RA-05-028, License Amendment Request: Release of Non-ISFSI Site Land

From kanterella
Jump to navigation Jump to search
License Amendment Request: Release of Non-ISFSI Site Land
ML051440411
Person / Time
Site: Maine Yankee
Issue date: 05/16/2005
From: Meisner M
Maine Yankee Atomic Power Co
To:
Document Control Desk, NRC/FSME
References
+sispmjr200510, MN-05-025, RA-05-028
Download: ML051440411 (4)


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

    • mo:
  • /
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