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 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 ' \\ '~

  • . {;{!*.*.