Letter Sequence Approval |
---|
|
|
MONTHYEARML16112A2132016-04-14014 April 2016 ISFSI - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 Project stage: Request ML16138A2872016-05-11011 May 2016 Ltr J s Brown, Maine Yankee Independent Spent Fuel Storage Installation Request for Exemption from Specific Requirements of 10 CFR 72.212 and 10 CFR 72.214 - Accepted for Review (CAC No. L25110) Project stage: Approval ML16168A1992016-05-24024 May 2016 Letter to J Goshen Fr Pat Dostie Dtd 5 24 16 Maine Yankee Exemption Request - CAC No. L25110, Docket Nos. 50-309, 72-30, 72-1015 Project stage: Other ML16285A2702016-09-27027 September 2016 Independent Spent Fuel Storage Installation - Withdrawal of Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 Project stage: Withdrawal ML16308A3492016-11-0303 November 2016 Letter to J. S. Brown Maine Yankee Independent Spent Fuel Storage Installation Request for Exemption from Specific Requirements of 10 CFR 72.212 and 10 CFR 72.214-Withdrawal (CAC No. L25110) Project stage: Approval 2016-05-11
[Table View] |
Similar Documents at Maine Yankee, 07201015 |
---|
Category:Letter
MONTHYEARML24025A0392024-01-12012 January 2024 Independent Spent Fuel Storage Installation, Property Insurance Coverage ML23342A1112024-01-0909 January 2024 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML23283A2382023-12-0707 December 2023 NAC International, Inc. - U.S. Nuclear Regulatory Commission Inspection Report 72-1031/2023-201 ML23283A2492023-10-10010 October 2023 Transmittal Letter and Affidavit, Submission of an Amendment Request for the NAC International Universal Storage System (Ums) Amendment No. 10 and Revisions to Amendments 5 to 9 ML23291A0952023-10-10010 October 2023 NAC International, Inc., Submittal of Data Files to Support the Nuclear Regulatory Commission'S (NRC) Review of NAC-UMS Amendment No. 1O (Submittal 23A) ML23117A0452023-04-25025 April 2023 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2022 ML23113A0052023-03-31031 March 2023 Request for Exemption from 10 CFR 50.82 10 CFR 50.75 for the Maine Yankee Independent Spent Fuel Storage Installation NG-23-0001, 2023 Annual Decommissioning and Spent Fuel Management Funding Status Report2023-03-27027 March 2023 2023 Annual Decommissioning and Spent Fuel Management Funding Status Report ML23068A0132023-03-0606 March 2023 Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22340A4622023-02-24024 February 2023 Closeout Letter to Maine Yankee Atomic Power Company Regarding 2018 and 2021 Updated DFPs for Maine Yankee ISFSI IR 07200030/20234012023-01-26026 January 2023 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2023401 (Letter Only) ML23026A0802023-01-17017 January 2023 Company - Property Insurance Coverage ML22355A1192022-12-21021 December 2022 NAC International - Request to Withdraw Administrative Controls for Adverse Weather Events During Operations from NAC-UMS CoC Renewal Application IR 07200030/20224012022-10-11011 October 2022 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2022401 ML22216A0682022-07-28028 July 2022 Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML22209A0792022-07-28028 July 2022 NAC, Supplement to the Nuclear Regulatory Commission'S (NRC) Request for Additional Information for the Request to Renew the NAC-UMS Cask System Certificate of Compliance No. 1015 ML22202A0212022-07-22022 July 2022 Transmittal Letter NAC-UMS Amendment 9 ML22088A0212022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 72.48 Biennial Report ML22088A0182022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 50.59 Biennial Report NG-22-0041, and Independent Spent Fuel Storage Installation, 2022 Annual Decommissioning and Spent Fuel Management Funding Status Report2022-03-31031 March 2022 and Independent Spent Fuel Storage Installation, 2022 Annual Decommissioning and Spent Fuel Management Funding Status Report ML22077A0762022-03-18018 March 2022 Replacement Page for Responses to the Nuclear Regulatory Commission'S (NRC) Request for Additional Information for the Request to Renew the NAC-UMS Cask System Certificate of Compliance No. 1015 ML22088A0162022-03-14014 March 2022 Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22088A0122022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22062A7622022-03-0303 March 2022 NAC International, Inc., Submission of Responses