Similar Documents at Maine Yankee |
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217N8371999-10-13013 October 1999 Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl ML20217J0241999-10-13013 October 1999 Documents 991005 Telcon Between NRC & Util to Address All of Areas Identified in Reg Guide 1.179 & NUREG-1700 Re Final Survey Plan Except for One Area ML20212F4321999-09-24024 September 1999 Responds to 990921 e-mail to E Poteat,Requesting Waiver of Late Charges of Listed Amount for Annual Fee Invoice AR0431-99.Request Denied Because 10CFR15.37 Does Not Provide for Waiver Based on Info Provided in e-mail ML20212M2431999-09-22022 September 1999 Expresses Concern Re NRC Consideration of Adoption of Policy Based on Requests from Licensees,To Allow as Part of Decommissioning of Nuclear Power Plants & Demolition of Onsite Structures at Reactor Plant Sites ML20212E4611999-09-20020 September 1999 Responds to Concerning Possible Involvement in Weekly Telephone Calls NRC Staff Has with Maine Yankee Staff ML20212F1361999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212F2521999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212B7011999-09-14014 September 1999 Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization ML20212A5911999-09-0808 September 1999 Responds to 990816 e-mail & 990901 Telcon with Respect to Comments Re Decommissioning of Maine Yankee Site.Concerns Raised with Respect to Status of Fuel at Maine Yankee Have Been Raised in Previous Ltrs to Us NRC ML20211M9371999-08-30030 August 1999 Addresses Two Issues Raised in s to Senator Collins & Governor a King That Relate to Construction of ISFSI at Maine Yankee ML20212B2181999-08-30030 August 1999 Responds to Re 990707 Message from N Allen Re Transportation Incident Involving Shipment from Maine Yankee Nuclear Power Plant ML20212E4841999-08-27027 August 1999 Informs That at 990429 Meeting of Myap Community Advisory Panel,R Shadis,Asked If Given Lack of Resident Inspectors & Limited NRC-license Review Correspondence,If Shadis Could Take Part in Weekly NRC Conference Calls with Licensee ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20211C0591999-08-19019 August 1999 Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan ML20212A5981999-08-16016 August 1999 Expresses Appreciation for with Respect to e-mail Message Re Site Release Criteria Standards Can Never Be Verified Using Existing Database ML20211D7041999-08-0909 August 1999 Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 ML20217M6501999-08-0909 August 1999 Responds to 990719 E-mail Re Cleanup Stds at MYAPC Station & Verification of Meeting Cleanup Stds.Informs That NRC Criteria for Licensing NPPs Contained in 10CFR50 & That 10CFR50.82 Addresses Requirements for License Termination ML20210Q7201999-08-0909 August 1999 Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld ML20212B2271999-08-0606 August 1999 Discusses Concerns Re Recent Incindent Involving Transport of Nuclear Matl from Maine Yankee ML20210M8171999-08-0505 August 1999 Forwards Draft License Termination Plan/Amend Plan for Maine Yankee Atomic Power Co, to Enhance Dialogue Between Various Stakeholders & Provide Springboard for Clarifying Mutual Expectations.With Three Oversize Drawings ML20210L2211999-08-0202 August 1999 Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl ML20210G3751999-07-28028 July 1999 Ack Receipt of June 30th Ltr That Responded to EDO Backfit Appeal Determination Re Bdba in Sfps.Staff Completed All Actions Associated with Backfit Appeal & Awaiting for New Info for Consideration Prior to Taking Addl Action ML20216D4311999-07-19019 July 1999 Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site ML20217M6571999-07-19019 July 1999 Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station ML20210C6271999-07-15015 July 1999 Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan ML20196K4751999-07-0606 July 1999 Informs That Confirmatory Orders ,830314,840614 & 960103 Have Been Rescinded.Staff Determined That