ML14119A070
| ML14119A070 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 04/04/2014 |
| From: | Jonathan Brown Maine Yankee Atomic Power Co |
| To: | Document Control Desk, Office of Nuclear Material Safety and Safeguards |
| References | |
| OMY-14-029 | |
| Download: ML14119A070 (1) | |
Text
MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 April 4, 2014 OMY-14-029 Re: 10 CFR 50.59(d)(2) 10 CFR 50.4 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:
10 CFR 50.59 Biennial Report In accordance with 10 CFR 50.59(d)(2), Maine Yankee Atomic Power Company (Maine Yankee) is required to submit to the NRC a brief description of any changes, tests or experiments made pursuant to 10 CFR 50.59(c), including a summary of the evaluation of each. This report covers the period from April 1, 2012 to March 31, 2014.
No changes were made to the facility or the spent fuel storage cask design or procedures, and no tests or experiments were conducted that required the performance of a 10 CFR 50.59 Evaluation pursuant to 10 CFR 50.59(c). Any changes made and tests or experiments conducted during this reporting period did not iconstittite "changes" as defined in 10 CFR 50.59 and were therefore "screened out." As such, a summary of those changes, tests, or experiments is not required to be submitted to the NRC.
"lA'is. letter contains no commitments.
If you have any questions regarding this submittal, please do not hesitate to contact me at (207) 882-1303.
Respectfully, (j. Stanley Brown, P.E.
CSFSI Manager cc:
W. M. Dean, NRC Region I Administrator M. S. Ferdas, Chief, Decommissioning Branch, NRC, Region I
,: GOshen; NRC Project Manager P. J. DOsie, SNSI,'State of Maine J. Hyland, State ofMaine, i " ;
- . *. ?:...