ML17128A062
| ML17128A062 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 04/05/2017 |
| From: | Jonathan Brown Maine Yankee Atomic Power Co |
| To: | Document Control Desk, Office of Nuclear Material Safety and Safeguards |
| Shared Package | |
| ML17128A051 | List: |
| References | |
| OMY-17-016 | |
| Download: ML17128A062 (3) | |
Text
MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555 - 0001 April 05, 2017 OMY-17-016 10 CFR 50.4 and 10 CFR 50.36a(a)(2)
Maine Yankee Atomic Power Company Maine Yankee Independent Spent Fuel Storage Installation NRC License No. DPR-36 CNRC Docket No. 50-309)
Subject:
Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2016 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, 2016.
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, 2016.
Section l)c)(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. No revisions to the Maine Yankee ISFSI ODCM were issued in 2016.
If you have any questions regarding this submittal, please do not hesitate to contact me at (207) 882-1303.
. ~lly, ~f)h/'-
J. Stanley ~own, P.E.
ISFSI Manager
Maine Yankee Atomic Power Company OMY-17-016/April 05, 2017/Page 2
Enclosures:
- 1. Maine Yankee Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, January-December 2016.
- 2. Maine Yankee Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report, January - December 2016.
cc:
D. Dorman, NRC Region I Administrator R. Powell, Chief, Decommissioning Branch, NRC, Region 1 J. Goshen, NRC Project Manager P. J. Dostie, SNSI, State of Maine J. Hyland, State of Maine
ENCLOSURE 1 MAINEY ANKEE INDEPENDENT SPENT FUEL STORAGE INSTALLATION ANNUAL RADIOACTIVE EFFLUENT RELEASE REPORT JANUARY-DECEMBER2016 OMY-17-016