Due to Permanently Shutdown & Defueled Status of Facility,Orders No Longer Necessary for Safe Operation & Maint.Se Encl ML20210G3981999-06-30030 June 1999 Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning Plants ML20209C7731999-06-30030 June 1999 Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants ML20209B4611999-06-29029 June 1999 Submits Response to GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. Plant Is Y2K Ready.Contingency Plans Developed to Mitigate Potential Impact of non-plant Y2K-induced Events ML20196D9191999-06-22022 June 1999 Informs That NRC Has Completed Review of Issues Raised in of Appeal to NRC Edo.Submits List Summarizing Actions Taken Since ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20207H3371999-06-11011 June 1999 Expresses Appreciation for Participation at 990413 Reactor Decommissioning Public Meeting & Responds to Concern Re Absense of Timeliness on Part of NRC Replying to Letters ML20195G9411999-06-10010 June 1999 Informs That Maine Yankee Considers Backfit Claim & Appeal Request of 980716 & 990316,to Be Acceptably Resolved Based on Staff 990518 Response ML20195F7531999-06-0707 June 1999 Forwards Copy of Insurance Endorsement Dtd 990429,reflecting Change in Nuclear Energy Liability Insurance,Iaw Requirements of 10CFR140.15(e) ML20195F6721999-06-0707 June 1999 Forwards Insp Rept 50-309/99-01 on 990214-0513.No Violations Noted.Operations & Radiological Protection Programs, Including Radioactive Liquid & Gaseous Effluent Control Programs,Were Inspected During Insp ML20206U9711999-05-18018 May 1999 Responds to & Addl Info Re Appeal of NRC Determination Re Claim of Backfit Concerning Permanently Shutdown Reactor Security Plan ML20207A2851999-05-14014 May 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization, Division of Licensing Project Mgt Created.Organization Chart Encl ML20206H1391999-05-0505 May 1999 Forwards Amend 164 to License DPR-36 & Safety Evaluation. Amend Consists of Changes to License in Response to 970930 Application ML20206H2311999-05-0404 May 1999 Responds to to Chairman Jackson.Forwards Copy of Recent Staff Response to Petition Submitted on Behalf of Ucs Re Fuel Cladding at Operational Reactors ML20206G5561999-05-0303 May 1999 Forwards Amend 163 to License DPR-36 & Safety Evaluation. Amend Revises Liquid & Gaseous Release Rate Limits to Reflect Revs to 10CFR20, Stds for Protection Against Radiation ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders ML20206D7191999-04-29029 April 1999 Forwards Listed Radiological Repts for 1998 Submitted IAW Relevant Portions of License DPR-36 & ODCM ML20206E2911999-04-28028 April 1999 Requests NRC Review of ISFSI Licensing Submittals,As Scheduled & ISFSI Approval for Operation by Dec 2000.Util Will Support Any NRC RAI on Expedited Basis.Licensing Milestone Schedule,Encl ML20206E3101999-04-28028 April 1999 Forwards Data Diskette Containing 1998 Individual Monitoring NRC Form 5 Rept,Per 10CFR20.2206(b).Without Diskette ML20206A5521999-04-23023 April 1999 Forwards Environ Assessment & Finding of No Significant Impact Related to Util Application Dtd 980714,for Amend to License DPR-36 to Revise App a TSs to Change Liquid & Gaseous Release Rate Limits to Reflect Revs Made to 10CFR20 ML20206A6871999-04-22022 April 1999 Informs of Completion of Review of Re Nepco in Capacity as Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee Atomic Power Co ML20205N6211999-04-0707 April 1999 Ack Receipt of Which Appealed NRC Staff Determination That Util Had Not Raised Valid Backfit Claim in to Nrc.Staff Began Process of Convening Backfit Review Panel to Evaluate Appeal ML20205K6541999-04-0707 April 1999 Submits Nuclear Property Insurance Coverage Presently in Force to Protect Maine Yankee at Wiscasset,Me ML20206H2401999-03-30030 March 1999 Informs That Myap Recently Revealed That Approx 20% of Fuel Assemblies Now in SFP Are non-std & Require Special Handling & Dry Cask Packaging.Info Confirms Growing Evidence of Periodic Loss of Radiological Control ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee 1999-09-08
