(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Similar Documents at Maine Yankee |
---|
Category:Letter
MONTHYEARIR 05000309/20240012024-06-26026 June 2024 Company – Independent Spent Fuel Storage Installation NRC Inspection Reports 07200030/2024001 And05000309/2024001 ML24124A1372024-04-30030 April 2024 Independent Spent Fuel Storage Installation - 2023 Individual Monitoring NRC Form 5 Report ML24117A0602024-04-23023 April 2024 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 2023 ML24094A0602024-03-28028 March 2024 Independent Spent Fuel Storage Installation, 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 ML24074A3822024-03-11011 March 2024 Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML24074A3812024-03-11011 March 2024 Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report NG-24-0001, 2024 Annual Decommissioning and Spent Fuel Management Funding Status Report and Independent Spent Fuel Storage Installation (ISFSI) Decommissioning Financial Assurance Update2024-03-0606 March 2024 2024 Annual Decommissioning and Spent Fuel Management Funding Status Report and Independent Spent Fuel Storage Installation (ISFSI) Decommissioning Financial Assurance Update ML24025A0392024-01-12012 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 ML22088A0212022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 72.48 Biennial Report ML22088A0182022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 50.59 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 ML21042B5942021-01-27027 January 2021 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage ML21042B5932021-01-27027 January 2021 Independent Spent Fuel Storage Installation, Property 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 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 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 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 2024-06-26
[Table view] |
Text
MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 April 1, 2022 OMY-22-007 Re: 10 CFR 72.48(d)(2) 10 CFR 72.4 ATTN: Document Control Desk Director, Division of Fuel Management Office of Nuclear Material Safety and Safeguards U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Maine Yankee Atomic Power Company Maine Yankee Independent Spent Fuel Storage Installation 2 D NRC License No. DPR-36 (NRC Docket No. 50-309) -- 7 2-- --C> ...>
Subject:
10 CFR 72.48 Biennial Report In accordance with 10 CFR 72.48(d)(2), Maine Yankee Atomic Power Company (Maine Yankee) is required to submit to the NRC a brief description of any changes, tests or experiments made pursuant to 10 CFR 72.48(c), including a summary of the evaluation of each. This report covers the period from April 1, 2020 to March 31, 2022. During this time frame, a 10 CFR 72.48 Evaluation was conducted pursuant to 10 CFR 72.48(c). The following is a summary of that evaluation:
72.48 Evaluation# 20-01 The impact of concrete spalling damage in unreinforced concrete in a triangular area below the lower chamfer of the NAC-UMS Vertical Concrete Casks (VCCs) at Maine Yankee was assessed. The loss of the unreinforced triangular cross-sectional area of concrete below the lower VCC chamfer due to spalling was deemed acceptable. This material serves no role in ensuring that the V CC provides structural support to the transportable storage canister. Its installation is simply a good construction practice to leave no sharp comers.
In addition, the concrete cask average surface dose rates are not an assumption in any accident analysis. They were used to ensure compliance with regulatory limits on occupational dose and dose to the public. Maine Yankee met the requirement ofNAC-UMS TS A 3.2.2 regarding the concrete cask average surface dose rates for each VCC prior to storage operations. As stated in the Bases for NAC-UMS TS A 3.2.2, this was established ONCE for each VCC by ensuring that the limits were met prior to STORAGE OPERATION in accordance with SR 3.2.2.1.
Subsequently, the radiation doses during storage operations are monitored in accordance with the Maine Yankee radiation protection program to ensure compliance with the applicable occupational and public dose limits.
- z::-£4-(
NH 5 5 2--D
/VHsS7./o
- JH5S
Maine Yank:ee Atomic Power Company OMY-22-007/April X, 2022/Page 2 The NAC-UMS Final Safety Analysis Report (FSAR) includes analysis of blockage evenls. In addition, NAC-UMS Technical Specification A 3.1.6 ensures that each Concrete Cask Heat Removal System is operable on a periodic basis.
Based on the above, the proposed activity did not:
- Result in more than a minimal increase in the frequency of occurrence of an accident previously evaluated in the NAC-UMS FSAR
- Result in more than a minimal increase in the likelihood of occurrence of a malfunction of an SSC important to safety previously evaluated in the NAC-UMS FSAR
- Result in more than a minimal increase in the consequences of an accident previously evaluated in the NAC-UMS FSAR
- Result in more than a minimal increase in the consequences of a malfunction of an SSC important to safety previously evaluated in the NAC-UMS FSAR
- Create a possibility for an accident of a different type than any previously evaluated in the NAC-UMS FSAR
- Create a possibility for a malfunction of an SSC important to safety with a different result than any previously evaluated in the NAC-UMS FSAR
- Result in a design basis limit for a fission product barrier as described in the NAC-UMS FSAR being exceeded or altered
- Result in a departure from a method of evaluation described in the NAC-UMS FSAR used in establishing the design bases or in the safety analyses This letter contains no commitments.
If you have any questions regarding this submittal, please do not hesitate to contact me at (207) 882-1303.
D. Laing ISFSI Manager cc: D. Lew, NRC Region I Administrator A. Dimitriadis, Chief: Decommissioning Branch, NRC, Region 1 Y. Diaz-Sanabria, Chief, Division of Fuel Management, Storage and Transportation Licensing Branch J. Hyland, State of Maine, Manager Radiation Control Program