RA-05-029, Conditional Acceptance of FSS Final Reports

From kanterella
Jump to navigation Jump to search
Conditional Acceptance of FSS Final Reports
ML051440407
Person / Time
Site: Maine Yankee
Issue date: 05/17/2005
From: Meisner M
Maine Yankee Atomic Power Co
To:
Document Control Desk, NRC/FSME
References
MN-05-026, RA-05-029
Download: ML051440407 (7)


Text

MaineYankee 321 OLD FERRY RD.

  • WISCASSET, ME 04578-4922 May 17, 2005 MN-05-026 RA-05-029 Proposed Change No. 218, Supplement 25 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555

References:

(1) License No. DPR-36 (Docket No. 50-309)

(2) USNRC Letter to Maine Yankee dated January 7, 2005, Receipt of Maine Yankee's Response to Request for Information on Final Status Survey Report Supplements I and 3 (3) USNRC Letter to Maine Yankee dated March 2, 2005 Approval of Final Status Survey Supplement No. 4 (4) USNRC Letter to Maine Yankee dated May 12, 2005, Approval of Final Status Survey Supplement Nos. 8 and 9

Subject:

Conditional Acceptance of FSS Final Reports In Reference Nos. 2 through 4, the USNRC concluded that Maine Yankee FSS Final Report Nos 3, 4, 8 and 9 were acceptable. This acceptance was conditioned on "acceptable re-survey results of the surface following removal of the sacrificial covering." Maine Yankee has completed the re-survey of applicable surfaces following the removal of the sacrificial covering. These re-survey results have been provided to the NRC. Attached is a description of the applicable LTP requirement, an explanation of the areas to which it applies and a table showing the submittal where the results have been provided.

Thus, it is Maine Yankee's understanding that the conditions of acceptance for FSS Final Report Nos. 3 and 4 have been met, contingent upon NRC acceptance of the associated submittals containing the results as identified in the attached table.

If you have any questions, please contact me.

Si]

Meisner dent & Chief Nuclear Officer bklh'SO

UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Documient Control Desk Page 2 of 2

Attachment:

LTP Survey Requirement Following Removal of Sacrificial Covering 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

ATTACHMENT LTP Survey Requirement Following Removal of Sacrificial Covering Maine Yankee License Termination Plan (LTP) (Reference No. 1), Section 3.1.3 describes the options for sequencing building demolition activities with FSS for building basements. Some of these options involved the demolition of contaminated building superstructures following the FSS and backfill of the basements below. For these cases, the LTP calls for the performance of confirmatory measurements on the surface of the soil fill material after super structure demolition following the removal of a layer of sacrificial fill.

This requirement applies to building footprints where the FSS was performed in the building basement prior to the demolition of the contaminated building superstructure above; namely the Spray Building, Primary Auxiliary Building and Containment Building. Thus, in Reference Nos 3 and 10 (Spray Building), 16 (PAB) and 27 (Containment Building), a statement was made regarding verification surveys on the fill material after super structure demolition following the removal of a layer of sacrificial fill. This requirement does not apply to survey units where there was no building superstructure or where the building superstructure was demolished prior to the FSS, eg. Fuel Building.

The following table identifies the building footprints where FSS was performed in the building basement prior to the demolition of the contaminated building superstructure above and provides a reference to the submittals containing the results of the verification surveys on the fill material after super structure demolition following the removal of a layer of sacrificial fill.