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217N8371999-10-13013 October 1999 Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl ML20217J0241999-10-13013 October 1999 Documents 991005 Telcon Between NRC & Util to Address All of Areas Identified in Reg Guide 1.179 & NUREG-1700 Re Final Survey Plan Except for One Area ML20212M2431999-09-22022 September 1999 Expresses Concern Re NRC Consideration of Adoption of Policy Based on Requests from Licensees,To Allow as Part of Decommissioning of Nuclear Power Plants & Demolition of Onsite Structures at Reactor Plant Sites ML20212B7011999-09-14014 September 1999 Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization ML20212E4841999-08-27027 August 1999 Informs That at 990429 Meeting of Myap Community Advisory Panel,R Shadis,Asked If Given Lack of Resident Inspectors & Limited NRC-license Review Correspondence,If Shadis Could Take Part in Weekly NRC Conference Calls with Licensee ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20211C0591999-08-19019 August 1999 Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan ML20212A5981999-08-16016 August 1999 Expresses Appreciation for with Respect to e-mail Message Re Site Release Criteria Standards Can Never Be Verified Using Existing Database ML20210Q7201999-08-0909 August 1999 Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld ML20211D7041999-08-0909 August 1999 Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 ML20212B2271999-08-0606 August 1999 Discusses Concerns Re Recent Incindent Involving Transport of Nuclear Matl from Maine Yankee ML20210M8171999-08-0505 August 1999 Forwards Draft License Termination Plan/Amend Plan for Maine Yankee Atomic Power Co, to Enhance Dialogue Between Various Stakeholders & Provide Springboard for Clarifying Mutual Expectations.With Three Oversize Drawings ML20210L2211999-08-0202 August 1999 Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl ML20217M6571999-07-19019 July 1999 Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station ML20216D4311999-07-19019 July 1999 Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site ML20210C6271999-07-15015 July 1999 Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan ML20210G3981999-06-30030 June 1999 Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning Plants ML20209C7731999-06-30030 June 1999 Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants ML20209B4611999-06-29029 June 1999 Submits Response to GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. Plant Is Y2K Ready.Contingency Plans Developed to Mitigate Potential Impact of non-plant Y2K-induced Events ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20195G9411999-06-10010 June 1999 Informs That Maine Yankee Considers Backfit Claim & Appeal Request of 980716 & 990316,to Be Acceptably Resolved Based on Staff 990518 Response ML20195F7531999-06-0707 June 1999 Forwards Copy of Insurance Endorsement Dtd 990429,reflecting Change in Nuclear Energy Liability Insurance,Iaw Requirements of 10CFR140.15(e) ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders ML20206D7191999-04-29029 April 1999 Forwards Listed Radiological Repts for 1998 Submitted IAW Relevant Portions of License DPR-36 & ODCM ML20206E2911999-04-28028 April 1999 Requests NRC Review of ISFSI Licensing Submittals,As Scheduled & ISFSI Approval for Operation by Dec 2000.Util Will Support Any NRC RAI on Expedited Basis.Licensing Milestone Schedule,Encl ML20206E3101999-04-28028 April 1999 Forwards Data Diskette Containing 1998 Individual Monitoring NRC Form 5 Rept,Per 10CFR20.2206(b).Without Diskette ML20205K6541999-04-0707 April 1999 Submits Nuclear Property Insurance Coverage Presently in Force to Protect Maine Yankee at Wiscasset,Me ML20206H2401999-03-30030 March 1999 Informs That Myap Recently Revealed That Approx 20% of Fuel Assemblies Now in SFP Are non-std & Require Special Handling & Dry Cask Packaging.Info Confirms Growing