IR 05000309/2021001

From kanterella
Jump to navigation Jump to search
Company - NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200030/2021001 and 05000309/2021001
ML21300A066
Person / Time
Site: Maine Yankee
Issue date: 10/28/2021
From: Anthony Dimitriadis
Decommissioning Branch I
To: Laing D
Maine Yankee Atomic Power Co
References
IR 2021001
Download: ML21300A066 (9)


Text

October 28, 2021

SUBJECT:

MAINE YANKEE ATOMIC POWER COMPANY - INDEPENDENT SPENT FUEL STORAGE INSTALLATION NRC INSPECTION REPORT NOS.

07200030/2021001 AND 05000309/2021001

Dear Mr. Laing:

On September 27, 2021, the U.S. Nuclear Regulatory Commission (NRC) conducted a safety inspection at the Maine Yankee Atomic Power Company (Maine Yankee) Independent Spent Fuel Storage Installation (ISFSI). The inspection examined activities under your license as they relate to safety and compliance with the Commissions regulations and conditions of your license. The inspection consisted of observations by the inspector, interviews with site personnel, and a review of procedures and records. The results of the inspection were discussed with Mr. Wayne Norton, you, and members of your staff during a phone call on October 6, 2021. The enclosed report presents the results of this inspection.

Within the scope of this inspection, no violations were identified.

In accordance with 10 CFR 2.390 of the NRCs "Rules of Practice," a copy of this letter, its enclosure, and your response, if you choose to provide one, will be made available electronically for public inspection in the NRC Public Document Room or from the NRC document system (ADAMS),

accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html. To the extent possible, your response should not include any personal privacy, proprietary, or safeguards information so that it can be made available to the Public without redaction. No reply to this letter is required. Please contact Orysia Masnyk Bailey at 864-427-1032 if you have any questions regarding this matter.

Sincerely, Digitally signed by Anthony Anthony M. M. Dimitriadis Date: 2021.10.28 12:27:58 Dimitriadis -04'00'

Anthony Dimitriadis, Chief Decommissioning, ISFSI and Reactor HP Branch Division of Radiological Safety and Security Docket Nos. 07200030, 05000309 License Nos. SFGL-14, DPR-36

Enclosures:

Inspection Report Nos. 07200030/2021001 and 05000309/2021001

REGION I==

INSPECTION REPORT Inspection Nos. 07200030/2021001 and 05000309/2021001 Docket Nos. 07200030 and 05000309 License Nos. SFGL-14 and DPR-36 Licensee: Maine Yankee Atomic Power Company Location: Wiscasset. ME Inspection Dates: September 27, 2021 Inspector: Orysia Masnyk Bailey, Health Physicist Decommissioning, ISFSI and Reactor Health Physics Branch Division of Radiological Safety and Security Approved By: Anthony Dimitriadis, Chief Decommissioning, ISFSI and Reactor Health Physics Branch Division of Radiological Safety and Security

EXECUTIVE SUMMARY

Maine Yankee Atomic Power Company

Inspection Report Nos. 07200030/2021001 and 05000309/2021001 An announced routine inspection of the Maine Yankee Atomic Power Company (Maine Yankee)

ISFSI was completed on October 6, 2021. An on-site inspection was performed on September 27, 2021. The inspection included a review of radiation protection, fire protection, emergency preparedness, surveillance, maintenance, environmental monitoring, training, quality assurance (QA), and corrective action programs. The inspection consisted of observations by the inspector, interviews with Connecticut Yankee personnel, and a review of records and procedures. The NRC's program for overseeing the safe operation of an ISFSI is described in Inspection Manual Chapter (IMC) 2690, Inspection Program for Storage of Spent Reactor Fuel and Reactor Related Greater-Than-Class C Waste at Independent Spent Fuel Storage Installations and for 10 CFR Part 71 Transportation Packagings."

Based on the results of this inspection, no findings of significance were identified.

ii

REPORT DETAILS

1. Inspection Scope, Observations, and Conclusion

a. Inspection Scope

The inspector assessed whether Maine Yankee personnel were operating and maintaining ISFSI programs at an away-from-reactor (AFR) ISFSI in conformance with the commitments and requirements contained in the Final Safety Analysis Report (FSAR), Safety Evaluation Report (SER), Certificate of Compliance (CoC), Technical Specifications (TS), Quality Assurance (QA) program, Maine Yankee procedures, and 10 CFR Part 72.

AFR ISFSI activities, located at sites where loading operations have been completed, are essentially passive operating facilities. The inspectors review was directed toward confirming the ongoing adequacy of the radiation protection, fire protection, emergency preparedness, surveillance, maintenance, environmental monitoring, training, QA, and corrective action programs.

The inspector observed activities, interviewed site personnel, and reviewed procedures and records. The inspector also reviewed changes made to Maine Yankees programs and procedures since the last inspection to determine if changes were consistent with the license or CoC and if such changes reduced the effectiveness of the program.

b. Observations and Findings

The inspector determined that Maine Yankees plans and preparations for controlling radiological activities were effective at meeting 10 CFR Part 20 requirements. The inspector also verified that special nuclear material (SNM) stored at the ISFSI was properly accounted for. Dosimetry records and environmental reports were found to be complete, and all employee exposures were below the regulatory dose limits, and dose to members of the public at the nearest accessible location to the ISFSI were within limits as prescribed by 10 CFR 72.104.

