ML20059K852
| ML20059K852 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 01/26/1994 |
| From: | Toppan W MAINE, STATE OF |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| NUDOCS 9402020305 | |
| Download: ML20059K852 (5) | |
Text
h i
.g
- fr 9 k
Jane Sheehan -
John R. R Kernan, Jr.
(;m crm,r Comminium r ST ATE OF MAINE DEPARTMENT OF llUM AN SERVICES Atx;USTA. M AINE oaU t
January 26, 1994 1
United States Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C.
20555
Subject:
Maine Yankee Atomic Power Company - Proposed Change No. 177 - Spent Fuel Pool Reracking.
Gentlemen:
In accordance with 10 CFR 50.91(b) the State of Maine's Department of Human Services in consultation with the State Planning Office has reviewed the proposed amendment modifying -Maine Yankee's facility license to expand the number of spent fuel assemblies stored in their spent fuel pool from 1476 to 2019.
After reviewing the documents listed in the Attachment and conferring with Maine Yankee on several occasions, the Department
- of Human Services concludes it has no objections to the proposed Technical Specification revision. The Department reached its final.
determination based on the following. findings:
1-The Department received satisfactory responses from Maine Yankee ' to its inquiries on specific-aspects of the reracking proposal.
2-The Department has considered the environmental impact:
of this proposal and its potential consequences to the public.
Although we-did not undertake a
formal environmental assessment as part of our evaluation,'we
~
did review a recent NRC Environmental Assessment of the Three Mile: Island Nuclear Station, Unit I on.their spent fuel pool reracking expansion.
Because of
- the, similarities in pressurized water reactor design, the=
Department not only concurs with the NRC's-assessment but also believes that the validity of the TMI findings-i are applicable to the Maine Yankee facility.
j 6
M i
310031 9402020305 940126 I*
.. =.
3-Reracking is not.new to the industry but rather has been used extensively across the U.S. for nearly two decades.
This is Maine Yankee's third reracking proposal.
The first two were undertaken -without ~ incident.
This background is in addition to the more.than 20 years of experience Maine Yankee has in operating a spent fuel pool.
Finally, the storage and reracking technologies are virtually unchanged, which means that Maine _ Yankee and the State do not have to learn a new concept.
i 4-Maine Yankee has. agreed to incorporate appropriate language from their December: 17,- 1993, response to the State into its steering document The ~ Maine Yankee Reracking Project Management Plan ' for Quality.
The Department recognizes that this QA document'is over and above the already mandated NRC QA requirements as defined -
However, the Department believes that the inclusion of suitable language will improve the clarity of their governing document.
5-It is our understanding-that Maine' Yankee will proceduralize the requirements of its In-Service Surveillance Testing Program for its BORAL" racks and that the procedure will be available for our review after it has been formally approved by the Plant.'s. Operations Review Committee.
We trust that this is satisfactory.
i Respectfully your.s, f'
.s? J W.
lough To pan, P.E.
Acting Dir., Div. of' Health Eng.
Department of Human Services
'\\
Attachment CC*
I Mr. Robert Schell, DHE Mr. Patrick Dostie, DHE Mr. Uldis Vanags, SPO Mr. Paul Stern, AG Mr. Jimi Yerokun, NRC Mr. James Hebert, MY
-l
P SPENT FUEL POOL RERACKING PROPOSAL REFERENCES / DOCUMENTS REVIEWED 1-Maine Yankee Atomic Power Station Final Safety Analysis Report Volumes I, II and III.
2-Maine Yankee Atomic Power Company's Technical' Specifications 3-Maine Yankee vendor procedure no. 80810-2, Rev.
1, Approved-at Plant Operations Review Committee Meeting (92-081) on 9/10/92.
Maine Yankee Project Specific Spent Fuel Pool Dimensional Survey Procedure.
4-Maine Yankee Letter to State Dated October 5, 1992 - Maine Yankee Decidos on Reracking Option for Spent Fuel Pool Expansion.
5--
NRC Letter Maine Yankee Dated November 12, 1992
- Meeting Summary of October 15, 1992.
6-Maine Yankee Letter to NRC Dated January 5, 1993 - Proposed Technical Specification Change No. 177: Maine Yankee Spent.
Fuel Pool Reracking. Also Includes the Following Attachments:
Attachment A:
Significant Hazards Evaluation Attachment B:
Summary Description of the Proposed Technical Specification Changes Attachment C:
Proposed Technical Specification Changes Attachment D:
Comparison of Significant Design Attributes and Analytical Methodologies to previously approved applications.