Evidence of Periodic Loss of Radiological Control ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee ML20205C3331999-03-24024 March 1999 Submits Rept on Status of Decommissioning Funding for Year Ending 981231.Requested Info Provided in Attachment ML20205B7321999-03-24024 March 1999 Documents Withdrawal of Previously Submitted Request for Exemption from Requirements of 10CFR70.24 Re Criticality Accident Requirements, ML20204E5671999-03-18018 March 1999 Forwards Rev 1 to Maine Yankee Atomic Power Station Security Plan & Description of Changes & Summary of 10CFR50.54(p) Effectiveness Evaluation.Without Encl ML20206K6811999-03-16016 March 1999 Forwards Background & Details Re Backfits Claimed in Util Re Permanently Shutdown Reactor Security Plan ML20205G9841999-01-0505 January 1999 Discusses 1997 Maff - Sepa Radioactivity in Food & Environ ML20197J9001998-12-0707 December 1998 Submits Appeal of DD Re Myap Claim of Backfit Re Beyond Design Basis Accidents in Spent Fuel Pools.Discussion of Licensee Reasons,Provided ML20198J4061998-11-0909 November 1998 Ack Receipt of Roe Response to & Copy of Chairman 981014 address,S-98-25.Informs That Root of NRC Problems Lies in Inability to Create multi-dimensional Vision,Mission or Picture of Future NRC in 2003,2008 or Any Time Frame ML20195E8961998-11-0909 November 1998 Provides Response to Nov, Re NRC Insp Repts 50-309/96-09,50-309/96-10,50-309/96-11,50-309/96-16 & 50-309/97-01.Corrective Actions:Util in Compliance with TS 5.5,which Is Current Ref to Cited TS 5.8.2.a ML20155J0871998-11-0505 November 1998 Forwards Supplemental Info for NRC Review Re TS Change 208 Request on Sf Pool Cooling Sys ML20155H9461998-11-0303 November 1998 Informs That All Future Correspondence Being Sent to Myap Should Be Sent to Listed Address ML20155G9451998-11-0303 November 1998 Forwards Rev 1 to M01-1258-002, Decommissioning Cost Analysis for Myaps, Detailing Study of Decommissioning Costs.Rev 1 to Post-Shutdown Decommissioning Rept, Encl. Info Is Submitted as Required by 10CFR50.82(a)(8)(iii) ML20155D6461998-10-29029 October 1998 Forwards Corrected, Occupational Radiation Exposure Rept for 1997, Including Work & Job Function Categories That Were in Effect in 1997 Under Former TS 5.9.1.3.A.Earlier Submittal Contained Incorrect Info ML20155D7971998-10-28028 October 1998 Forwards Response to NRC 981002 RAI Re Modeling Spent Fuel Pool Heatup.Info Is Needed for NRC to Address Future Exemption Requests from Permanently Shutdown Plants in More Generic & Timely Manner ML20155B7221998-10-26026 October 1998 Informs That Util Has Been Unsuccessful in Determining Status &/Or Estimated Completion Date of NRC Evaluation of Licensee Backfit Claim.Assistance in Resolving Matter, Requested ML20154L4821998-10-15015 October 1998 Forwards Maine Yankee Defueled Emergency Plan. Change to Maine Yankee Emergency Plan Has Been Made in Accordance with 10CFR50.54(q) ML20203H2231998-10-14014 October 1998 FOIA Request for Documents Re EAs 96-299,96-320,96-375, 96-397,97-034,97-147 & 97-559 for Myaps.Requested Documents Include OI Repts & Internal Ltrs,Memos & e-mail Messages to & from OE ML20206N7601998-10-13013 October 1998 Discusses Concerns Re Regulatory Failures at Maine Yankee & Requests NRC Convene Public Meeting Between NRC Staff & Maine Yankee Stakeholders to Discuss Events of Past Two Years ML20203A8291998-09-29029 September 1998 Submits follow-up to Last Week Telcon Request That NRC Meet with Maine Advisory Committee on Radiation on Evening of 991104,to Provide Info & Answer Questions to Committee on Recent Exemptions Granted to Maine Yankee on Emergency Plan ML20153E7541998-09-22022 September 1998 Expresses Disappointment in Quality & Approach of Staff SER, to Provide Comments on Some of Bases Considered in Issuance of Exemption to Allow Util to Discontinue Offsite Emergency Planning Activities.Factual Discrepancies Noted ML20153B2971998-09-17017 September 1998 Withdraws Exemption Request from Certain Insurance Coverage & Financial Protection Requirement Limits of 10CFR50.54(w) & 10CFR140.11.If NRC Disagrees W/Conclusion Contained in Ltr, NRC Should Continue to Process 10CFR140.11 Request ML20155D8331998-08-31031 August 1998 Forwards Public Version of, Maine Yankee Emergency Preparedness Exercise, for Exercise Scheduled for 981028. Rept Demonstrates Major on-site Emergency Response Elements for Defueled & Permanently Defueled Shutdown Plant 1999-09-22
