Similar Documents at Maine Yankee |
---|
Category:Letter type:RA
MONTHYEARRA-10-044, Independent Spent Fuel Storage Installation - Quality Assurance Program, Revision 332010-11-10010 November 2010 Independent Spent Fuel Storage Installation - Quality Assurance Program, Revision 33 RA-10-035, Response to Oral Request for Additional Information on Proposed Amendment to ISFSI Physical Security Plan and Exemption from NRC Regulations 10CFR73.552010-07-28028 July 2010 Response to Oral Request for Additional Information on Proposed Amendment to ISFSI Physical Security Plan and Exemption from NRC Regulations 10CFR73.55 RA-10-012, Report of 10 CFR 72.48 Changes, Tests & Experiments for April 1, 2008 to March 31, 20102010-03-31031 March 2010 Report of 10 CFR 72.48 Changes, Tests & Experiments for April 1, 2008 to March 31, 2010 RA-10-009, Independent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 20092010-03-22022 March 2010 Independent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2009 RA-10-005, Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.752010-03-0909 March 2010 Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 RA-10-006, Maine Yankee, Property Insurance Coverage for 20102010-02-18018 February 2010 Maine Yankee, Property Insurance Coverage for 2010 RA-10-001, Maine Yankee Request for Exemption from 10 CFR 722010-01-15015 January 2010 Maine Yankee Request for Exemption from 10 CFR 72 RA-09-041, Request for Proposed Amendment to Maine Yankee ISFSI Physical Security Plan and Exemption from NRC Regulations 10 CFR 73.55(e)(1)2009-12-22022 December 2009 Request for Proposed Amendment to Maine Yankee ISFSI Physical Security Plan and Exemption from NRC Regulations 10 CFR 73.55(e)(1) RA-09-033, Physical Security Plan for Maine Yankee Independent Fuel Storage Installation2009-09-29029 September 2009 Physical Security Plan for Maine Yankee Independent Fuel Storage Installation RA-09-028, Physical Security Plan for Maine Yankee Independent Fuel Storage Installation2009-09-0303 September 2009 Physical Security Plan for Maine Yankee Independent Fuel Storage Installation RA-09-008, Maine Yankee - Decommissioning Funding Assurance Status Report - 10 CFR 50.752009-03-16016 March 2009 Maine Yankee - Decommissioning Funding Assurance Status Report - 10 CFR 50.75 RA-09-012, Maine Yankee Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 20082009-03-12012 March 2009 Maine Yankee Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2008 RA-09-006, License Termination Plan, Rev. 52009-02-27027 February 2009 License Termination Plan, Rev. 5 RA-09-005, NRC Service List Correspondence2009-02-13013 February 2009 NRC Service List Correspondence RA-09-003, Maineyankee ISFSI - Submittal of Changes to Emergency Plan Under 50.54(q)2009-02-0202 February 2009 Maineyankee ISFSI - Submittal of Changes to Emergency Plan Under 50.54(q) RA-09-001, Redacted - Maine Yankee - Submittal of the Defueled Safety Analysis Report Revision 222009-01-0707 January 2009 Redacted - Maine Yankee - Submittal of the Defueled Safety Analysis Report Revision 22 RA-08-046, Independent Spent Fuel Storage Installation Quality Assurance Program - Revisions 31 and 322008-11-20020 November 2008 Independent Spent Fuel Storage Installation Quality Assurance Program - Revisions 31 and 32 RA-08-015, Maine Yankee Independent Spent Fuel Storage Installation Estimated Dose Report, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 20072008-04-10010 April 2008 Maine Yankee Independent Spent Fuel Storage Installation Estimated Dose Report, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2007 RA-05-043, Enclosed Is the Annual Material Balance Report in Electronic Format for Maine Yankee Atomic Power Company (RIS-YNV) for the Period July 18, 20052005-08-16016 August 2005 Enclosed Is the Annual Material Balance Report in Electronic Format for Maine Yankee Atomic Power