ML13141A580

From kanterella
Jump to navigation Jump to search
Submittal of Annual Radiological Environment Operating Report and Annual Radioative Effluent Release Report for 2012
ML13141A580
Person / Time
Site: Maine Yankee
Issue date: 04/11/2013
From: Connell J
Maine Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
Shared Package
ML131440210 List:
References
OMY-13-035
Download: ML13141A580 (58)


Text

Maine Yankee 321 OLD FERRY RD

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:

Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2012 In accordance with 10 CFR 50.36a(2) and Section F.2 of the Maine Yankee Independent Spent Fuel Storage Installation (ISFSI) Off-Site Dose Calculation Manual (ODCM), Maine Yankee Atomic Power Company is required to submit to the Annual Radioactive Effluent Release Report.

In addition, Section F. 1 of the Maine Yankee ISFSI ODCM requires the submittal of an Annual Radiological Environmental Operating Report. Enclosures 1 and 2, respectively, provide the Maine Yankee ISFSI Annual Radiological Environmental Operating Report and Maine Yankee ISFSI Annual Radioactive Effluent Release Report for 2012.

There were no changes made to the Maine Yankee ISFSI ODCM in 2012.

This letter contains no new regulatory commitments.

If you have any questions regarding this submittal, please do not hesitate to contact me at (207) 882-1303, or at JConnell@3yankees.com.

Respectfully, James Connell Vice President and ISFSI Manager I\52V

Maine Yankee Atomic Power Company OMY-13-035/April 11, 2013/Page 2

Enclosures:

1. Maine Yankee Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report, January - December 2012.
2. Maine Yankee Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, January - December 2012.

cc: W. M. Dean, NRC Region I Administrator M. S. Ferdas, Chief, Decommissioning Branch, NRC, Region 1 J. Goshen, NRC Project Manager, Maine Yankee P. Dostie, State of Maine, Nuclear Safety Inspector J. Hyland, State of Maine, Manager Radiation Control Program

OMY-13-035 ENCLOSURE 1 MAINE YANKEE INDEPENDENT SPENT FUEL STORAGE INSTALLATION ANNUAL RADIOLOGICAL ENVIRONMENTAL OPERATING REPORT JANUARY - DECEMBER 2012 April 2013