ML18128A266

From kanterella
Jump to navigation Jump to search
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 2017
ML18128A266
Person / Time
Site: Maine Yankee
Issue date: 04/17/2018
From: Jonathan Brown
Maine Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
OMY-18-015
Download: ML18128A266 (3)


Text

MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 April 17,2018 OMY-18-015 10 CFR 50.4 and 10 CFR 50.36a(a)(2)

ATTN: Document Control Desk 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 (NRC Docket No. 50-309)

Subject:

Annual Radioactive Effluent Release Rep01i, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2017 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 Repo1i. Enclosure 1 provides the report for the period of January 1 through December 31, 2017.

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 ofJanuary 1 through December 31, 2017.

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 Rep01i. No revisions to the Maine Yankee ISFSI ODCM were issued in 2017.

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

Respectfully, ~

~: s~:wn, P.E

() ~SFSI Manager

Maine Yankee Atomic Power Company OMY-18-015/April XX, 2018/Page 2

Enclosures:

1. Maine Yankee Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, J anuaty - December 2017.
2. Maine Yankee Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report, January - December 2017.

cc: D. Lew, Acting NRC Region I Administrator R. Powell, Chief, Decommissioning Branch, NRC, Region I J. Nguyen, NRC Project Manager P. J. Dostie, SNSI, State of Maine J. Hyland, State of Maine

OMY-18-015 ENCLOSURE 1 MAINEYANKEE INDEPENDENT SPENT FUEL STORAGE INSTALLATION ANNUAL RADIOACTNE EFFLUENT RELEASE REPORT JANUARY - DECEMBER 2017