administrator M. S. Ferdas, Chief, Decommissioning Branch, NRC, Region I J. Goshen, NRC Project Manager, Maine Yankee P. Dostie, State of Maine, Nuclear Safety Inspector J. Hyland, State of Maine, Manager Radiation Control Program