[Table view] |
Text
, _ - -
4 MaineYankee P.O. BOX 408 + WISCASSET, MAINE 04578 + (207) 882-6321 e ,
September 22,1998 MN-98-59 GAZ-98-49 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington,DC 20555
References:
(a) License No. DPR-36 (Docket No. 50-309)
(b) Letter: M.J. Meisner to USNRC; Defueled Emergency Plan and 10 CFR 50.54(q) - Exemption Request (MN-97-119), dated November 6,1997 (c) Letter: M.J. Meisner to USNRC; Claim of Backfit " Generic Issue 82, Beyond Design Basis Accidents in Spent Fuel Pools"(MN-98-11), Dated February 17, 1998 (d) Letter: USNRC to M.J. Meisner; Exemption From Certain Requirements of 10 CFR 50.54(q),10 CFR 50.47(b) and (c), and Appendix E to 10 CFR Part 50 at Maine Yankee Atomic Power Station (TAC No. MA0069), dated September 3, 1998 '
(e) Letter: G.A. Zinke to USNRC; Summary of Maine Yankee's Bounding Radiological Analyses In Support of the Defueled Emergency Plan (MN-98-55),
dated /.ugust 5,1998 (f) Letter: M.J. Meisner to USNRC; Submittal of the Maine Yankee Defueled Safet- Analysis Report Rev.15 & 16 (MN-98 54), dated August 3,1998 (g) Luter G.A. Zinke to USNRC; Summary of Maine Yankee's Radiological Analyses Applicable to the Decommissioned Plant Condition (MN-98-050),
dated July 9,1998 (h) Letter: M.J. Meisner to USNRC; Request for Exemption From the Financial Protection Requirement Limits of 10CFR50.54(w) and 10CFR140.11 (MN 01), dated January 20,1998
Subject:
Emergency Plan Exemption Bases and Associated Information; Claim of Backfit
\
Gentlemen:
In Reference (d), the Nuclear RegulMory Commission issued an exemption from certain requirements ,
of 10CFR50.54(q),10 CFR 50.47(b) and (c) and Appendix E to 10 CFR Part 50 for Maine Yankee in l
- response to our application (Reference (b)) dated November 6,1997 as supplemented by other l
! correspondence. This exemption will allow Maine Yankee to discontinue offsite emergency planning )
activities and to reduce the scope ofonsite emergency planning. This was appropriate because the plant, in the permanently shutdown condition, poses a significantly reduced risk to the public health and safety.
l We appreciate the time and the effort that the NRC staff has expended in reviewing and approving this !
exemption. This licensing action was made more difficult for both the staff and Maine Yankee because new requirements were being imposed without regard to due process.
9809280235 900922 I PDR ADOCK 05000309: l F PDR
u, MaineYankee
! UNITED STATES, NUCLEAR REGULATORY COMMISSION MN-98-59 i Attention: bocument Control Desk Page Two l The purpose of this letter is to express our disappointment in the quality and approach of the staff's SER, 1 to provide our comments on some of the bases which were considered in the issuance of the exemption l l and to point out some factual discrepancies. These comments and factual discrepancies are identified and
!~ explained in Attachments 1 and 2 to this letter. It is ourjudgement that neither these comments nor the factual discrepancies in any way invalidate the NRC's conclusion that the referenced exemptions are ;
j acceptable.
- Two backfits are identified in Attachement I regarding the imposition of new constraints and boundary conditions associated with the Zire Fire scenario and the imposition of a complete SFP draindown scenario for the purpose cfcalculating the bounding radiological dose. In accordance with 10CFR50.109
, and USNRC Manual Chapter 0514 "NRC Program for Management of Plant-Specific Backfitting of Nuclear Power Plants," Maine Yankee requests that this claim of backfit be appropriately reviewed.
