|
|
(2 intermediate revisions by the same user not shown) |
Line 17: |
Line 17: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:MAINE YANKEE321 Old Ferry Road, Wiseasset, Maine 04578January 12, 2015OMY-1 5-00110 CFR 50.71(e)(4)10 CFR 50.4(b)(6)ATTN: Document Control DeskU.S Nuclear Regulatory CommissionWashington, DC 20555-0001Maine Yankee Atomic Power CompanyMaine Yankee Independent Spent Fuel Storage InstallationNRC License Nos. DPR-36 and SFGL-14 (NRC Docket Nos. 50-309 and 72-30) | | {{#Wiki_filter:MAINE YANKEE 321 Old Ferry Road, Wiseasset, Maine 04578 January 12, 2015 OMY-1 5-001 10 CFR 50.71(e)(4) 10 CFR 50.4(b)(6) |
| | ATTN: Document Control Desk U.S Nuclear Regulatory Commission Washington, DC 20555-0001 Maine Yankee Atomic Power Company Maine Yankee Independent Spent Fuel Storage Installation NRC License Nos. DPR-36 and SFGL-14 (NRC Docket Nos. 50-309 and 72-30) |
|
| |
|
| ==Subject:== | | ==Subject:== |
| Biennial Update of the Maine Yankee Defueled Safety Analysis ReportPursuant to the requirements of 10 CFR 50.71 (e)(4) and 10 CFR 50.4(b)(6), Maine YankeeAtomic Power Company (Maine Yankee) is submitting a periodic update of the Maine YankeeDefueled Safety Analysis Report to the NRC. Enclosures 1 and 2 contain Revisions 26 and 27,respectively, of the Maine Yankee Defueled Safety Analysis Report in their entirety. Theserevisions were issued after Maine Yankee submitted its previous biennial update on January 24,2013 (Reference 1).The following table provides a summary of and the rationale for the changes implemented inRevisions 26 and 27 to the Maine Yankee Defueled Safety Analysis Report.Revision Summary of and Rationale for Changes Implemented26 A new Storage/Maintenance Building was added at the site of the former StaffBuilding parking lot. This new building is outside of the areas that remainwithin the purview of the 10 CFR 50 License as established in AmendmentNo. 172 to Facility Operating License No. DPR-36 (Reference 2). The changespermit Maintenance activities to be performed in a building other than theSecurity/Operations Building.27 Section 4.1.1 of the Maine Yankee Defueled Safety Analysis Report wasmodified to state: "Personnel monitoring equipment is worn by personnel withinradiologically controlled areas as directed by radiation work permits andapplicable procedures." The previous revision stated: "Personnel monitoringequipment, consisting of TLD badges and secondary dosimeters, is worn bypersonnel within radiologically controlled areas as directed by radiation workpermits." The change was made to permit the method for monitoring personnelto be defined in the applicable procedure.This letter contains no commitments. If you have any questions regarding this submittal, pleasecontact Mr. J. Stanley Brown at (207) 882-1303.S1~qssol Maine Yankee Atomic Power CompanyOMY- 15-001/January 12, 2015/Page 2I declare under penalty of perjury that the foregoing is true and correct. Executed on January 12,2015.Sincerely,Wayne NortonChief Nuclear Officer | | Biennial Update of the Maine Yankee Defueled Safety Analysis Report Pursuant to the requirements of 10 CFR 50.71 (e)(4) and 10 CFR 50.4(b)(6), Maine Yankee Atomic Power Company (Maine Yankee) is submitting a periodic update of the Maine Yankee Defueled Safety Analysis Report to the NRC. Enclosures 1 and 2 contain Revisions 26 and 27, respectively, of the Maine Yankee Defueled Safety Analysis Report in their entirety. These revisions were issued after Maine Yankee submitted its previous biennial update on January 24, 2013 (Reference 1). |
| | The following table provides a summary of and the rationale for the changes implemented in Revisions 26 and 27 to the Maine Yankee Defueled Safety Analysis Report. |
| | Revision Summary of and Rationale for Changes Implemented 26 A new Storage/Maintenance Building was added at the site of the former Staff Building parking lot. This new building is outside of the areas that remain within the purview of the 10 CFR 50 License as established in Amendment No. 172 to Facility Operating License No. DPR-36 (Reference 2). The changes permit Maintenance activities to be performed in a building other than the Security/Operations Building. |
