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] Category:License-Application for Facility Operating License (Amend/Renewal) DKT 50
MONTHYEARML13025A0982013-01-0303 January 2013 Company - License Amendment Request - Change to License Condition 2.B(6)(d) ML11256A0512011-09-0909 September 2011 Application for Consent to Proposed License Transfers: Request for Threshold Determination RA-09-006, License Termination Plan, Rev. 52009-02-27027 February 2009 License Termination Plan, Rev. 5 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 ML0509403862005-02-28028 February 2005 Company, License Termination Plan, Revision 4, Section 3, Identification of Remaining Site Dismantlement Activities RA-05-012, Maine Yankee'S License Termination Plan2005-02-28028 February 2005 Maine Yankee'S License Termination Plan ML0509403792005-02-28028 February 2005 Company, License Termination Plan Requirements, Revision 4 - a Non-Technical Summary ML0509403812005-02-28028 February 2005 Company, License Termination Plan, Revision 4, Section 1, General Information ML0509403832005-02-28028 February 2005 Company, License Termination Plan, Revision 4, Section 2, Site Characterization ML0509403872005-02-28028 February 2005 Company, License Termination Plan, Revision 4, Section 4, Site Remediation Plan ML0509403882005-02-28028 February 2005 Company, License Termination Plan, Revision 4, Section 5, Final Status Survey Plan ML0509403902005-02-28028 February 2005 Company, License Termination Plan, Revision 4, Section 6, Compliance with Radiological Dose Criteria ML0509403962005-02-28028 February 2005 Company, License Termination Plan, Revision 4, Section 8, Supplement to the Environmental Report RA-04-035, License Amendment Request: Release of Non-ISFSI Site Land2004-03-15015 March 2004 License Amendment Request: Release of Non-ISFSI Site Land RA-03-153, Proposed Change No. 217: License and Technical Specification2003-10-14014 October 2003 Proposed Change No. 217: License and Technical Specification RA-03-130, Proposed Change: Revised Activated Concrete Dcgl and More Realistic Activated Concrete Dose Modeling - License Condition 2.B.(10), License Termination2003-09-11011 September 2003 Proposed Change: Revised Activated Concrete Dcgl and More Realistic Activated Concrete Dose Modeling - License Condition 2.B.(10), License Termination ML0509403942002-10-15015 October 2002 Company, License Termination Plan, Revision 3, Section 7, Update of Site - Specific Decommissioning Cost ML0509403982002-10-15015 October 2002 Company, License Termination Plan, Revision 3, Section 9, Acronyms RA-01-088, Maine Yankee'S License Termination Plan2001-06-0101 June 2001 Maine Yankee'S License Termination Plan 2013-01-03
[Table view] |
Text
MaineYankee 321 OLD FERRY RD.
- WISCASSET, ME 045784922 May 16, 2005 MN-05-025 RA-05-028 Proposed Change No. 218, Supplement 24 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555 Rcferences7 71) 'License No. DPR-36 (Docket No. 50-309)
(2) Maine Yankee Letter to USNRC, MN-04-020, dated March 15, 2004, License Amendment Request: Release of Non-ISFSI Site Land, Proposed Change No. 218
Subject:
License Amendment Request: Release of Non-ISFSI Site Land On March 15, 2004, Maine Yankee submitted a request for amendment (Reference No. 2) to the facility operating license (Reference No. 1) pursuant to 10 CFR 50.90 and in accordance with the NRC Approved License Termination Plan (LTP) for Maine Yankee, 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, Mainfe Yankee supplied the infoifftia'i'required in LTP section L.4.2 anid 5.9.3. The land area associated with the license'am'enddiirit request included the entire non-ISFSI portion of the site land. Attachment I, Section 4.1 of Reference No. 2, described the land to be released and the land to remain under the jurisdiction of the license. A legal boundary description of the Maine Yankee ISFSI site wss included in Attachment III of Reference No. 2 Maine Yankee hereby supplements its request for amendment (Reference No. 2) to the facility operating license (Reference No. 1) by withdrawing approximately 3.17 acres from the land to be
- -released and by keeping that land under the jurisdiction of the license. The increase in land area to remain under the license will provide additional onsite space for future cask handling operations and for temporary placement of excavated soil awaiting offsite shipment and disposal.