Attachment E:
Licensing Report:. Spent Fuel Pool Reracking 7-NRC Letter to Maine Yankee Dated January 15, 1993 - Summary of Meeting Held on December 17, 1992, To Discuss Fuel Pool Roracking (TAC No. M85218).
8-NRC Letter to Maine Yankee Dated January 21, 1993 - Summary; of Meeting Held on October 28, 1992 to Discuss Fuel. Pool Reracking (TAC No. M85218) 9-NRC Letter to Maine Yankee Dated March 19, 1993 - Notice of.
Consideration of Issuance of. Amendment to Facility Operating.
- License, Proposed No Significant Hazards. Consideration j
Determination and Opportunity for Hearing Maine - Yankee.
i Atomic Power Station, (TAC No. M85794).
)
J
t 1
- s i
t
'10 - State Letter to Maine Yankee Dated July 7, 1993 - Questions-on Licensing Report, Attachment E Submittal by Maine Yankee
.i' as Part of Proposed Change No.177: Spent Fuel Pool Reracking.
11 - State to Maine Yankee - Clarification of Question #17.
f 12 - Maine Yankee Letter to State Dated September 7,
1993- -
Response to State Questions on Proposed Change No. 177: Spent-Fuel Pool Roracking.
13 - NRC. Information Notice 93-70 Dated September 10, 1993 Degradation of Boraflex Neutron Absorber Coupons.
Tritium In The Environment, 14 - NCRP Report No.
62 Recommendations of the National Council On Radiation i
Protection And Measurements, March 1979.
15 - Health Physics Fundew'tals, General Physics Corporation,
[
1981.
1 16 - Informational Copy of Maine Yankee Procedure 13-11: Non-Routine Core Component llandling.
17 - Informational Copy of Maine Yankee Proceduro AOP-2-35:
l Refueling Accidents.
Termination of Operating I
18 - USNRC Regulator}
Guide 1.86 Licenses for Nuclear Reactors.
19 "The Nuclear Fuel Cycle: Analysis and Management" byfRobert
~,
G. Cochran and Nicholas Tsoulianidis, American Nuclear Society Publication, 1990.
20 - NRC Letter to Maine Yankee Dated October 7,1993 - Request for Additional Information - Maine Yankee Proposed Amendment to Rorack Spent Fuel Storage Pool (TAC No. M85794).
21 - NRC Letter to Maine Yankee Dated October 28, 1993 - Request' a
for Additional Information - Maine Yankee Proposed Amendment-to Herack Spent Fuel Storage Pool (TAC No. M85794).-
>i 22 - Maine Yankee Letter to NRC Dated November 3, 1993 - Response to USNRC Request for Additional Information: Proposed Change No. 177 (Spent Fuel Fool Roracking).
23 - Maine Yankee Letter to HRC Dated November 23, 1993 - Response to USNRC Request for Additional Information: Proposed Change No. 177 (Spont Fuel Pool Roracking).
I 1
i
'i 1
e
- O 24 - NRC Letter to' Maine Yankee Dated November 26, 1993 - Summary of November 16th Meeting with Maine Yankee. Atomic Power a
Company on the Seismic Aspects of Maine ' Yankee's ' Amendment j
Request to Rerack Spent Fuel Storage Pool (TAC No. M85794)..
25 - State Letter to Maine Yankee Dated December 6,.
1993L -
Supplemental Request for Additional Information.
26 - Maine Yankee to NRC Dated December 9, 1993 - Clarification of Responses to Reracking Questions.
27 - Maine Yankee letter to NRC dated December 17, 1993 - Response to the Second Set of State Questions on Proposed Change No..
177: Spent Fuel Pool Reracking.
i t
28 - Maine Yankee Memorandum Dated December 29, 1993 from Maine
.l Yankee (R. Jordan) to State fP. Dostie) on Spent Fuel Pool Misplaced Assembly Corrective Actions.
29 - Informational Copy of Maine Yankee Procedure 13-30-2: Nuclear Material Inventory.
30 - Maine Yankee Letter to NRC Dated January 5,
1994 Clarification of Temporary Gantry Crane and Vertical Lift Rig Descriptions.
31 - Maine Yankee QPD 'demorandum Dated January 10, 1994, Rev. 1-Quality Verification Plan SFP Reracking Project.
32 - NRC Environmental Assessment of Three Mile - Island, Unit I Spent Fuel Pool Expansion Dated January 6, 1992 - (Three Mile Island Nuclear Station, Unit I - Environment Assessment and Finding of No Significant Impact - Spent Fuel Pool Expansion (TAC'No.'79289)} Docket F...
50-289.
.]
1
)
P i
+
b
'