ML14121A580

From kanterella
Jump to navigation Jump to search
Company, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2013
ML14121A580
Person / Time
Site: Maine Yankee
Issue date: 04/22/2014
From: Jonathan Brown
Maine Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
OMY-14-039
Download: ML14121A580 (2)


Text

MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 April 22, 2014 OMY-14-039 10 CFR 50.4 and 10 CFR 50.3 6a(a)(2)

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

Section 2)a) of Appendix C of the Maine Yankee QAP for the Maine Yankee ISFSI and Section 1 of Appendix A of the ODCM for the Maine Yankee ISFSI require 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 1)c)i)4) of Appendix C of the Maine Yankee QAP for the Maine Yankee ISFSI requires that any changes to the ODCM to be submitted as part of or concurrent with the Annual Radiological Environmental Operating Report. Enclosure 3 provides Change No. 35 to the Maine Yankee ISFSI ODCM that was issued in 2013.

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

Respectfully, rSsiley Brown, P.E.

ISFSI Manager

Maine Yankee Atomic Power Company OMY-14-039/April 22, 2014/Page 2

Enclosures:

1. Maine Yankee Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, January - December 2013.
2. Maine Yankee Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report, January - December 2013.
3.

Maine Yankee Independent Spent Fuel Storage Installation, Off-Site Dose Calculation Manual, Change No. 35, dated September 10, 2013.

cc:

W. M. Dean, NRC Region I Administrator M. S. Ferdas, Chief, Decommissioning Branch, NRC, Region I J. Goshen, NRC Project Manager P. J. Dostie, SNSI, State of Maine J. Hyland, State of Maine