to the Nuclear Regulatory Commission'S (NRC) Request for Additional Information for the Request to Renew the NAC-UMS Cask System Certificate of Compliance No. 1015 ML22011A1332022-01-31031 January 2022 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML22045A0662022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Property Insurance Coverage ML22045A0652022-01-20020 January 2022 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage ML21334A5092021-12-21021 December 2021 Request for Additional Information for the Technical Review of the Application for Renewal of the Certificate of Compliance No. 1015 (Cac/Epid Nos. 001028/L-2020-RNE-0031) ML21362A1592021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan IR 05000309/20210012021-10-28028 October 2021 Company - NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200030/2021001 and 05000309/2021001 ML21253A2402021-09-20020 September 2021 NAC-UMS Transmittal Letter ML21064A4092021-08-0909 August 2021 Congressional Letters: Amendment to List of Approved Spent Fuel Storage Casks: NAC-UMS, Certificate of Compliance No. 1015, Amendment 8 ML21222A1762021-07-30030 July 2021 NAC International, Inc., Submittal of a Request to Amend the U.S. Nuclear Regulatory Commission Certificate of Compliance No. 1015 for the NAC-UMS Cask System ML21102A0872021-05-0707 May 2021 NRC Review of NAC Internationals Response Letter to Inspection Report 07201015/2020201 Notice of Violation EA-20-066; and Response to Disputed Notice of Violation NG-21-0006, 2021 Annual Decommissioning and Spent Fuel Management Funding Status Report2021-03-31031 March 2021 2021 Annual Decommissioning and Spent Fuel Management Funding Status Report ML21060B2982021-03-25025 March 2021 Letter: NAC-UMS CoC 1015 Renewal Acceptance Letter ML21070A3242021-03-0404 March 2021 NAC International, Inc - 10 CFR 72.242 Reportable Licensing Basis Thermal Evaluation Deficiency (Fuel Rod Assembly Effective Thermal Conductivity) for the NAC-UMS Dry Cask Storage Systems ML21077A1672021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML21105A7392021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML21139A1212021-02-0909 February 2021 NAC Request for Clarification of LCO 3.1.6 for NAC-UMS Storage Cask ML21036A0372021-01-29029 January 2021 NAC International Reply to Notice of Violation (EA-20-066), January 29, 2021 (Docket Nos.: 72-1015, 72-1025, 72-1031) ML21042B5942021-01-27027 January 2021 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage ML21042B5932021-01-27027 January 2021 Independent Spent Fuel Storage Installation, Property Insurance Coverage ML21012A3992021-01-13013 January 2021 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML21042B8962021-01-11011 January 2021 Independent Spent Fuel Storage Installation, Biennial Update of the Defueled Safety Analysis Report ML21050A2302021-01-11011 January 2021 Independent Spent Fuel Storage Installation - Formal Announcement of New ISFSI Manager ML20330A2812020-12-21021 December 2020 NAC International Notice of Violation; U.S. Nuclear Regulatory Commission Inspection Report No.: 07201015/2020201 (EA-20-066) ML20328A1292020-11-23023 November 2020 Proprietary Determination Letter for 1015 Renewal 10-13-20 Submittal v00 - Letter ML20310A1482020-11-0202 November 2020 NAC International Submission of Supplement Information to Nrc'S Pre-Decisional Enforcement Conference (Non-Proprietary Version) IR 07200030/20204012020-10-21021 October 2020 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2020401 2024-01-09
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 November 3, 2016 Mr. J. Stanley Brown, P.E.
ISFSI Manager Maine Yankee Atomic Power Co.
321 Old Ferry Road Wiscasset, ME 04578-4922
SUBJECT:
MAINE YANKEE INDEPENDENT SPENT FUEL STORAGE INSTALLATION REQUEST FOR EXEMPTION FROM SPECIFIC REQUIREMENTS OF 10 CFR 72.212 AND 10 CFR 72.214 - WITHDRAWAL (CAC NO. L25110)
Dear Mr. Brown:
By letter dated April 14, 2016 (Agencywide Document Access and Management System (ADAMS) Accession No. ML16112A213), Maine Yankee Atomic Power Company (MY) submitted a request to the U.S. Nuclear Regulatory Commission (NRC) for exemption from specific requirements of 10 CFR 72.212(a)(2), 10 CFR 72.212(b)(3), 10 CFR 72.212(b)(5)(i), 10 CFR 72.212(b)(l l), and 10 CFR 72.2144 for the Maine Yankee Independent Spent Fuel Storage Installation.