Building Basement FSS Results Post Superstructure Demolition Footprint Fill Verification Survey Results Spray Building FSS Report No. I and Rev. 1, FSS Report No. 1, Rev. 1 (Ref No. 10)

(Reference Nos. 3 and 10) FSS Report No. 7: FR-O II1-SU13 (Ref. No. 34)

Primary Auxiliary FSS Report No. 2 (Reference FSS Report No. 9A: FR-01I 1-SU15 Building No. 16) (Ref. No. 57)

Containment FSS Report No. 5 (Reference FSS Report No. 7: FR-OI 11-SU 1O&13 Building No. 27) (Ref. No. 34)

FSS Report No. 8: FR-Oil I-SU 14 (Ref. Nos. 41 & 42)

Page 1

d0 ATTACHMENT LTP Survey Requirement Following Removal of Sacrificial Covering References

1. Maine Yankee Letter to USNRC, MN-02-048, dated October 15, 2002, Revision 3, Maine Yankee's License Termination Plan
2. USNRC Letter to Maine Yankee dated February 28, 2003, "Issuance of Amendment No.

168 to Facility Operating License No. DPR Maine Yankee Atomic Power Station -

Approval of the MY License Termination Plan

3. 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
4. USNRC Memorandum from John T. Buckley to Claudia M. Craig dated March 23, 2004, Meeting Report for the March 17, 2004, Meeting with Maine Yankee Atomic Power Company (Maine Yankee)
5. USNRC Memorandum from John Buckley to Biweekly Notice Coordinator dated May 5, 2004, Request for Publication in Biweekly FR Notice - Notice of Consideration of Issuance of Amendment to Facility Operating License DPR-26, Proposed No Significant Hazards Consideration Determination, and Opportunity for Hearing (TAC No. L52090)
6. Maine Yankee Letter to USNRC, MN-04-03 1, dated May 6, 2004, Release of Non-ISFSI Site Land - FSS Final Report No. IA, Proposed Change No. 218, Supplement 1
7. Federal Register Biweekly Notice: Applications and Amendments to Facility Operating Licenses Involving No Significant Hazards Consideration - Maine Yankee, 69FR29768, dated May 11, 2004
8. Maine Yankee Letter to USNRC, MN-04-042, dated July 6, 2Maine Yankee License Amendment Request - Release of Non-ISFSI Site Lands
9. USNRC Letter to State of Maine dated July 30, 2004, Response to State of Maine Comments on Maine Yankee License Amendment Request - Release of Non-ISFSI Site Lands
10. Maine Yankee Letter to USNRC, MN-04-044, dated August 12, 2004, Release of Non-ISFSI Site Land - Resubmittal of FSS Final Report No. 1, Proposed Change No. 218, Supplement 2
11. USNRC Letter to Maine Yankee dated August 18, 2004, Integrated Inspection No.

05000309/2004001

12. USNRC Letter to Maine Yankee dated August 18, 2004, Changes to the Maine Yankee Atomic Power Station License Termination Plan Using the 50.59 Process
13. Maine Yankee Letter to USNRC, MN-04-047, dated September 2, 2004, License Amendment Request - Release of Non-ISFSI Site Land, Proposed Change No. 218, Supplement 3
14. Maine Yankee Letter to USNRC, MN-04-048, dated September 7, 2004, Reply to NRC Letters Re: Changes to Maine Yankee LTP Using 50.59 Process
15. USNRC Letter to Maine Yankee dated October 14, 2004, Meeting Report for the September 9, 2004, Meeting with Maine Yankee Atomic Power Company (Maine Yankee)
16. Maine Yankee Letter to USNRC, MN-04-049, dated September 15, 2004, Release of Non-ISFSI Site Land - FSS Final Report No. 2, Proposed Change No. 218, Supplement 4 Page 2