| | 27 Section 4.1.1 of the Maine Yankee Defueled Safety Analysis Report was modified to state: "Personnel monitoring equipment is worn by personnel within radiologically controlled areas as directed by radiation work permits and applicable procedures." The previous revision stated: "Personnel monitoring equipment, consisting of TLD badges and secondary dosimeters, is worn by personnel within radiologically controlled areas as directed by radiation work permits." The change was made to permit the method for monitoring personnel to be defined in the applicable procedure. |
| | This letter contains no commitments. If you have any questions regarding this submittal, please contact Mr. J. Stanley Brown at (207) 882-1303. |
| | S1~qssol |
| | |
| | Maine Yankee Atomic Power Company OMY- 15-001/January 12, 2015/Page 2 I declare under penalty of perjury that the foregoing is true and correct. Executed on January 12, 2015. |
| | Sincerely, Wayne Norton Chief Nuclear Officer |
|
| |
|
| ==References:== | | ==References:== |
| 1.Maine Yankee letter to the US NRC, "Submittal of the Maine Yankee DefueledSafety Analysis Report, Revisions 24 and 25," dated January 24, 2013.2. US NRC letter to Maine Yankee, "Issuance of Amendment No. 172, to FacilityOperating License No. DPR-36 -Maine Yankee Atomic Power Station (TACNo. M8000," dated September 30, 2005. | | : 1. Maine Yankee letter to the US NRC, "Submittal of the Maine Yankee Defueled Safety Analysis Report, Revisions 24 and 25," dated January 24, 2013. |
| | : 2. US NRC letter to Maine Yankee, "Issuance of Amendment No. 172, to Facility Operating License No. DPR Maine Yankee Atomic Power Station (TAC No. M8000," dated September 30, 2005. |
|
| |
|
| ==Enclosures:== | | ==Enclosures:== |
| 1.2.Revision 26 to Maine Yankee Defueled Safety Analysis ReportRevision 27 to Maine Yankee Defueled Safety Analysis Reportcc: Mr. Daniel Dorman, Administrator, USNRC Region 1Mr. John Goshen P.E., Project Manager, USNRC NMSSMr. Marc Ferdas, Decommissioning Branch Chief, USNRC Region 1Mr. P.J. Dostie, State of MaineMr. J. Hyland, State of MaineMr. Gerald C. Poulin, Chairman and President, Maine YankeeMr. Joe Fay Esquire, General Counsel, Maine Yankee}} | | : 1. Revision 26 to Maine Yankee Defueled Safety Analysis Report |
| | : 2. Revision 27 to Maine Yankee Defueled Safety Analysis Report cc: Mr. Daniel Dorman, Administrator, USNRC Region 1 Mr. John Goshen P.E., Project Manager, USNRC NMSS Mr. Marc Ferdas, Decommissioning Branch Chief, USNRC Region 1 Mr. P.J. Dostie, State of Maine Mr. J. Hyland, State of Maine Mr. Gerald C. Poulin, Chairman and President, Maine Yankee Mr. Joe Fay Esquire, General Counsel, Maine Yankee}} |
Similar Documents at Maine Yankee |
---|
Category:Letter
MONTHYEARML24025A0392024-01-12012 January 2024 Independent Spent Fuel Storage Installation, Property Insurance Coverage ML23342A1112024-01-0909 January 2024 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML23117A0452023-04-25025 April 2023 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 2022 ML23113A0052023-03-31031 March 2023 Request for Exemption from 10 CFR 50.82 10 CFR 50.75 for the Maine Yankee Independent Spent Fuel Storage Installation NG-23-0001, 2023 Annual Decommissioning and Spent Fuel Management Funding Status Report2023-03-27027 March 2023 2023 Annual Decommissioning and Spent Fuel Management Funding Status Report ML23068A0132023-03-0606 March 2023 Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22340A4622023-02-24024 February 2023 Closeout Letter to Maine Yankee Atomic Power Company Regarding 2018 and 2021 Updated DFPs for Maine Yankee ISFSI IR 07200030/20234012023-01-26026 January 2023 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2023401 (Letter Only) ML23026A0802023-01-17017 January 2023 Company - Property Insurance Coverage IR 07200030/20224012022-10-11011 October 2022 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2022401 ML22216A0682022-07-28028 July 2022 Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML22088A0182022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 50.59 Biennial Report ML22088A0212022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 72.48 Biennial Report NG-22-0041, and Independent Spent Fuel Storage Installation, 2022 Annual Decommissioning and Spent Fuel Management Funding Status Report2022-03-31031 March 2022 and Independent Spent Fuel Storage Installation, 2022 Annual Decommissioning and Spent Fuel Management Funding Status Report ML22088A0162022-03-14014 March 2022 Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22088A0122022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22011A1332022-01-31031 January 2022 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML22045A0652022-01-20020 January 2022 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage ML22045A0662022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Property Insurance Coverage ML21362A1592021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan IR 05000309/20210012021-10-28028 October 2021 Company - NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200030/2021001 and 05000309/2021001 NG-21-0006, 2021 Annual Decommissioning and Spent Fuel Management Funding Status Report2021-03-31031 March 2021 2021 Annual Decommissioning and Spent Fuel Management Funding Status Report ML21077A1672021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML21105A7392021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML21042B5932021-01-27027 January 2021 Independent Spent Fuel Storage Installation, Property Insurance Coverage ML21042B5942021-01-27027 January 2021 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage ML21012A3992021-01-13013 January 2021 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML21050A2302021-01-11011 January 2021 Independent Spent Fuel Storage Installation - Formal Announcement of New ISFSI Manager ML21042B8962021-01-11011 January 2021 Independent Spent Fuel Storage Installation, Biennial Update of the Defueled Safety Analysis Report IR 07200030/20204012020-10-21021 October 2020 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2020401 ML20136A3372020-04-22022 April 2020 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 2019 ML20101H9312020-04-0101 April 2020 Independent Spent Fuel Storage Installation - 10 CFR 50.59 Biennial Report ML20097B6692020-03-19019 March 2020 Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML20087J6772020-03-11011 March 2020 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML20015A5492020-01-15015 January 2020 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML19241A4582019-08-29029 August 2019 Letter to T. Matthews Maine Yankee Atomic Power Company - Threshold Determination That NRC Consent Is Not Required in Connection with Acquisition of Emera Maine by Enmaz Corporation ML19182A0402019-07-0505 July 2019 Letter to P. Dostie Maine Yankee Atomic Power Company Exemption Request from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for the ISFSI ML19182A0322019-07-0505 July 2019 Letter to J. Brown Maine Yankee Atomic Power Company Exemption Request from Certain Requirements of 10 CFR 72.214 for the ISFSI ML19113A1032019-04-23023 April 2019 Request for NRC Threshold Determination That NRC Consent Is Not Required in Connection with Acquisition of Emera Maine by Enmax Corporation ML19127A2892019-04-16016 April 2019 Independent Spent Fuel Storage Installation, Submittal of Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2018 ML19112A0242019-04-11011 April 2019 Independent Spent Fuel Storage Installation, Reference Correction - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 ML19116A0512019-03-12012 March 2019 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML19038A0572019-01-29029 January 2019 Independent Spent Fuel Storage Installation (ISFSI) - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 ML19031B3412019-01-21021 January 2019 Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for the Maine Yankee Independent Spent Fuel Storage Installation ML18319A0992018-11-0101 November 2018 Independent Spent Fuel Storage