As described in the attachment, Maine Yankee does not accept into our license basis the imposition of the Zire Fire scenario, the new constraints and boundary conditions which the NRC has imposed upon it or the imposition of a complete SFP drain down scenario for the purpose of calculating the bounding
! radiological dose. The public would have been better served had exemption approval justification focused solely upon the inherently large safety margins associated with wet storage of spent fuel as they have done for other permanently shutdown plants. The public interest is served when concerns are raised which have a genuine relationship to the health and safety of the public. It is diluted when impossible scenarios are presented alongside other reasonable safety bases.
Finally, in discussions with the Director of NRR, it was our understanding that the emergency plan exemption SER and its associated bases would be consistent with the findings of the Backfit Review Panel. We believe the staff's SER does not reflect this understanding. Consequently, we request, upon publication of the Review Panel findings, that the emergency plan exemption SER be quickly revised to be consistent with the Panel findings.
Please contact us should you have any questions or desire additional information.
Very truly yours, George A. Zinke, Di or Nuclear Safety & Regulatory Affairs Attachments c: Mr. Ilubert Miller '
l Mr. Michael Webb
( Mr. Sam Collins l Mr. Leonard J. Callan ;
- Mr. John Zwolinski ;
- Mr. Dan Barss Mr. Patrick J. Dostie 1 Mr. Uldis Vanags I
- Mr. John W. Libby, State Director, Maine Emergency Management Agency l i
4
. , _ , - ----w
ATTACIIMENT 1 Invalid License Bases Imposed as Backfit 4 .
Comnlete Loss of SFP Water Inventory Maine Yankee disagrees with the consideration of the complete loss of spent fuel pool water inventor /
as a basis for determining that the emergency plan exemption is acceptable. This event has never been included in the licensing basis for Maine Yankee and is not part of the underlying purpose of the emergency planning rules. In Reference (c), Maine Yankee claimed backfit pursuant to 10CFR50.109 regarding the use of this scenario as the basis for approval of our emergency plan exemption. To base the approval of this exemption on this scenario is contrary to 10 CFR 50.109 and effectively disregards the associated due process of the rule. It effectively overrules the Backfit Review Panel's pending decision by presumptively adding this scenario to the Maine Yankee licensing basis. Maine Yankee does not accept the imposition of this scenario into our licensing basis.
In Re ference (c), Maine Yankee claimed backfit regarding the imposition ofnew requirements associated with the loss of spent fuel pool water inventory. This backfit claim and our subsequent appeal of the NRC determination has resulted in the establishment of a NRC Backfit Review Panel. A decision from this panel is pending.10CFR50.109(d) states: "No licensing action will be withheld during the pendency of backfit analyses required by the Commission's rules." The statements of consideration for the final Backfit rule (50FR38103) provides a comment on this aspect of the backfit rule. "During internal review of the rule, a question was raised as to whether licensing action should be withheld during backfit review.
The answer is that the rule never contemplated such a withholding. To the contrary, until a backfit analysis is complete, licensing action should continue along a course consistent with normal practice."
NRC Manual Chapter 0514 further amplifies this constraint: "If'immediate imposition' is not necessary, l
staff proposed backfits shall not be imposed, and plant construction, licensing action, or operation shall l not be interrupted or delayed by NRC actions, during the staff's evaluation and backfit transmittal process, or a subsequent appeal process, until final action is complete under this chapter." Indeed the NRC imposed on the license basis for Maine Yankee the subject of the Backfit claim and appeal, contrary to the intent of 10CFR50.109(d).