ATTACHMENT LTP Survey Requirement Following Removal of Sacrificial Covering

17. USNRC Letter to Maine Yankee dated September 24, 2004, Request for Additional Information Regarding Final Status Survey (FSS) Final Report No. IA.
18. Maine Yankee Letter to USNRC, MN-04-052, dated October 12, 2004, Release of Non-ISFSI Site Land - FSS Final Report No. 3, Proposed Change No. 218, Supplement 5
19. Maine Yankee Letter to USNRC, MN-04-053, dated October 14, 2004, Release of Non-ISFSI Site Land - Addendum to FSS Final Report No. 1, Proposed Change No. 218, Supplement 6
20. USNRC Letter to Maine Yankee dated November 4, 2004, Request for Additional Information (RAI) Regarding Final Status Survey (FSS) Supplement Nos. 1 and 3
21. Maine Yankee Letter to USNRC, MN-04-056, dated November 17, 2004, Release of Non-ISFSI Site Land - FSS Final Report No. 4, Proposed Change No. 218, Supplement 7
22. USNRC Letter to Maine Yankee dated November 17, 2004, Maine Yankee - NRC Inspection Report NO. 05000309/2004001 and NRC Office of Investigations Report No.

1-2004-001

23. USNRC Letter to Maine Yankee dated November 22, 2004, Correction to NRC Letter to Maine Yankee, dated November 17, 2004.
24. USNRC Letter to Maine Yankee dated November 30, 2004, Request for Additional Information (RAI) Regarding Final Status Survey (FSS) Supplement No. 2
25. USNRC Letter to Maine Yankee dated November 30, 2004, Receipt of Final Status Survey (FSS) Supplement No. 4.
26. Maine Yankee Letter to USNRC, MN-04-058, dated December 7, 2004, Response to NRC RAI's on FSS Report Nos. 1 and 3, Proposed Change No. 218, Supplement 8
27. Maine Yankee Letter to USNRC, MN-04-059, dated December 7, 2004, Release of Non-ISFSI Site Land - FSS Final Report No. 5, Proposed Change No. 218, Supplement 9
28. Maine Yankee Letter to USNRC, MN-04-060, dated December 22, 2004, Release of Non-ISFSI Site Land - FSS Final Report No. 6, Proposed Change No 218, Supplement 10
29. Maine Yankee Letter to USNRC, MN-04-061, dated December 23, 2004, Response to NRC RAI's on FSS Report No. 2, Proposed Change No. 218, Supplement 11
30. USNRC Letter to Maine Yankee dated December 29, 2004, Receipt of Maine Yankee Final Status Survey Report Supplements 5 and 6
31. USNRC Letter to Maine Yankee dated January 5, 2005, Request for Additional Information (RAI) Regarding Final Status Survey (FSS) Supplement No. 4
32. USNRC Letter to Maine Yankee dated January 7, 2005, Receipt of Maine Yankee's Response to Request for Information on Final Status Survey Report Supplements 1 and 3
33. USNRC Letter to Maine Yankee dated January 19, 2005, Request for Additional Information (RAI) Regarding Final Status Survey (FSS) Supplement No. 2
34. Maine Yankee Letter to USNRC, MN-05-001, dated January 20, 2005, Release of Non-ISFSI Site Land - FSS Final Report No. 7, Proposed Change No. 218, Supplement 12
35. Maine Yankee Letter to USNRC, MN-05-002, dated January 26, 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
36. Maine Yankee Letter to the NRC, MN-05-003, dated January 26, 2005, Area Classification Change: Storm Drains (D3500) - Section 7 Page 3

ATTACHMENT LTP Survey Requirement Following Removal of Sacrificial Covering

37. Maine Yankee Letter to USNRC, MN-05-004, dated January 27, 2005, Response to NRC RAI on FSS Report No. 4, Proposed Change No. 218, Supplement 13
38. USNRC Letter to Maine Yankee dated January 27, 2005, Receipt of Maine Yankee Final Report Supplement 7
39. USNRC Letter to Maine Yankee dated February 9, 2005, Response to Area Classification Change: Storm Drains (D3500)
40. Maine Yankee Letter to USNRC, MN-05-006, dated February 16, 2005, Response to NRC RAI's on FSS Final Report Nos. 1 and 2, Proposed Change No. 218, Supplement 14
41. Maine Yankee Letter to USNRC, MN-05-007, dated February 17, 2005, Release of Non-ISFSI Site Land - FSS Final Report No. 8, Proposed Change No. 218, Supplement 15
42. Maine Yankee Letter to USNRC, MN-05-008, dated February 23, 2005, Release of Non-ISFSI Land - FSS Final Report No. 8 - Attachment I, Figure 1 and 2 and Attachment II Header Page, Proposed Change No. 218, Supplement 16
43. Maine Yankee Letter to USNRC, MN-05-009, dated February 23, 2005, Response to NRC Comments on Maine Yankee Area Classification Change: Storm Drains (D3500) -