The inspector verified Maine Yankees emergency preparedness program was properly coordinated with the appropriate offsite support groups, agencies, and local law enforcement agencies (LLEAs). The inspector also verified the emergency call list was current and checked periodically for accuracy and all revisions to the emergency plan had been submitted to the NRC and reviewed by the Office of Nuclear Security and Incident Response (NSIR).

The inspector verified that daily temperature monitoring of the vertical concrete casks (VCCs) was performed by Maine Yankee personnel in accordance with surveillance requirements in the TS and that Maine Yankees procedures contain back up plans if the primary surveillance method became unavailable. The inspector also verified that transient combustibles were not being stored on the ISFSI pad or in the vicinity of the VCCs and confirmed procedures were in place to control entry onto the ISFSI pad.

The inspector determined Maine Yankee has a training program which consists of classroom instruction, on-the- job training, and various drills, as well as shift turnover briefings by supervisors and that refresher training was given on a regular basis. The inspector verified all employees had been trained and qualified to perform their assigned ISFSI related duties.

The inspector determined that issues were entered into the corrective action program, prioritized, and evaluated commensurate with their safety significance, and corrective actions were implemented to address identified issues and were tracked to closure. The inspector verified the QA program evaluated changes in the ISFSI program to ensure that any changes that were implemented would not decrease the overall effectiveness of the program. The inspector also determined the Maine Yankees 10 CFR 72.212 evaluation report had been appropriately updated.

c.

Conclusion Based on the results of this inspection, no findings of significance were identified.

2. Exit Meeting

On October 6, 2021, the inspector presented the inspection results to Mr. Wayne Norton, President, Maine Yankee Atomic Power Company, who acknowledged the inspection results. No proprietary information was retained by the inspector or documented in this report.

ATTACHMENT PARTIAL LIST OF PERSONS CONTACTED

  • W. Norton, President and CEO
  • D. Laing, Maine Yankee ISFSI Manager J. Bourassa, Radiation Protection Manager
  • S. Day, Licensing Representative, 3 Yankee Companies
  • N. Fales, Aging Canister Program Manager, 3 Yankee Companies
  • J. Fay, General Counsel, 3 Yankee Companies
  • S. Hemingway, Assistant Director of Operations
  • J. Laughney, QA Representative, 3 Yankee Companies
  • J, Macdonald, Yankee Rowe ISFSI Manager
  • M. Marston, Director of Operations
  • P. Plante, Cask Relicensing Project Manager, 3 Yankee Companies P. Woodhams, Operations Specialist
  • Present at virtual exit meeting conducted on October 6, 2021 ITEMS OPEN OR CLOSED None PRIMARY

DOCUMENTS REVIEWED

Audits and Reports

Annual Radioactive Effluent Release Reports, Annual Radiological Environmental Operating

Report, and Changes to the Off-Site Dose Calculation Manual, 2018-2021

Special Nuclear Material Inventories 2018-2020

2019 Neutron Survey

ISFSI-19-086 Documentation of the Completion of the Radiological Assessment of the Vertical

Concrete Cask Cracks, August 20, 2019

Personnel Dose Reports 2018-2020

General Area Surveys 2018-2020

Personnel Training and Qualification Records

Quality Assurance Assessments and Status Reports 2018-2020

EP Drills and Assessments 2018-2020

VCC and Pad Inspections 2018-2020

Procedures

EF3, Rev. 5, Special Nuclear Material and Greater than Class C Waste Control, Accountability,

and Reporting Program

Emergency Plan, Rev. 8

EO-1, Rev. 10, Emergency Plan Implementation

FP-1, Rev. 10, Fire Protection Program

FP-2, Rev. 9, Fire Hazards Analysis

Procedures (Contd)

FP-3, Rev. 10, Fire Fighting Pre-Plans

FP-4, Rev. 6, Fires and Fire Alarms

FP-7, Rev. 3, ISFSI Fire Protection System

OP-1, Rev. 9, Concrete Cask Heat Removal System Surveillance Plan

RP-1, Rev. 5, Conduct of Radiation Protection

RP-2, Rev. 16, Radiological Surveys and Postings

RP-3, Rev. 10, Radiological Environmental Monitoring Program (REMP)

RP-4, Rev. 7, Personnel Radiation Monitoring

RP-3, Rev. 9, Radiation Work Permits

RP-6, Rev. 4, ISFSI Source Control Program

INSPECTION PROCEDURES USED

IP 60858, AWAY-FROM-REACTOR INDEPENDENT STORAGE INSTALLATION INSPECTION

GUIDANCE

LIST OF ACRONYMS USED

AFR Away from Reactor

CFR Code of Federal Regulations

CoC Certificate of Compliance

DRSS Division of Radiological Safety and Safeguards

FSAR Final Safety Analysis Report

HP Health Physics

IP Inspection Procedure

ISFSI Independent Spent Fuel Storage Facility

LLEA Local Law Enforcement Agency

NRC Nuclear regulatory Commission

NSIR Office of Nuclear Security and Incident Response

QA Quality Assurance

SER Safety Evaluation Report

SNM Special Nuclear Material

TS Technical Specifications

VCC Vertical Concrete Cask

4