ML17128A062: 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)
 
Line 26: Line 26:
If you have any questions regarding this submittal, please do not hesitate to contact me at (207) 882-1303 .
If you have any questions regarding this submittal, please do not hesitate to contact me at (207) 882-1303 .
   ~lly, ~f)h/'-
   ~lly, ~f)h/'-
           ~own,
           ~own, J. Stanley        P .E.
.
J. Stanley        P .E.
ISFSI Manager
ISFSI Manager



Latest revision as of 18:27, 4 February 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 2016
ML17128A062
Person / Time
Site: Maine Yankee
Issue date: 04/05/2017
From: Jonathan Brown
Maine Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
Shared Package
ML17128A051 List:
References
OMY-17-016
Download: ML17128A062 (3)


Text

MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 April 05, 2017 OMY-17-016 10 CFR 50.4 and 10 CFR 50.36a(a)(2)

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 No. DPR-36 CNRC Docket No. 50-309)

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)b) of Appendix C of the Maine Yankee Atomic Power Company (Maine Yankee) Quality Assurance Program (QAP) for the Maine Yankee Independent Spent Fuel Storage Installation (ISFSI) and Section 2 of Appendix A of the Off-Site Dose Calculation Manual (ODCM) for the Maine Yankee ISFSI require Maine Yankee to submit an Annual Radioactive Effluent Release Report. Enclosure 1 provides the report for the period of January 1 through December 31, 2016.

Section 2)a) of Appendix C of the Maine Yankee QAP for the Maine Yankee ISFSI and Section 1 of Appendix A of the ODCM for the Maine Yankee ISFSI 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 l)c)(4) of Appendix C of the Maine Yankee QAP for the Maine Yankee ISFSI requires that any changes to the ODCM to be submitted as part of or concurrent with the Annual Radiological Environmental Operating Report. No revisions to the Maine Yankee ISFSI ODCM were issued in 2016.

If you have any questions regarding this submittal, please do not hesitate to contact me at (207) 882-1303 .

~lly, ~f)h/'-

~own, J. Stanley P .E.

ISFSI Manager

Maine Yankee Atomic Power Company OMY-17-016/April 05, 2017/Page 2

Enclosures:

1. Maine Yankee Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, January-December 2016.
2. Maine Yankee 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 1 J. Goshen, NRC Project Manager P. J. Dostie, SNSI, State of Maine J. Hyland, State of Maine

OMY-17-016 ENCLOSURE 1 MAINEYANKEE INDEPENDENT SPENT FUEL STORAGE INSTALLATION ANNUAL RADIOACTIVE EFFLUENT RELEASE REPORT JANUARY-DECEMBER2016