ML14107A093

From kanterella
Jump to navigation Jump to search
Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report and Changes to the Off-Site Dose Calculation Manual for 2013
ML14107A093
Person / Time
Site: Yankee Rowe
Issue date: 04/08/2014
From: Recasha Mitchell
Yankee Atomic Electric Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
Shared Package
ML14107A089 List:
References
BYR 2014-019
Download: ML14107A093 (3)


Text

-o i KE YANKEE ATOMIC ELECTRIC COMPANY 49 Yankee Road, Rowe, Massachusetts 01367 April 8, 2014 BYR 2014-019 10 CFR 50.4 and 10 CFR 50.36a(2)

ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555 - 0001 Yankee Atomic Electric Company Yankee Nuclear Power Station Independent Spent Fuel Storage Installation NRC License No. DPR-3 (NRC Docket Nos.50-029 and 72-31)

Subject:

Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2013 10 CFR 50.36a(2), Section 2.3.2 of Appendix C of the Yankee Atomic Electric Company (YAEC) Quality Assurance Program (QAP) for the Yankee Rowe Independent Spent Fuel Storage Installation (ISFSI), and Section F.2 of the Yankee Nuclear Power Station ISFSI Off-Site Dose Calculation Manual (ODCM), requires YAEC to submit an Annual Radioactive Effluent Release Report. Enclosure 1 provides this report for the period of January 1 through December 31, 2013.

Section 2.3.1 of Appendix C of the YAEC QAP for the Yankee Rowe ISFSI and Section F. I of the Yankee Nuclear Power Station ISFSI ODCM requires the submittal of an Annual Radiological Environmental Operating Report. Enclosure 2 provides the report for the period of January 1 through December 31, 2013.

Section 2.2b) of Appendix C of the YAEC Quality Assurance Program for the Yankee Rowe ISFSI requires that any changes to the ODCM to be submitted as part of or concurrent with the Annual Radioactive Effluent Release Report. Enclosure 3 provides Revision 22 to the Yankee Nuclear Power Station ISFSI ODCM that was issued in 2013. In addition, Section 2.2b) of Appendix C of the YAEC Quality Assurance Program for the Yankee Rowe ISFSI requires the submittal of a summary of each change. The primary change was to provide updated, more accurate Figures/images. Five Figures were consolidated into two Figures that only show the locations of the current environmental thermo-luminescent dosimeters (TLDs). Several other administrative and terminology changes related to the description of the site property were made to reflect the Controlled Area that is associated with the ISFSI (300 meter radius). In addition, changes were made to reflect the completion of decommissioning of the Yankee Nuclear Power Station. The changes were considered administrative and had no impact on the implementation or reporting of the associated programs Z5

,400 k ýLS

Yankee Atomic Electric Company BYR 2014-019/April 8, 2014/Page 2 If you have any questions regarding this submittal, please do not hesitate to contact me at (413) 424-5261 ext. 303.

Robert M. Mitchell ISFSI Manager

Enclosures:

1. Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, January - December 2013.
2. Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report, January - December 2013.
3. Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Off-Site Dose Calculation Manual, Change No. 22, issued July 25, 2013.

Yankee Atomic Electric Company BYR 2014-019/April 8, 2014/Page 3 cc: W. M. Dean, NRC Region I Administrator M. S. Ferdas, Chief, Decommissioning Branch, NRC, Region I J. Goshen, NRC Project Manager J. Giarrusso, Planning, Preparedness & Nuclear Section Chief, MEMA J. Cope-Flanagan, Assistant General Counsel, MDPU J. Reyes, State of Massachusetts Office of the Attorney General