ML16109A175
| 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 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 April 4, 2016 OMY-16-019 Re: 10 CFR 72.48( d)(2) 10 CFR 72.4 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 were conducted that required the performance of a 10 CFR 72.48 Evaluation 1, **
-*1-
!. 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 m 10 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 '
d
- ~f".-*~ 1;4:.-.* '.!~n_~,n ;_.: -~*'*:1*,..
- *~ 'BJ,,,v,_, I 1
- ',;}
- , f.
- *;
.1 [.
(~;
r--
Stan~.ey Bro.wp.~.P.E.
~
. ~
ISFS 0fMaha er : j; ',. *:....
- '{
t' 1,,i I
- g
- ~**;
,,~
'~j**
- ' \\ * < *
~ -
,: I_ 1 *
- 1 1 '* l /
I
, \\ "
f
- I ' :
- . I
' *; 1. *' f * *}
I
- * ~
-,I
.J ;. I,
'1 [!':."',
- :-. ~~ "J;.~:._,,** *:' **,,,.
'f..
- '
- I
- '.. 1 '
J'.1 J
,J *-***:
' ~
~ *
- ~..
I.
' t t
~.
~ *.,,* /*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'
~ ** : :
- f
- 1 .__I
+ ~
I
'.~.. :,
- t
'. '\\'
,' I
... 4 ' \\ '~
- . {;{!*.*.
MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 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 April 4, 2016 OMY-16-019 Re: 10 CFR 72.48( d)(2) 10 CFR 72.4 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 were conducted that required the performance of a 10 CFR 72.48 Evaluation 1, **
-*1-
!. 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 m 10 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 '
d
- ~f".-*~ 1;4:.-.* '.!~n_~,n ;_.: -~*'*:1*,..
- *~ 'BJ,,,v,_, I 1
- ',;}
- , f.
- *;
.1 [.
(~;
r--
Stan~.ey Bro.wp.~.P.E.
~
. ~
ISFS 0fMaha er : j; ',. *:....
- '{
t' 1,,i I
- g
- ~**;
,,~
'~j**
- ' \\ * < *
~ -
,: I_ 1 *
- 1 1 '* l /
I
, \\ "
f
- I ' :
- . I
' *; 1. *' f * *}
I
- * ~
-,I
.J ;. I,
'1 [!':."',
- :-. ~~ "J;.~:._,,** *:' **,,,.
'f..
- '
- I
- '.. 1 '
J'.1 J
,J *-***:
' ~
~ *
- ~..
I.
' t t
~.
~ *.,,* /*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'
~ ** : :
- f
- 1 .__I
+ ~
I
'.~.. :,
- t
'. '\\'
,' I
... 4 ' \\ '~
- . {;{!*.*.