New Constraints and Boundary Conditions In addition, new constraints and boundary conditions have been imposed on the complete loss of spent fuel pool water inventory for Zire fire concerns. These new constraints and boundary conditions included the assumption of an adiabatic heatup of the hottest fuel assembly location in the highest power fuel assembly. An adiabatic heatup assumes a perfectly insulated system. While this assumption may be useful in thermodynamic theory, in reality it is impossible to achieve. This impossible assumption is added on to a beyond design basis scenario which has a very low probability of occurrence to produce a heatup calculation resulting in 10 hours1.157407e-4 days <br />0.00278 hours <br />1.653439e-5 weeks <br />3.805e-6 months <br /> to reach 900*C. This " bounding" scenario is later characterized as a " low likelihood" scenario. This is not a " low likelihood" scenario; it is an impossible and inconceivable scenario. The seemingly arbitrary imposition of these new constraints and boundary conditions demonstrates the importance of establishing new requirements and regulatory positions through the rigorous and disciplined backfit process prescribed in 10 CFR 50.109. These new constraints and boundary conditions, if accepted, would become part of the license basis, which would have to be maintained and preserved in ensuing accident analyses and change process activities. The addition of this impossible " perfectly insulated" assumption to a very low probability, beyond design basis scenario which results in a heatup calculation of 10 hours1.157407e-4 days <br />0.00278 hours <br />1.653439e-5 weeks <br />3.805e-6 months <br /> is not relevant and is unnecessarily alarming. Maine Yankee does not accept these new constraints and boundary conditions into its license basis and does not agree with the relevance of this impossible assumption and the resulting heatup time calculation. These new constraints and boundary conditions constitute backfits. Accordingly, Maine Yankee requests that this claim of backfit be appropriately reviewed in accordance with 10 CFR 50.109 and USNRC Manual Chapter 0514 "NRC Program for Management of Plant-Specific Backfitting of Nuclear Power Plants."
l-1
ATTACIIMENT 1 Invalid License Bases Imposed as Backfit Radiolonical Dose Considerations Furthermore, the postulated offsite dose rates resulting from a complete draindown of the spent fuel pool are presented as a basis for approval of the exemption. While Maine Yankee did perform this calculation, Maine Yankee disagrees with the imposition of this scenario into the license basis for the Defueled Emergency Plan for the purpose of bounding the offsite dose rates. In Reference (e), Maine Yankee presented its bounding radiological dose scenario as a partial loss of water inventory from the spent fuel pool. This partial loss of water assumes a failure of the coolant return line siphon breaker which drains the pool to a level equivalent to approximately 10 feet of water covering the spent fuel in the storage cells. This inventory is allowed to boiloff without any operator action for four days resulting in a water level of approximately 5 feet above the spent fuel. Maine Yankee believes that this scenario should form the basis for the bounding radiological dose. Accordingly, Maine Yankee does not accept the imposition of the complete araindown scenario into the license basis for the bounding radiological dose. The imposition of the complete draindown for the purpose of calculating the bounding radiological dose constitutes a backfit. Accordingly, Maine Yankee requests that this claim of backfit be appropriately reviewed in accordance with 10 CFR 50.109 and USNRC Manual Chapter 0514 "NRC Program for Management of Plant-Specific Backfitting of Nuclear Power Plants."
Conclusion The approval of the exemption is justified based solely upon the inherently large safety margins associated with wet storage of spent fuel. The simplicity and robustness of the spent fuel pool design, as attested to by the NRC, includes seismic capability, six-foot thick reinforced-concrete walls and floor with a one-quarter inch steel liner founded upon bedrock and embedded below grade level to a elevation roughly equivalent to the top of the active fuel stored in the spent fuel racks. This design makes the partial or complete uncovery of fuel resulting from a loss of spent fuel pool water inventory of such low I probability that the scenario should have been eliminated from consideration on risk alone as has been done for other permanently shutdown plants, notwithstanding our claim of backfit.
In ourjudgement these comments on the bases do not in any way invalidate the NRC's conclusion that l the emergency plan exemption is acceptable. Since the NRC found the exemption acceptable after a l consideration of the Loss of Spent Fuel Pool Water Inventory scenario, asserting that this scenario did not need to be considered can not invalidate the acceptability of the exemption.
Fmally, in discussions with the Director of NRR, it was our understanding that the emergency plan exemption SER and its associated bases would be consistent with the findings of the Backfit Review Panel. We believe the staff's SER does not reflect this understanding. Consequently, we request, upon publication of the Review Panel findings, that the emergency plan exemption SER be quickly revised to l
be consistent with the Panel findings.
l l
l-2
t .
ATTACIIMENT 2 i
SER I)iscrenancies 4 .