Section 7

44. USNRC Letter to Maine Yankee dated February 23, 2005, Receipt of Maine Yankee Responses to Requests for Additional Information Regarding Supplements 1 and 2 and Final Status Survey Report Supplement 8
45. USNRC Letter to Maine Yankee dated February 24, 2005, Acceptance of Maine Yankee Technical Basis Document for the Limited Use of the Exploranium GR-130 Instrument
46. USNRC Letter to Maine Yankee dated March 2, 2005 ', Approval of Final Status Survey Supplement No. 4
47. USNRC Letter to Maine Yankee dated March 13, 2005, Request for Additional Information (RAI) Regarding Final Status Survey (FSS) Supplement No. 5
48. USNRC Letter to Maine Yankee dated March 21, 2005, Storm Drain Area Survey Unit Classification Change
49. USNRC Letter to Maine Yankee dated March 28, 2005, Review of Maine Yankee Response to NRC RAI"s on FSS Report Nos. I and 2
50. Maine Yankee Letter to USNRC, MN-05-015, dated April 7, 2005, Response to NRC RAI on FSS Final Report No. 5, Proposed Change No. 218, Supplement 17
51. Maine Yankee Letter to USNRC, MN-05-016, dated April 7, 2005, Release of Non-ISFSI Site Land - FSS Final Report No. 9, Proposed Change No. 218, Supplement 18
52. USNRC Letter to Maine Yankee dated April 7, 2005, Request for Additional Information (RAI) Regarding Final Status Survey (FSS) Supplement No. 6
53. Maine Yankee Letter to USNRC, MN-05-017, dated April 13, 2005, Response to NRC RAI of FSS Final Report Nos. 1 and 2, Proposed Change No. 218, Supplement 19
54. USNRC Letter to Maine Yankee dated April 15, 2005, Request for Additional Information (RAI) Regarding Final Status Survey (FSS) Supplement No. 7
55. USNRC Letter to Maine Yankee dated May 3, 2005, Meeting Report for the April 19, 2005, Meeting with Maine Yankee Atomic Power Company (Maine Yankee)

This letter was erroneously dated "March 2, 2003" and should have been "March 2, 2005" Page 4

ATTACHMENT LTP Survey Requirement Following Removal of Sacrificial Covering

56. Maine Yankee Letter to USNRC, MN-05-019, dated May 5, 2005, Response to NRC RAI on FSS Final Report No. 6, Proposed Change No. 218, Supplement 20
57. Maine Yankee Letter to USNRC, MN-05-020, dated May 5, 2005, Release of Non-ISFSI Site Land - FSS Final Report No. 9A, Proposed Change No. 218, Supplement 21
58. Maine Yankee Letter to USNRC, MN-05-023, dated May 10, 2005, Release of Non-ISFSI Site Land - FSS Final Report Nos. 1 and 2 - Resolution, Proposed Change No. 218, Supplement 22
59. USNRC Letter to Maine Yankee dated May 12, 2005, Approval of Final Status Survey Supplement Nos 8. and 9
60. Maine Yankee Letter to USNRC, MN-05-024, dated May 16, 2005, Response to NRC RAI on FSS Final Report No. 7, Proposed Change No. 218, Supplement 23
61. Maine Yankee Letter to USNRC, MN-05-025, dated May 16, 2005, License Amendment Request: Release of Non-ISFSI Site Land, Proposed Change No. 218, Supplement 24 Page 5