ML17108A828: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
 
(3 intermediate revisions by the same user not shown)
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:YANKEE ATOMIC ELECTRIC COMPANY 49 Yankee Road, Rowe, Massachusetts OJ 367 April 3, 2017 BYR 2017-014 IO CFR 50.4 and IO CFR 50.36a(a)(2) ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555 -0001 Yankee Atomic Electric Company Yankee Nuclear Power Station Independent Spent Fuel Storage Installation NRC License No. DPR-3 CNRC Docket No. 50-029)  
{{#Wiki_filter:YANKEE ATOMIC ELECTRIC COMPANY 49 Yankee Road, Rowe, Massachusetts OJ 367 April 3, 2017 BYR 2017-014 IO CFR 50.4 and IO CFR 50.36a(a)(2)
ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555 - 0001 Yankee Atomic Electric Company Yankee Nuclear Power Station Independent Spent Fuel Storage Installation NRC License No. DPR-3 CNRC Docket No. 50-029)


==Subject:==
==Subject:==
Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2016 10 CFR 50.36a(a)(2), Section 2.3.2 of Appendix C of the Yankee Atomic Electric Company (YAEC) Quality Assurance Program (QAP) for the Yankee Rowe Independent Spent Fuel Storage Installation (ISFSI), and Section 3.2 of the Yankee Nuclear Power Station ISFSI Site Dose Calculation Manual (ODCM), require Y AEC to submit an Annual Radioactive Effluent Release Report. Enclosure 1 provides this report for the period of January 1 through December 31, 2016. Section 2.3.1 of Appendix C of the YAEC QAP for the Yankee Rowe ISFSI and Section 3.1 of the Yankee Nuclear Power Station ISFSI ODCM require the submittal of an Annual Radiological Environmental Operating Report. Enclosure 2 provides the report for the period of January 1 through December 31, 2016. Section 2.2b) of Appendix C of the Y AEC Quality Assurance Program for the Yankee Rowe ISFSI requires that any changes to the ODCM to be submitted as part of or concurrent with the Annual Radioactive Effluent Release Report. No revisions to the Yankee Nuclear Power Station TSFST ODCM were issued during calendar year 2016. If you have any questions regarding this submittal, please do not hesitate to contact me at (413) 424-5261 ext. 303. Brian Smith TSFST Manager rJ_t:4<Z JV PJ1j56/ 1JJv1SS Yankee Atomic Electric Company BYR 2017-014/April 3, 2017/Page 2  
Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2016 10 CFR 50.36a(a)(2), Section 2.3.2 of Appendix C of the Yankee Atomic Electric Company (YAEC) Quality Assurance Program (QAP) for the Yankee Rowe Independent Spent Fuel Storage Installation (ISFSI), and Section 3.2 of the Yankee Nuclear Power Station ISFSI Off-Site Dose Calculation Manual (ODCM), require Y AEC to submit an Annual Radioactive Effluent Release Report. Enclosure 1 provides this report for the period of January 1 through December 31, 2016.
Section 2.3.1 of Appendix C of the YAEC QAP for the Yankee Rowe ISFSI and Section 3.1 of the Yankee Nuclear Power Station ISFSI ODCM require the submittal of an Annual Radiological Environmental Operating Report. Enclosure 2 provides the report for the period of January 1 through December 31, 2016.
Section 2.2b) of Appendix C of the Y AEC Quality Assurance Program for the Yankee Rowe ISFSI requires that any changes to the ODCM to be submitted as part of or concurrent with the Annual Radioactive Effluent Release Report. No revisions to the Yankee Nuclear Power Station TSFST ODCM were issued during calendar year 2016.
If you have any questions regarding this submittal, please do not hesitate to contact me at (413) 424-5261 ext. 303.
r&#xa3;~
Brian Smith TSFST Manager rJ_t:4<Z JV PJ1j56/
1JJv1SS
 
Yankee Atomic Electric Company BYR 2017-014/April 3, 2017/Page 2


==Enclosures:==
==Enclosures:==
1. Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, January-December 2016. 2. Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report, January -December 2016 cc: D. Dorman, NRC Region I Administrator R. Powell, Chief, Decommissioning Branch, NRC, Region I J. Goshen, NRC Project Manager J. Giarrusso, Planning, Preparedness & Nuclear Section Chief, MEMA J. Cope-Flanagan, Assistant General Counsel, MDPU J. Reyes, State of Massachusetts Office of the Attorney General
: 1. Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, January- December 2016.
}}
: 2. Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report, January - December 2016 cc:     D. Dorman, NRC Region I Administrator R. Powell, Chief, Decommissioning Branch, NRC, Region I J. Goshen, NRC Project Manager J. Giarrusso, Planning, Preparedness & Nuclear Section Chief, MEMA J. Cope-Flanagan, Assistant General Counsel, MDPU J. Reyes, State of Massachusetts Office of the Attorney General}}

Latest revision as of 05:33, 30 October 2019

Yankee Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2016
ML17108A828
Person / Time
Site: Yankee Rowe
Issue date: 04/03/2017
From: Beverly Smith
Yankee Atomic Electric Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
BYR 2017-014
Download: ML17108A828 (2)


Text

YANKEE ATOMIC ELECTRIC COMPANY 49 Yankee Road, Rowe, Massachusetts OJ 367 April 3, 2017 BYR 2017-014 IO CFR 50.4 and IO CFR 50.36a(a)(2)

ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555 - 0001 Yankee Atomic Electric Company Yankee Nuclear Power Station Independent Spent Fuel Storage Installation NRC License No. DPR-3 CNRC Docket No.50-029)

Subject:

Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2016 10 CFR 50.36a(a)(2), Section 2.3.2 of Appendix C of the Yankee Atomic Electric Company (YAEC) Quality Assurance Program (QAP) for the Yankee Rowe Independent Spent Fuel Storage Installation (ISFSI), and Section 3.2 of the Yankee Nuclear Power Station ISFSI Off-Site Dose Calculation Manual (ODCM), require Y AEC to submit an Annual Radioactive Effluent Release Report. Enclosure 1 provides this report for the period of January 1 through December 31, 2016.

Section 2.3.1 of Appendix C of the YAEC QAP for the Yankee Rowe ISFSI and Section 3.1 of the Yankee Nuclear Power Station ISFSI ODCM require the submittal of an Annual Radiological Environmental Operating Report. Enclosure 2 provides the report for the period of January 1 through December 31, 2016.

Section 2.2b) of Appendix C of the Y AEC Quality Assurance Program for the Yankee Rowe ISFSI requires that any changes to the ODCM to be submitted as part of or concurrent with the Annual Radioactive Effluent Release Report. No revisions to the Yankee Nuclear Power Station TSFST ODCM were issued during calendar year 2016.

If you have any questions regarding this submittal, please do not hesitate to contact me at (413) 424-5261 ext. 303.

r£~

Brian Smith TSFST Manager rJ_t:4<Z JV PJ1j56/

1JJv1SS

Yankee Atomic Electric Company BYR 2017-014/April 3, 2017/Page 2

Enclosures:

1. Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, January- December 2016.
2. Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report, January - December 2016 cc: D. Dorman, NRC Region I Administrator R. Powell, Chief, Decommissioning Branch, NRC, Region I J. Goshen, NRC Project Manager J. Giarrusso, Planning, Preparedness & Nuclear Section Chief, MEMA J. Cope-Flanagan, Assistant General Counsel, MDPU J. Reyes, State of Massachusetts Office of the Attorney General