Maine Yankee would like to point out some specific factual discrepancies and/or comments in Reference (d).
- 1. On page 7 of the exemption, NRC identified the refueling water storage tank among the normal sources of makeup water for the spent fuel pool. This tank has now been declassified and abandoned in accordance with Maine Yankee procedures including a 10 CFR 50.59 determination. It appears ,
that the NRC drew its conclusion from an earlier version (Rev.14) of the Defueled Safety Analysis 1 Report. Maine Yankee would like to refer the NRC to the latest revision of the DSAR submitted to the NRC pursuant to 10 CFR 50.71(e) on August 3,1998, by Reference (f). In ourjudgement, this factual discrepancy does not m any way invalidate the NRC's conclusion that the emergency plan exemption is acceptable since there are several other sources of makeup water to the spent fuel pool.
- 2. On page 4 of the exemption, the NRC states: "The licensee also estimates that, by March 1998, a beyond-design-basis event, involving fuel damage (caused by a loss of spent fuel pool water and a subsequent overheating of the stored fuel) and the release ofradioactive materials sufficient to exceed 1 EPA PAGs at the site boundary is not credible." The March 1998 estimate, which we provided in !
Reference (b) before the calculation was completed, was later found to be conservative. I Notwithstanding our earlier assertion that this scenario need not be considered, in fact, our I calculation concluded that this scenario would be incredible by January 16,1998, not March 1998, as noted in Reference (h).
- 3. On page 4 of the exemption, the NRC states: " Chapter 5 of the DSAR describes the radiological consequences of accidents that could release radioactive materials and the consequences of a spent
)
fuel pool draindown event." This statement is misleading in that it infers that the DS AR considered i and describes the spent fuel pool draindown event, meaning a complete draindown. For the record, Maine Yankee would like to point out that the Chapter 5 of the DSAR has never included the complete draindown of the spent fuel pool. Chapter 5 does describe a loss of spent fuel pool !
inventory event that decreases the water level of the spent fuel pool to various water level depths I above the active fuel, but never below it. This event was considered to show the excessive amount of time available to the operators to detect the loss (without taking credit for installed instrumentation) and initiate corrective actions. Due to the simplicity and robustness of the spent fuel pool design, there is no credible or reasonably conceivable mechanism, within the bounds of relative risk, to result in an undetected or catastrophic loss of complete spent fuel pool water inventory.
Therefore, this event was not only deselected from DSAR design basis events, but was deemed l inappropriate for consideration as a beyond-design-basis event for other license basis requirements l such as emergency planning and nuclear insurance. l
- 4. On page 5 of the exemption, the NRC states: " resin liner filling and dewatering operations are performed in containment." This statement should not be taken out of context. In Reference (g),
Maine Yankee described the Reactor Coolant System Decontamination (RCS Decon) evolution. It was in this context that Maine Yankee stated that "all work was performed inside the closed containment building." This is not to suggest that all resin liner filling and dewatering operations will be performed in containment; only those which were associated with the RCS Decon. liowever Maine Yankee continues to maintain the DSAR commitment to establish administrative controls to ensure that calculated offsite doses from potential decommissioning accidents do not exceed those calculated for a spent resin cask drop accident, as described in DSAR sections 5.6.3 and 7.3.1.
Therefore, in ourjudgement, the conclusions of the emergency plan exemption approval (Reference (d)) are not affected.
i
! 2-1 l
l l
.... -. .. . _ . ~ . .
ATTACHMENT 2 SER Discrenancies
- 5. On page 2 of the exemption, the NRC states: "The licensee stated that the remaining requirements ;
of 10 CFR 50.54(q),10 CFR 50.47(b) and (c), and Appendix E to Part 50 will be addressed in the DEP." Maine Yankee has no record of making such a statement. However, it is Maine Yankee's
. intention to ensure that the remaining applicable requirements are complied with and, as appropriate, addressed in the DEP. This is not to say that all the remaining requirements of the CFR sections specified above need to be addressed in the DEP itself, I
1 l
l l
I
- 1 l
1 1
i-t 5
t 2-2 l.
,*