By letter dated September 27, 2016 (ADAMS Accession No. ML16285A270), MY submitted a letter to the NRC withdrawing the April 14, 2016, exemption request. The NRC acknowledges MYs exemption request withdrawal and will cease all work on CAC No. L25110. Issues related to compliance with the Limiting Condition for Operation 3.2.2 of the NAC-UMS technical specifications will be addressed through separate communications.
If you have any questions, please contact me at (301)415-6933.
Sincerely,
/RA/
John Goshen, P.E., Project Manager Spent Fuel Licensing Branch Division of Spent Fuel Management Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-309, 72-30, 72-1015 CAC No.: L25110
ML16285A270), MY submitted a letter to the NRC withdrawing the April 14, 2016, exemption request. The NRC acknowledges MYs exemption request withdrawal and will cease all work on CAC No. L25110. Issues related to compliance with the Limiting Condition for Operation 3.2.2 of the NAC-UMS technical specifications will be addressed through separate communications.
If you have any questions, please contact me at (301)415-6933.
Sincerely,
/RA/
John Goshen, P.E., Project Manager Spent Fuel Licensing Branch Division of Spent Fuel Management Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-309, 72-30, 72-1015 CAC No.: L25110 File location: G:\SFST\Maine Yankee\2016 Exemption\Exemption Request Withdrawal response letter.docx ADAMS Accession No.: ML16308A349 OFC: DSFM DSFM DSFM WWheatley JMcKirgan NAME: JGoshen DATE: 10/11/2016 10/ 11/2016 11/3/1016 cc:
Mr. Wayne Norton, Chief Nuclear Officer Mr. Eric Howes Maine Yankee Atomic Power Co. Director Public & Government Affairs 321 Old Ferry Road Maine Yankee Atomic Power Co.
Wiscasset, ME 04578-4922 321 Old Ferry Road Wiscasset, ME 04578 Senator Charles Pray State Nuclear Safety Advisor Mr. Patrick J. Dostie State Planning Office State Nuclear Safety Inspector State House Station #38 Office of Nuclear Safety Augusta, ME 04333 Maine Center for Disease Control and Prevention Mr. Ben Rines, Jr. 286 Water Street First Selectman of Wiscasset State House Station 11 Municipal Building Augusta, ME 04333 U.S. Route 1 Wiscasset, ME 04578 Mr. Jay Hyland, P.E.
Radiation Control Program Manager Mr. Raymond Shadis Maine Center for Disease Control Friends of the Coast and Prevention P.O. Box 76 286 Water Street Edgecomb, ME 04556 State House Station 11 Augusta, ME 04333 Mr. Joseph Fay, General Counsel Maine Yankee Atomic Power Co. Regional Administrator, Region I 321 Old Ferry Road U.S. Nuclear Regulatory Commission Wiscasset, ME 04578-4922 2100 Renaissance Boulevard Renaissance Park Mr. Gerald Poulin, Chairman & President King of Prussia, PA 19406 Maine Yankee Atomic Power Co.
321 Old Ferry Road Decommissioning Branch Chief, Region I Wiscasset, ME 04578-4922 U.S. Nuclear Regulatory Commission 2100 Renaissance Boulevard Director, Division of Health Engineering Renaissance Park Department of Human Services King of Prussia, PA 19406
- 10 State House Station Augusta, ME 04333 David Lewis, Esquire Shaw Pittman Kenneth J. Albert, R.N., Esq. 2300 North Street, NW Director and Chief Operating Officer Washington, DC 20037 Maine Center for Disease Control and Prevention Mr. J. Stanley Brown, P.E.
286 Water Street ISFSI Manager State House Station 11 Maine Yankee Atomic Power Co.
Augusta, ME 04333 321 Old Ferry Road Wiscasset, ME 04578-4922 Mr. Robert Capstick, Regulatory Affairs Manager Main Yankee Atomic Power Co.
77 Lakewood Road Newton, MA 02461