ML16109A175

From kanterella
Jump to navigation Jump to search
Independent Spent Fuel Storage Installation - Biennial Report from 04/1/2014 to 03/31/2016
ML16109A175
Person / Time
Site: Maine Yankee
Issue date: 04/04/2016
From: Jonathan Brown
Maine Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
OMY-16-019
Download: ML16109A175 (2)


Text

MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 April 4, 2016 OMY-16-019 Re: 10 CFR 72.48(d)(2) 10 CFR 72.4 A T1N: Document Control Desk Director, Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards 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 CNRC Docket No. 50-309)

Subject:

10 CFR 72.48 Biennial Report In accordance with 10 CFR 72.48(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 72.48(c), including a summary of the evaluation of each. This report * **

covers the period from April 1, 2014 to March 31, 2016.

No changes were made to the facility or the spent fuel storage cask design or procedures, and no tests ,<;>r _exP,eriments 1, ** * -*1-were conducted that required the performance of a 10 CFR 72.48 Evaluation

!. pur~-q~t tq 19 GE~ 72.48(c). Any changes made and tests or experiments conducted during this

\reporting *period did not constitute "changes" as defined m10 CFR 72.48 and were therefore

'~scre..e~ed'*out;'\,A'ssuch, a summary of those changes, tests, or experiments is not required to be subniitied to the NRC.

~'*'.:~ ,,,~*~!! 1;1.. .

  • This letter contams no commitments.

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

l ')' *.* jC (,' ' ' ; . ". * ' 1 ' **r: l* I ': l' . '** '* ' " '

R'espectfully~ -- * * * * * * , * .... 1

    • ~ ~f".-*~1;4:.-.*'BJ,,,v,_, '.!~n_~,n;_.:-~*'*:1* ,..

d I 1 *',;} ,*:**** J'.1

' ,.  ;, f. :*; .1 [. (~; r-- * - ,

  • Stan~.ey Bro.wp.~ .P .E. ~ .~

ISFS fMahager *~**;

0

j; ',.,,~*:.. '~j** .. *'{ ..

t' 1,,i

  • ' \ * < * '
  • I

., ' * ' ~ - ,: I_ 1** 1 1 '* l / I , \ " f

  • I ' :
  • ' J ,J *-***:

' ~ ". . '*

.' * ~ * * ~.. I . ' t

  • . I * ; ' *; 1. *' f* *} I * * ~

-,I .J ; . I, .. ..,. : .: . ' t ~.

'1 [!':."',  : :-. ~~ "J;.~:._,,** *:' **,,,. 'f .. ';: .*" ...

'
I ' * '. . 1 ' ~ *.,,* /*1:~:~! L* ./~,,,;*

Maine Yankee Atomic Power Company OMY-16-019/April 4, 2016/Page 2 cc: D. Dorman, NRC Region I Administrator R. Powell, Chief, Decommissioning Branch, NRC, Region I J. Goshen, NRC Project Manager P. J. Dostie, SNSI, State of Maine J. Hyland, State of Maine r' '*

' .~.. :,

  • t

'* ,' I , ' . '\'

  • ~ ** : :
  • f
  • 1 ' ' .__I _' ' ' ' + ~' I ' '.'.-<

... 4 ' \ '~

.,; *. {;{!*.*.

MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 April 4, 2016 OMY-16-019 Re: 10 CFR 72.48(d)(2) 10 CFR 72.4 A T1N: Document Control Desk Director, Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards 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 CNRC Docket No. 50-309)

Subject:

10 CFR 72.48 Biennial Report In accordance with 10 CFR 72.48(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 72.48(c), including a summary of the evaluation of each. This report * **

covers the period from April 1, 2014 to March 31, 2016.

No changes were made to the facility or the spent fuel storage cask design or procedures, and no tests ,<;>r _exP,eriments 1, ** * -*1-were conducted that required the performance of a 10 CFR 72.48 Evaluation

!. pur~-q~t tq 19 GE~ 72.48(c). Any changes made and tests or experiments conducted during this

\reporting *period did not constitute "changes" as defined m10 CFR 72.48 and were therefore

'~scre..e~ed'*out;'\,A'ssuch, a summary of those changes, tests, or experiments is not required to be subniitied to the NRC.

~'*'.:~ ,,,~*~!! 1;1.. .

  • This letter contams no commitments.

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

l ')' *.* jC (,' ' ' ; . ". * ' 1 ' **r: l* I ': l' . '** '* ' " '

R'espectfully~ -- * * * * * * , * .... 1

    • ~ ~f".-*~1;4:.-.*'BJ,,,v,_, '.!~n_~,n;_.:-~*'*:1* ,..

d I 1 *',;} ,*:**** J'.1

' ,.  ;, f. :*; .1 [. (~; r-- * - ,

  • Stan~.ey Bro.wp.~ .P .E. ~ .~

ISFS fMahager *~**;

0

j; ',.,,~*:.. '~j** .. *'{ ..

t' 1,,i

  • ' \ * < * '
  • I

., ' * ' ~ - ,: I_ 1** 1 1 '* l / I , \ " f

  • I ' :
  • ' J ,J *-***:

' ~ ". . '*

.' * ~ * * ~.. I . ' t

  • . I * ; ' *; 1. *' f* *} I * * ~

-,I .J ; . I, .. ..,. : .: . ' t ~.

'1 [!':."',  : :-. ~~ "J;.~:._,,** *:' **,,,. 'f .. ';: .*" ...

'
I ' * '. . 1 ' ~ *.,,* /*1:~:~! L* ./~,,,;*

Maine Yankee Atomic Power Company OMY-16-019/April 4, 2016/Page 2 cc: D. Dorman, NRC Region I Administrator R. Powell, Chief, Decommissioning Branch, NRC, Region I J. Goshen, NRC Project Manager P. J. Dostie, SNSI, State of Maine J. Hyland, State of Maine r' '*

' .~.. :,

  • t

'* ,' I , ' . '\'

  • ~ ** : :
  • f
  • 1 ' ' .__I _' ' ' ' + ~' I ' '.'.-<

... 4 ' \ '~

.,; *. {;{!*.*.