Company (RIS-YNV) for the Period July 18, 2005 RA-05-041, Final Response to Order EA-03-097, Implementation of Additional Security Measures Associated with Access Authorization at Independent Spent Fuel Storage Installations2005-08-15015 August 2005 Final Response to Order EA-03-097, Implementation of Additional Security Measures Associated with Access Authorization at Independent Spent Fuel Storage Installations RA-05-035, Repsonse to NRC RAI on FSS Final Report No. 9A2005-06-28028 June 2005 Repsonse to NRC RAI on FSS Final Report No. 9A RA-05-033, Release of Non-ISFSI Site Land - FSS Final Report No. I0A2005-06-20020 June 2005 Release of Non-ISFSI Site Land - FSS Final Report No. I0A RA-05-032, Request for Exemption from 10 CFR 50.75(f)(1)2005-05-31031 May 2005 Request for Exemption from 10 CFR 50.75(f)(1) RA-05-031, Release of Non-ISFSI Site Land - FSS Final Report No. 102005-05-25025 May 2005 Release of Non-ISFSI Site Land - FSS Final Report No. 10 RA-05-029, Conditional Acceptance of FSS Final Reports2005-05-17017 May 2005 Conditional Acceptance of FSS Final Reports RA-05-027, Response to NRC RAI on FSS Final Report No. 72005-05-16016 May 2005 Response to NRC RAI on FSS Final Report No. 7 RA-05-028, License Amendment Request: Release of Non-ISFSI Site Land2005-05-16016 May 2005 License Amendment Request: Release of Non-ISFSI Site Land RA-05-026, Release of Non-ISFSI Site Land - FSS Final Report Nos. 1 and 2 - Resolution2005-05-10010 May 2005 Release of Non-ISFSI Site Land - FSS Final Report Nos. 1 and 2 - Resolution RA-05-025, Annual Radiological Environmental Operating Report2005-05-0909 May 2005 Annual Radiological Environmental Operating Report RA-05-022, Response to NRC RAI on FSS Final Report No. 62005-05-0505 May 2005 Response to NRC RAI on FSS Final Report No. 6 RA-05-023, Release of Non-ISFSI Site Land - Final Status Survey Final Report No. 9A, Revision 02005-05-0505 May 2005 Release of Non-ISFSI Site Land - Final Status Survey Final Report No. 9A, Revision 0 RA-05-024, Response to NRC RAI on Use of 10CFR50.592005-05-0505 May 2005 Response to NRC RAI on Use of 10CFR50.59 RA-05-021, Co. 2004 Radiological Reports2005-04-27027 April 2005 Co. 2004 Radiological Reports RA-05-019, Response to NRC RAI on FSS Final Report Nos 1 and 22005-04-13013 April 2005 Response to NRC RAI on FSS Final Report Nos 1 and 2 RA-05-016, Response to NRC RAI on FSS Final Report No. 52005-04-0707 April 2005 Response to NRC RAI on FSS Final Report No. 5 RA-05-017, Release of Non-ISFSI Site Land - Final Status Survey (FSS) Final Report No. 92005-04-0707 April 2005 Release of Non-ISFSI Site Land - Final Status Survey (FSS) Final Report No. 9 RA-05-015, Decommissioning Funding Status Report - 10 CFR 50.75(f) - 20042005-03-30030 March 2005 Decommissioning Funding Status Report - 10 CFR 50.75(f) - 2004 RA-05-014, Report of Changes to the License Termination Plan Under 10 CFR 50.592005-02-28028 February 2005 Report of Changes to the License Termination Plan Under 10 CFR 50.59 RA-05-012, Maine Yankee'S License Termination Plan2005-02-28028 February 2005 Maine Yankee'S License Termination Plan RA-05-013, Licensing Point-of-Contact and NRC Service List for Maine Yankee Correspondence2005-02-24024 February 2005 Licensing Point-of-Contact and NRC Service List for Maine Yankee Correspondence RA-05-010, Release of Non-ISFSI Site Land - FSS Final Report No. 8 - Attachment I, Figures 1 and 2 and Attachment II Header Page2005-02-23023 February 2005 Release of Non-ISFSI Site Land - FSS Final Report No. 8 - Attachment I, Figures 1 and 2 and Attachment II Header Page RA-05-011, Response to NRC Comments on Maine Yankee Area Classification Change: Storm Drains (D3500) - Section 72005-02-23023 February 2005 Response to NRC Comments on Maine Yankee Area Classification Change: Storm Drains (D3500) - Section 7 RA-05-009, Transmittal of Maine Yankee Release of