ML14119A117
| ML14119A117 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 04/04/2014 |
| From: | Brown J S Maine Yankee Atomic Power Co |
| To: | Document Control Desk, Office of Nuclear Material Safety and Safeguards |
| References | |
| OMY-14-030 | |
| Download: ML14119A117 (1) | |
Text
MAINE YANKEE321 Old Ferry Road, Wiscasset, Maine 04578April 4, 2014OMY-14-030 Re: 10 CFR 72.48(d)(2) 10 CFR 72.4ATTN: Document Control DeskDirector, Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Maine Yankee Atomic Power CompanyMaine Yankee Independent Spent Fuel Storage Installation NRC License No. DPR-36 (NRC Docket Nos. 50-309 and 72-30)
Subject:
10 CFR 72.48 Biennial ReportIn accordance with 10 CFR 72.48(d)(2),
Maine Yankee Atomic Power Company (MaineYankee) 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 reportcovers the period fro mi April 1, 2012 to March 31, 2014.No changes were made to the facility or the spent fuel storage.
cask design or procedures, and notests or experiments were conducted that requied the periformance of a 10 CFR 72.48 Evaluation pursuant tol 0 CFR 72.48(c).
Any changes made and tests or experiments conducted during thisreporting period did not constitute "changes" as defined in 10 CFR 72.48 and were therefore "screened out." As such, a summary of those changes, tests, or experiments is not required to besubmitted to the NRC.This letter contains no commitments.
If you have any questions regarding this submittal, please do not hesitate to contact me at (207)882-1303.
Respectfully, J.'Stanley Brown, P.E.ISFSI Manager 'cc: W. M. Dean, NRC Region I Administrator M. S. Ferdas, Chief, Decommissioning Branch, NRC, Region IJ. Goshen, NRC Project ManagerP. J. Dostie, SNSI, State of MaineJ, Hyland, State of Maine