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] |
Text
Maine Yankee 321 OLD FERRY RD
- WISCASSET, ME 04578-4922 July 28, 2010 MN-10-012 RA-10-035 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, D.C. 20555
References:
(a) License No. DPR-36 (Docket No. 50-309)
(b) ISFSI Docket No.72-030 (c) Maine Yankee Letter to USNRC dated February 2, 2009, "Submission of Revision 0 to the Maine Yankee Independent Spent Fuel Storage Installation Physical Security Plan" MN-09-003 (d) USNRC Letter to Maine Yankee dated April 30, 2009 (TAC NO. L24322)
(e) Maine Yankee Letter to USNRC dated September 29, 2009; NIN-09-014 (f) Maine Yankee Letter to NRC dated December 22, 2009, Request for Proposed Amendment to Maine Yankee ISFSI Physical Security Plan and Exemption from NRC Regulations 10CFR73.55 (g) Maine Yankee letter to USNRC dated March 25, 2010, Request for Proposed Amendment to Maine Yankee ISFSI Physical Security Plan and Exemption from NRC Regulations 10CFR73.55, MN- 10-005
Subject:
Response to Oral Request for Additional Information on Proposed Amendment to Maine Yankee ISFSI Physical Security Plan and Exemption from NRC Regulations 10CFR73.55 TAC No. L24402 In Reference (c), Maine Yankee submitted to the USNRC, a complete revision (Rev. 0) to the Maine Yankee ISFSI Physical Security Plan, pursuant to 50.90. In Reference (d), USNRC indicated that Maine Yankee ISFSI Physical Security Plan Revision 0 did not constitute a decrease in safeguards effectiveness and could be implemented without NRC prior review and approval, pursuant to 10 CFR 50.54(p). Accordingly, Maine Yankee implemented thechange and submitted the revised ISFSI Physical Security Plan to the USNRC, by Reference (e).
In Reference (g), Maine Yankee submitted a request for USNRC review and approval of an amendment to the Maine Yankee ISFSI Physical Security Plan, pursuant to 10CFR 50.90 of the Commission's Rules and Regulations. Maine Yankee also requested approval of an exemption from NRC Regulation 10 CFR 73.55(i)(4)(ii)(A).
ATTACHMENT A TO THIS LETTER CONTAINS SAFEGUARDS INFORMATION WHICH SHOULD BE PROTECTED AGAINST UNAUTHORIZED DISCLOSURE. THIS LETTER WHEN SEPARATED FROM ATTACHMENT A IS NOT SAFEGUARDS.
ATTACHMENTS B, C AND D TO THIS LETTER CONTAIN SECURITY SENSITIVE INFORMATION, WHICH WHILE NOT SAFEGUARDS INFORMATION PER SE, SHOULD BE RESTRICTED IN DISTRIBUTION TO ONLY THOSE WITH A NEED TO KNOW. my_h I
July 28, 2010 MN-10-012 RA-10-035 Page 2 Specifically, Maine Yankee requested to be exempted from the provision in 10 CFR 73.55(i)(4)(ii)(A) which states that the central alarm station must be located within the protected area. Maine Yankee previously submitted this exemption request in Reference (f) with a paragraph citation from the former 73.55. Reference (g) updated the paragraph citation to the version of 73.55 which has an implementation date of March 31, 2010.
In response to a Request for Additional Information, which was transmitted to Maine Yankee orally at a meeting held in Region I offices on Wednesday, July 21, 2010, the following information is provided:
Attachment A is the safeguards procedure SP- 11, which describes the weekly testing performed as outlined in the PSP.
Attachment B is documentation of the quarterly testing of the supervisory function of the RAL connection which is performed as a periodic maintenance activity.
Attachment C is the documentation of response protocol for the RAL for a line supervision alarm.
Attachment D is the documentation of response protocol for the Communications Center for LLEA response.
If you should have any questions, please contact Mr. James Connell, ISFSI Manager, at (207) 882-1303.
Very truly yours James Connell ISFSI Manager Attachments:
A. Maine Yankee Procedure SP- 11 (SGI)
B. Documentation of Quarterly testing of RAL line supervision (Security Sensitive Information)
C. Response Protocol for RAL response to loss of line supervision (Security Sensitive Information)
D. Response Protocol for LLEA Communication Center (Security Sensitive Information)
ATTACHMENT A TO THIS LETTER CONTAINS SAFEGUARDS INFORMATION WHICH SHOULD BE PROTECTED AGAINST UNAUTHORIZED DISCLOSURE. THIS LETTER WHEN SEPARATED FROM ATTACHMENT A IS NOT SAFEGUARDS.
ATTACHMENTS B, C AND D TO THIS LETTER CONTAIN SECURITY SENSITIVE INFORMATION, WHICH WHILE NOT SAFEGUARDS INFORMATION PER SE, SHOULD BE RESTRICTED IN DISTRIBUTION TO ONLY THOSE WITH A NEED TO KNOW.
July 28, 2010 MN-10-012 RA-10-035 Page 3 C w Attachments:
Douglas Garner, Security Specialist, NSIR, NRC Judy Joustra, DNMS Branch Chief, Region I, NRC Orysia Masnyk-Bailey, Region I, NRC C w/o Attachments:
G. Poulin W. Norton J. Fay John Goshen, Project Mgr. NRC Sandra Wastler, Branch Chief, NSIR, NRC Marc Dapas, Administrator Region I (Acting), NRC Mark Roberts, Region I, NRC Jay Hyland, State of Maine Pat Dostie, State of Maine ATTACHMENT A TO THIS LETTER CONTAINS SAFEGUARDS INFORMATION WHICH SHOULD BE PROTECTED AGAINST UNAUTHORIZED DISCLOSURE. THIS LETTER WHEN SEPARATED FROM ATTACHMENT A IS NOT SAFEGUARDS.
ATTACHMENTS B, C AND D TO THIS LETTER CONTAIN SECURITY SENSITIVE INFORMATION, WHICH WHILE NOT SAFEGUARDS INFORMATION PER SE, SHOULD BE RESTRICTED IN DISTRIBUTION TO ONLY THOSE WITH A NEED TO KNOW.