Non-ISFSI Site Land - FSS Final Report No. 8. Proposed Change No. 218, Supplement 152005-02-17017 February 2005 Transmittal of Maine Yankee Release of Non-ISFSI Site Land - FSS Final Report No. 8. Proposed Change No. 218, Supplement 15 RA-05-008, Response to NRC Rai'S on FSS Final Report Nos. 1 and 22005-02-16016 February 2005 Response to NRC Rai'S on FSS Final Report Nos. 1 and 2 RA-05-007, Updated Response to Order EA-03-097, Implementation of Additional Security Measures Associated with Access Authorization at Independent Spent Fuel Storage Installations2005-02-0303 February 2005 Updated Response to Order EA-03-097, Implementation of Additional Security Measures Associated with Access Authorization at Independent Spent Fuel Storage Installations RA-05-005, Response to NRC RAI on FSS Report No. 42005-01-27027 January 2005 Response to NRC RAI on FSS Report No. 4 RA-05-004, Area Classification Change: Storm Drains (D3500) - Section 72005-01-26026 January 2005 Area Classification Change: Storm Drains (D3500) - Section 7 RA-05-003, Technical Basis Document for NRC Review: Exploranium GR-130 Minimum Detectable Concentration (MDC) of Cs-137 and Co-60 in Surface Soil - 30 Day Notice Per Ltp Requirement2005-01-26026 January 2005 Technical Basis Document for NRC Review: Exploranium GR-130 Minimum Detectable Concentration (MDC) of Cs-137 and Co-60 in Surface Soil - 30 Day Notice Per Ltp Requirement RA-05-002, Release of Non-ISFSI Site Land - FSS Final Report No. 72005-01-20020 January 2005 Release of Non-ISFSI Site Land - FSS Final Report No. 7 RA-04-088, License Amendment Request - Release of Non-ISFSI Site Land Re Proposed Changed 218, Supplement 32004-09-0202 September 2004 License Amendment Request - Release of Non-ISFSI Site Land Re Proposed Changed 218, Supplement 3 2010-07-28
[Table view] |
Text
Maine Yankee 321 OLD FERRY RD. -WISCASSET, ME 04578-4922 September 2, 2004 MN-04-047 RA-04-088 Proposed Change No. 218, Supplement 3 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555
References:
(1) License No. DPR-36 (Docket No. 50-309)
(2) Maine Yankee Letter to the USNRC, MN-02-048, dated October 15, 2002, Revision 3, Maine Yankee's License Termination Plan (3) USNRC Letter to Maine Yankee, dated February 28, 2003, Issuance of Amendment No. 168 to Facility Operating LicenseNo. DPR-36 (4) Maine Yankee Letter to the USNRC, MN-04-020, dated March 15, 2004, License Amendment Request: Release of Non-ISFSI Site Land, Proposed Change No. 218 (5) Maine Yankee Letter to the USNRC, MN-04-03 1,dated May 6, 2004,
'Release of Non-ISFSI Site Land - FSS Final Report No. I A, Proposed Change No. 218, Supplement I (6) Maine Yankee Letter to the USNRC, MN-04-044, dated August 12, 2004, Release of Non-ISFSI Site Land - Resubmittal of FSS Final Report No. I, Proposed Change No. 218, Supplement 2
Subject:
License Amendment Request - Release of Non-ISFSI Site Land On March 15, 2004, Maine Yankee submitted a request for amendment (Reference No. 4) to the facility operating license (Reference No.J) pursuant to 10 CFR 50.90 and in accordance with the NRC Approved License Termination Plan (LTP) for Maine Yankee (Reference No. 2), to indicate NRC's approval of the release of the Non-ISFSI site land from the jurisdiction of the license. In support of that request, Maine Yankee supplied the information required in LTP section 1.4.2 and 5.9.3. The license amendment request contained the required dismantlement and survey information for the Spray Building (FA-1 700 nine survey units) and Spray Piping (FC-0300 one survey unit) as updated by Reference No. (6). The dismantlement and survey information for the remaining non-ISFSI land and associated structures subject to the license amendment release request are being submitted to the NRC in supplemental phases as these activities are completed in accordance with the schedule as updated in Reference No. (6).