Installation - Quality Assurance Program - Biennial Update ML18206A4702018-07-10010 July 2018 Independent Spent Fuel Storage Installation - Notification of Change in Maine Yankee Board of Directors IR 05000309/20180012018-05-30030 May 2018 NRC Independent Spent Fuel Storage Installation Report Nos. 07200030/2018001 and 05000309/2018001, Maine Yankee Atomic Power Company, Wiscasset, Maine Site ML18151A4752018-05-22022 May 2018 Independent Spent Fuel Storage Installation - Notification of Change Board of Directors ML18143B4702018-05-0707 May 2018 Independent Spent Fuel Storage Installation - Notification of Change in Maine Yankee Board of Directors ML18128A2662018-04-17017 April 2018 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 2017 2024-01-09
[Table view] |
Text
MAINE YANKEE 321 Old Ferry Road, Wiseasset, Maine 04578 January 12, 2015 OMY-1 5-001 10 CFR 50.71(e)(4) 10 CFR 50.4(b)(6)
ATTN: Document Control Desk U.S Nuclear Regulatory Commission Washington, DC 20555-0001 Maine Yankee Atomic Power Company Maine Yankee Independent Spent Fuel Storage Installation NRC License Nos. DPR-36 and SFGL-14 (NRC Docket Nos. 50-309 and 72-30)
Subject:
Biennial Update of the Maine Yankee Defueled Safety Analysis Report Pursuant to the requirements of 10 CFR 50.71 (e)(4) and 10 CFR 50.4(b)(6), Maine Yankee Atomic Power Company (Maine Yankee) is submitting a periodic update of the Maine Yankee Defueled Safety Analysis Report to the NRC. Enclosures 1 and 2 contain Revisions 26 and 27, respectively, of the Maine Yankee Defueled Safety Analysis Report in their entirety. These revisions were issued after Maine Yankee submitted its previous biennial update on January 24, 2013 (Reference 1).
The following table provides a summary of and the rationale for the changes implemented in Revisions 26 and 27 to the Maine Yankee Defueled Safety Analysis Report.
Revision Summary of and Rationale for Changes Implemented 26 A new Storage/Maintenance Building was added at the site of the former Staff Building parking lot. This new building is outside of the areas that remain within the purview of the 10 CFR 50 License as established in Amendment No. 172 to Facility Operating License No. DPR-36 (Reference 2). The changes permit Maintenance activities to be performed in a building other than the Security/Operations Building.
27 Section 4.1.1 of the Maine Yankee Defueled Safety Analysis Report was modified to state: "Personnel monitoring equipment is worn by personnel within radiologically controlled areas as directed by radiation work permits and applicable procedures." The previous revision stated: "Personnel monitoring equipment, consisting of TLD badges and secondary dosimeters, is worn by personnel within radiologically controlled areas as directed by radiation work permits." The change was made to permit the method for monitoring personnel to be defined in the applicable procedure.
This letter contains no commitments. If you have any questions regarding this submittal, please contact Mr. J. Stanley Brown at (207) 882-1303.
S1~qssol
Maine Yankee Atomic Power Company OMY- 15-001/January 12, 2015/Page 2 I declare under penalty of perjury that the foregoing is true and correct. Executed on January 12, 2015.
Sincerely, Wayne Norton Chief Nuclear Officer
References:
- 1. Maine Yankee letter to the US NRC, "Submittal of the Maine Yankee Defueled Safety Analysis Report, Revisions 24 and 25," dated January 24, 2013.
- 2. US NRC letter to Maine Yankee, "Issuance of Amendment No. 172, to Facility Operating License No. DPR Maine Yankee Atomic Power Station (TAC No. M8000," dated September 30, 2005.
Enclosures:
- 1. Revision 26 to Maine Yankee Defueled Safety Analysis Report
- 2. Revision 27 to Maine Yankee Defueled Safety Analysis Report cc: Mr. Daniel Dorman, Administrator, USNRC Region 1 Mr. John Goshen P.E., Project Manager, USNRC NMSS Mr. Marc Ferdas, Decommissioning Branch Chief, USNRC Region 1 Mr. P.J. Dostie, State of Maine Mr. J. Hyland, State of Maine Mr. Gerald C. Poulin, Chairman and President, Maine Yankee Mr. Joe Fay Esquire, General Counsel, Maine Yankee