ML19127A289

From kanterella
Revision as of 08:12, 12 June 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
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
ML19127A289
Person / Time
Site: Maine Yankee
Issue date: 04/16/2019
From: Jonathan Brown
Maine Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
Shared Package
ML19127A298 List:
References
OMY-19-012
Download: ML19127A289 (2)


Text

MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555 -0001 April 16, 2019 OMY-19-012 10 CFR 50.4 and 10 CFR 50.36a(a)(2)

Maine Yankee Atomic Power Company Maine Yankee Independent Spent Fuel Storage Installation NRC License No. DPR-36 {NRC 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 2018 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, 2018. '. 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, 2018. Section 1 )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 2018. If you have any questions regarding this submittal, please do not hesitate to contact me at (207) 882-1303.

Maine Yankee Atomic Power Company OMY-19-012/April 16, 2019/Page 2

Enclosures:

1. Maine Yankee Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, January -December 2018. 2. Maine Yankee Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report, January-December 2018. cc: D. Lew, NRC Region I Administrator R. Powell, Chief, Decommissioning Branch, NRC, Region I J. Nguyen, NRC Project Manager P. J. Dostie, SNSI, State of Maine J. Hyland, State of Maine