In Reference No. (4)Maine Yankee requested NRC to proceed with review and appr6val of the license amendment in September 2004 and condition the effective date of the license amendment contingent upon the satisfactory review by the NRC of the dismantlement and survey information for the remaining non-ISFSI site land.
(..
C--
UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Page 2 of 3 In a meeting on March 17, 2004, NRC agreed to support a timely review of release records included with the initial license amendment submittal as well as the subsequent phases of release record submittals.
On May 6, 2004, Maine Yankee submitted the required dismantlement and survey information for several land arealbuilding footprints making up fifteen survey units (Reference No. 5). In late May 2004, the NRC visited the Maine Yankee site and inspected FSS activities and records. As requested by Maine Yankee, NRC Staff provided at that time informal, preliminary Staff feedback on the FSS report submitted in March 2004 (Reference No. 4). During the summer of 2004, Maine Yankee incorporated NRC feedback into the release records associated with two representative, survey units. Tlih-egdraff& "straNfmrian" release records were forwarded to the NRC for review. One of these was discussed in a teleconference forming the basis for Maine Yankee to revise its building related release records (Reference No. 6). The other "strawman" release record was land related and was developed to reflect the NRC informal feedback, as applicable, even though the NRC had not explicitly provided feedback on the land area FSS reports, submitted via Reference No. (5). As of this date, after almost six months of review, we understand that the NRC has performed a partial review of only four out of these twenty-five survey units and has not provided any feedback on the land related "strawman" release record.
As a result of NRC's disappointing and inadequate review progress, on August 26, 2004, Maine Yankee met onsite with Sr. NRC Managers from NRC Region I and the Office of Nuclear Material Safety & Safeguards. During this meeting, the NRC review schedule was discussed.
Maine Yankee understands that (provided Maine Yankee meets the remaining submittal schedules with good quality submittals) the NRC will perform its review of the dismantlement and survey information for the remaining non-ISFSI site land in a manner which will assure timely and appropriate feedback to allow NRC to certify its acceptance of Maine Yankee's dismantlement and survey information by March 24, 2005. Therefore, Maine Yankee is no longer requesting that the NRC review and approve the license amendment in advance of receiving the remaining dismantlement and survey information. Maine Yankee understands that the issuaniceofthe license amendment may po-datetMarch-24,2005 certification due to license amendment processing considerations.
This change does not affect the technical information or the significant hazards consideration contained in any of the referenced submittals and the associated Federal Register notice.
If you have any questions, please contact me.
Mica el 4. Meisner CiefNclear Officer
C* -
UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Page 3 of 3 cc: Dr. R. R. Bellamy, NRC Region I, Division of Nuclear Materials Safety Mr. J. T. Buckley, NRC NMSS Project Manager, Decommissioning Mr. S. J. Collins, NRC Regional Administrator, Region I Mr. P. J. Dostie, State of Maine, Division of Health Engineering Mr. D. M.Gillen, NRC Deputy Director, NMSS Decommissioning Directorate Mr. J. T. Greeves, NRC Director, NMSS Division of Waste Management &
Environmental Protection Mr. D. R. Lewis, Esq., Shaw Pittman Ms. E. Mason, Esq., USEPA New England, Office of Regional Counsel Mr. C. Pray, State of Maine, Nuclear Safety Advisor Mr. M.-C. Roberts, NRC Region I Inspector Mr. R. Shadis, Friends of the Coast