Letter Sequence Request |
---|
|
|
MONTHYEARML13025A0982013-01-0303 January 2013 Company - License Amendment Request - Change to License Condition 2.B(6)(d) Project stage: Request ML13113A4332013-04-18018 April 2013 Ltr J Connell, Maine Yankee Atomic Electric Co License Amendment Request - Change to License Condition 2.B(6)(d) (Docket Nos. 50-309, 72-30) (TAC No. L24716) Project stage: Other ML13113A4242013-04-18018 April 2013 Encl (Notice) - Ltr J Connell, Maine Yankee Atomic Power Company Notice of Consideration of Issuance of Amendment to Facility Operating License (DPR-36) Proposed No Significant Hazards Determination and Opportunity for a Hearing 50-309, 72- Project stage: Other ML13113A4232013-04-18018 April 2013 Ltr J Connell, Maine Yankee Atomic Power Company Notice of Consideration of Issuance of Amendment to Facility Operating License (DPR-36) Proposed No Significant Hazards Determination and Opportunity for a Hearing (50-309, 72-30, TAC L24716) Project stage: Other ML13182A4502013-06-26026 June 2013 Letter to J. Connell Maine Yankee Atomic Power Company - Correction to Issuance of Amendment to Operate License No. DPR-36 Regarding the Physical Security Plan (TAC No. L24716) Project stage: Approval 2013-04-18
[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] Category:License-Application for Facility Operating License (Amend/Renewal) DKT 50
MONTHYEARML13025A0982013-01-0303 January 2013 Company - License Amendment Request - Change to License Condition 2.B(6)(d) ML11256A0512011-09-0909 September 2011 Application for Consent to Proposed License Transfers: Request for Threshold Determination RA-09-006, License Termination Plan, Rev. 52009-02-27027 February 2009 License Termination Plan, Rev. 5 RA-05-028, License Amendment Request: Release of Non-ISFSI Site Land2005-05-16016 May 2005 License Amendment Request: Release of Non-ISFSI Site Land ML0509403862005-02-28028 February 2005 Company, License Termination Plan, Revision 4, Section 3, Identification of Remaining Site Dismantlement Activities RA-05-012, Maine Yankee'S License Termination Plan2005-02-28028 February 2005 Maine Yankee'S License Termination Plan ML0509403792005-02-28028 February 2005 Company, License Termination Plan Requirements, Revision 4 - a Non-Technical Summary ML0509403812005-02-28028 February 2005 Company, License Termination Plan, Revision 4, Section 1, General Information ML0509403832005-02-28028 February 2005 Company, License Termination Plan, Revision 4, Section 2, Site Characterization ML0509403872005-02-28028 February 2005 Company, License Termination Plan, Revision 4, Section 4, Site Remediation Plan ML0509403882005-02-28028 February 2005 Company, License Termination Plan, Revision 4, Section 5, Final Status Survey Plan ML0509403902005-02-28028 February 2005 Company, License Termination Plan, Revision 4, Section 6, Compliance with Radiological Dose Criteria ML0509403962005-02-28028 February 2005 Company, License Termination Plan, Revision 4, Section 8, Supplement to the Environmental Report RA-04-035, License Amendment Request: Release of Non-ISFSI Site Land2004-03-15015 March 2004 License Amendment Request: Release of Non-ISFSI Site Land RA-03-153, Proposed Change No. 217: License and Technical Specification2003-10-14014 October 2003 Proposed Change No. 217: License and Technical Specification RA-03-130, Proposed Change: Revised Activated Concrete Dcgl and More Realistic Activated Concrete Dose Modeling - License Condition 2.B.(10), License Termination2003-09-11011 September 2003 Proposed Change: Revised Activated Concrete Dcgl and More Realistic Activated Concrete Dose Modeling - License Condition 2.B.(10), License Termination ML0509403942002-10-15015 October 2002 Company, License Termination Plan, Revision 3, Section 7, Update of Site - Specific Decommissioning Cost ML0509403982002-10-15015 October 2002 Company, License Termination Plan, Revision 3, Section 9, Acronyms RA-01-088, Maine Yankee'S License Termination Plan2001-06-0101 June 2001 Maine Yankee'S License Termination Plan 2013-01-03
[Table view] |
Text
Maine Yankee 321 OLD FERRY RD
- WISCASSET, ME 04578-4922 January 3, 2013 OMY-13-001 10 CFR 50.4 and 10 CFR 50.90 ATTN: Document Control Desk 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:
License Amendment Request - Change to License Condition 2.B(6)(d)
In accordance with 10 CFR 50.90, Maine Yankee Atomic Power Company submits this request to change the Maine Yankee Atomic Power Company (Maine Yankee Atomic Power Station) Facility Operating License (DPR-36). The proposed change reflects the preferred title to the Maine Yankee Independent Spent Fuel Storage Installation Physical Security Plan.