Accordingly, attached is a revised legal boundary description of the Maine Yankee ISFSI site and Figure 1, ISFSI Site. This revised description replaces the description of the Maine Yankee ISFSI site supplied in Reference No. 2, Attachment I, Section 4.1 and Attachment III; This supplement does not-affect the technical ihforrnation or the significant hazards consideration contained in the'request for license amendmeftith1e associated Federal Register notice or FSS Firial Reports !. " ' I .- ' : : ' " ' .'-<'-':
' L 1'.. .'02
UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Contrdl Desk Page 2 of 2 If you have any questions, please contact me.
.inc edent & ChiefNuclear Officer
Attachment:
Legal Description - Independent Spent Fuel Storage Installation Site Maine Yankee - Wiscasset, Maine & Figure 1 - ISFSI Site cc: Dr. R. R. Bellamy, NRC Region I Mr. D. R. Lewis, Esq., Shaw Pittman Mr. C. Pray, State of Maine, Nuclear Safety Advisor Mr. P. J. Dostie, State of Maine, Division of Health Engineering Mr. D. Gillen, NRC Acting Director, Division of Waste Management Mr. M. Rosenstein, USEPA Region I Mr. S. J. Collins, NRC Regional Administrator, Region I Mr. J. Buckley, NRC NMSS Project Manager, Decommissioning Mr. M. Roberts, NRC Region I Mr. R. Shadis, Friends of the Coast
ATT'ACHMENT Legal Description Independent Spent Fuel Storage Installation Site Maine Yankee - Wiscasset, Maine A certain lot or parcel of land with improvements thereon situated at the former Maine Yankee Atomic Power Generation site in the Town of Wiscasset, Lincoln County, Maine.
Commencing at an aluminum disk labeled "Mon 3" on a plan entitled "ISFSI Grading Plan",
prepared by Stone & Webster Engineering Corporation Denver, Colorado, Drawing Number 0819616-EY-3A-6, last noted revision 12-3-02, thence:
___-S.150 18'08" E A distance~of one.hundred eleven and 22/lOOfeet (111.22') to a 5L8"_rebarset__ __
with a yellow cap labeled "SGC PLS2294" being the point of beginning, thence; S 61037'00" E A distance of seven hundred four and 53/100 feet (704.53') to a 5/8" rebar set with a yellow cap labeled "SGC PLS2294", thence:
S 35037'07" W A distance of seven hundred forty five and 18/100 feet (745.18') to a 5/8" rebar set with a yellow cap labeled "SGC PLS2294", thence:
N47 0 27'18" W A distance of four hundred ninety eight and 96/100 feet (498.96') to a 5/8" rebar set with a yellow cap labeled "SGC PLS2294", thence:
N 12056'14" E A distance of ninety six and 48/100 feet (96.48') to a 5/8" rebar set with a yellow cap labeled "SGC PLS2294", thence:
N 78001'59" W A distance of one hundred ninety eight and 55/100 feet (198.55') to a 5/8" rebar set with a yellow cap labeled "SGC PLS2294", thence:
N 12058'16" E A distance of five hundred thirty five and 56/100 feet (535.56') to a 5/8" rebar set with a yell6Nv cap labIled "SGC PLS2294", thence- -
S 7700 3'44" E A distance of one hundred ninety eight and 17/100 feet (198.17') to a 5/8" rebar set with a yellow cap labeled "SGC PLS2294", thence:
S 77 004'04" E A distance of forty two and 11/100 feet (42.11') to the point of beginning.
The above-described lot contains 11.96 acres, more or less.
Bearings are referenced to the west zone of the Maine State Coordinate System, NAD 1927.
An .ot Q 345KV SWITCHYARD MhD
- 0. . @ 0.
0 o O@ 16 0, 0 *0JSS~
S~r 04 42.11
/ Jr s a Maine Yankee
\ uI \ O />s >l iDECOMUSSIONNG AND SITE REUEDIATION
\/o K A ( OI