The proposed change of the Maine Yankee Atomic Power Station Facility Operating License (DPR-36) is provided in Attachment 1. A description and evaluation of the proposed change is provided in Attachment 2.
There are no regulatory commitments contained within this letter.
If you have any questions regarding this submittal, please contact me at (207) 882-1303 or jconnell@3yankees.com.
Sincerely, James Connell Vice President STATE OF MAINE Then personally appeared before me, James M. Connell, who being duly sworn did state that he is Vice President of Maine Yankee Atomic Power Company, that he is duly authorized to execute and file the forgoing certification in the name and on behalf of Maine Yankee Atomic Power Company, and that the statements therein are true to the best of his knowledge and belief.
Notary Public My Commission Expires On August 13, 2017
Maine Yankee Atomic Power Company OMY- 13-001/Page 2 January 3, 2013 Attachments:
- 1. Proposed Change to the Maine Yankee Atomic Power Station Facility Operating License (DPR-36)
- 2. Description and Evaluation of the Proposed Change to the Maine Yankee Atomic Power Station Facility Operating License (DPR-36)
C: W. M. Dean, NRC Region I Administrator M. S. Ferdas, Chief, Decommissioning Branch, NRC, Region 1 J. Goshen, NRC Project Manager P. Dostie, Maine State Nuclear Safety Inspector G. Poulin - Maine Yankee W. Norton - Maine Yankee T. Smith - Maine Yankee J. Fay - Maine Yankee B. Capstick - Maine Yankee S. Day - Maine Yankee E. Howes - Maine Yankee
OMY- 13-001 Attachment 1 Proposed Change to the Maine Yankee Atomic Power Station Facility Operating License (DPR-36)
January 2013
(d) Physical Protection The licensee shall fully implement and maintain in effect all provisions of the Commission-approved physical security, guard training and qualification, and safeguards contingency plans including amendments made pursuant to provisions of the Miscellaneous Amendments and Search Requirements revisions to 10 CFR 73.55 (51 FR 2781-7 and 27822) as modified by NRC approved exemptions and to the authority of 10 CFR 50.90 and 10 CFR 50.54(p). Teplans, Which contain Safqguards- 1--4 9 ,F-PiId-"an .ak- ula ee tto hse
~.1. ml B I
NI~cIr'ar At~m!c V - Powr~r ~tatinn Cunrd I raininn ~nd ~
Dow- Station r-uaml TFain;na and Clualif;9a*;en "'an " it SIRS-S V1Hf+ eeO-1rOUgfHV-aFar-1222001 i and FeVI- .... afc T N l .r...
a.. .... O 40#_4;_
i2, 2001 C-- hange made in-accodanc weith 10mite 6hnges made in accordance with 10 CFR 73.55 shall be n 735 shallb CFRo ZI implement d in accordance with the schedule set forth therein.
(e) Deleted.
(f) Deleted.
(g) Deleted The plan, which contains Safeguards 11L IUIclaLLUII F.IUL L LuI% UIIU ;I IU '.. 1%.
73.21, is the Maine Yankee Independent Spent Fuel Storage Installation Physical Security Plan.
Amendent No. 156,-+64 165 ISSUED DATE: +'t z
OMY-13-001 Attachment 2 Description and Evaluation of the Proposed Change to the Maine Yankee Atomic Power Station Facility Operating License (DPR-36)
January 2013
Attachment 2 to OMY-13-001 Description and Evaluation of the Proposed Change to the Maine Yankee Atomic Power Station Facility Operating License (DPR-36)
Description of the Change Pursuant, to 10 CFR 50.90, Maine Yankee Atomic Power Company proposes to amend its Operating License, DPR-36, by revising License Condition 2.B.(6)(d), "Physical Protection."
Currently, License Condition 2.B.(6)(d) states:
"... The plans, which contain Safeguards Information protected under 10 CFR 73.21, are entitled: "Maine Yankee Nuclear Power Station Physical Security Plan," with revisions submitted through March 12, 2001; Maine Yankee Nuclear Power Station Guard Training and Qualification Plan," with revisions submitted through March 12, 2001; and Maine Yankee Nuclear Power Station Safeguards Contingency Plan," with revisions submitted through March 2001."
Maine Yankee Atomic Power Company proposes to revise this statement as follows:
"...The plan, which contains Safeguards Information protected under 10 CFR 73.21, is the Maine Yankee Independent Spent Fuel Storage Installation Physical Security Plan."
This is a title change only, because the Maine Yankee Independent Spent Fuel Storage Installation Physical Security Plan, includes the Physical Security Plan, Safeguards Contingency Plan, and Guard Training and Qualification Plan.
Technical Evaluation The proposed change is an administrative change to reflect the preferred title of the Maine Yankee Independent Spent Fuel Storage Installation Physical Security Plan. The NRC previously reviewed the Maine Yankee Independent Spent Fuel Storage Installation Physical Security Plan as documented in a letter dated April 30, 2009 (Reference 1). Maine Yankee has maintained the plan in accordance with 10 CFR 50.54(p). The latest revision (Revision 2) of the Maine Yankee ISFSI Physical Security Plan was submitted on December 10, 2010 (Reference 2).
This proposed change does not reduce the commitments in the Maine Yankee Independent Spent Fuel Storage Installation Physical Security Plan or adversely affect the operation of the ISFSI.
Determination of Impact The proposed amendment of the Maine Yankee Atomic Power Station Facility Operating License (DPR-36) is a title change only. This change does not constitute a reduction in commitments in the Maine Yankee Independent Spent Fuel Storage Installation Physical Security Plan.
Regulatory Evaluation This proposed change reflects the preferred title of the Maine Yankee Independent Spent Fuel Storage Installation Physical Security Plan. The Yankee Atomic Electric Company requested a
Maine Yankee Atomic Power Company OMY- 13-00 1/Attachment 2/ Page 2 similar change to their Operating License on August 10, 2011 (Reference 3). The NRC approved the change to the Yankee Atomic Electric Company Operating License on January 24, 2012 (Reference 4).
Significant Hazards Consideration Maine Yankee Atomic Power Company has evaluated whether or not a significant hazards consideration is involved with the proposed amendment by focusing on the three standards set forth in 10 CFR 50.92, "Issuance of Amendment," as discussed below:
- 1. Does the proposed amendment involve a significant increase in the probability or consequences of an accident previously evaluated?
Response: No.
The proposed amendment is a title change only. There is no reduction in commitments in the Maine Yankee Independent Spent Fuel Storage Installation Physical Security Plan therefore; the proposed amendment does not involve a significant increase in the probability or consequences of an accident previously evaluated.
- 2. Does the proposed amendment create the possibility of a new or different kind of accident from any accident previously evaluated?
Response: No.
The proposed amendment is a title change only. There is no reduction in commitments in the Maine Yankee Independent Spent Fuel Storage Installation Physical Security Plan therefore; the proposed amendment does not create the possibility of a new or different kind of accident from any accident previously evaluated.
- 3. Does the proposed amendment involve a significant reduction in a margin of safety?
Response: No.
The proposed amendment is a title change only. There is no reduction in commitments in the Maine Yankee Independent Spent Fuel Storage Installation Physical Security Plan therefore; the proposed amendment does not involve a significant reduction in a margin of safety.
Based on the above, Maine Yankee Atomic Power Company concludes that the proposed amendment does not involve a significant hazards consideration under the standards set forth in 10 CFR 50.92 (c), and accordingly, a finding of"no significant hazards consideration" is justified.
Maine Yankee Atomic Power Company OMY-13-00 1/Attachment 2/Page 3 Environmental Consideration Maine Yankee Atomic Power Company has determined that the proposed amendment does not involve: (i) a significant hazards consideration; (ii) a significant change in the types or significant increases in the amounts of any effluent that may be released offsite; or (iii) a significant increase in individual or cumulative occupational radiation exposure. Accordingly, the proposed amendment meets the eligibility criterion for categorical exclusion set forth in 10 CFR 51.22(c)(9). Therefore, pursuant to 10 CFR 51.22 (c)(9), no environmental impact statement or environmental assessment need be prepared in connection with the proposed amendment.
Conclusion Based on the results of this evaluation, the changes proposed (1) do not reduce the level of commitment in the Security Plan, (2) will be conducted in compliance with the Commission's regulations and (3) the issuance of the amendment will not be inimical to the common defense and security or to the health and safety of the public.
References
- 1. NRC Letter to Maine Yankee Atomic Power Company, "Maine Yankee Independent Spent Fuel Storage Installation Security Plan Changes (TAC NO. L24322)," dated April 30, 2009.
- 2. Maine Yankee Atomic Power Company Letter to NRC, "Physical Security Plan for Maine Yankee Independent Fuel Storage Installation -Revision 2," dated December 10, 2010.
- 3. Yankee Atomic Electric Company Letter to NRC, "Yankee Rowe ISFSI, Proposed Change to Technical Specifications, Yankee Atomic Electric Company Operating License (DPR-3)," dated August 10, 2011.
- 4. NRC Letter to Yankee Atomic Electric Company, "Yankee Atomic Electric Company -
Issuance of Amendment to the Operating License No. DPR-3 Regarding the Physical Security Plan (TAC NO. L24561)," dated January 24, 2012.