Similar Documents at Maine Yankee |
---|
Category:Inspection Report
MONTHYEARIR 07200030/20234012023-01-26026 January 2023 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2023401 (Letter Only) IR 07200030/20224012022-10-11011 October 2022 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2022401 IR 05000309/20210012021-10-28028 October 2021 Company - NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200030/2021001 and 05000309/2021001 IR 07200030/20204012020-10-21021 October 2020 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2020401 IR 05000309/20180012018-05-30030 May 2018 NRC Independent Spent Fuel Storage Installation Report Nos. 07200030/2018001 and 05000309/2018001, Maine Yankee Atomic Power Company, Wiscasset, Maine Site IR 07200030/20184012018-05-17017 May 2018 IR 07200030-18-401, on May 17, 2018, Maine Yankee - NRC ISFSI Security Inspection Report 07200030/2018401 (Cover Letter Only) IR 05000309/20160012016-05-18018 May 2016 IR 07200030-16-001 and 05000309-16-001 on 4/19/16, Maine Yankee Atomic Power Company, Wiscasset, Me Site IR 07200030/20140012014-05-0606 May 2014 IR 07200030-14-001, on 04/16/14, Independent Spent Fuel Storage Installation, Maine Yankee Atomic Power Company, Wiscasset, Me Site ML1036300172010-12-28028 December 2010 IR 07200030-10-002, on 12/01/10, Maine Yankee Atomic Power Company, Wiscasset, Me (Transmittal Letter) IR 07200030/20100022010-12-28028 December 2010 IR 07200030-10-002, on 12/01/10, Maine Yankee Atomic Power Company, Wiscasset, Me IR 05000309/20080012008-01-28028 January 2008 IR 05000309-08-001, on 06/04/2007 - 07/02/2007 and 11/15/2007 - 12/31/2007, Maine Yankee, Wiscasset, Maine IR 05000309/20050012005-10-0505 October 2005 IR 05000309-05-001 on 02/05/2005 - 07/29/2005 for Maine Yankee Atomic Power Company, Wiscasset, Maine IR 05000309/20050022005-09-30030 September 2005 IR 05000309-05-002 on 06/10/2005 - 09-09/2005, Maine Yankee, Licensee Safety Reviews, Design Changes, and Modifications; Final Status Surveys (Fss); and Radioactive Waste Management Programs IR 05000309/20040022005-02-0101 February 2005 IR 05000309-04-002, on 05/24/2004 - 12/31/2004, Maine Yankee Atomic Power Company, Integrated Inspection IR 05000309/20040012004-08-18018 August 2004 IR 05000309-04-001, on January 12, 2004 - July 29, 2004, Maine Yankee Atomic Power Company IR 05000309/19990011999-06-0707 June 1999 Insp Rept 50-309/99-01 on 990214-0513.No Violations Noted. Major Areas Inspected:Aspects of Licensee Operations,Maint, Engineering & Plant Support IR 05000309/19980051999-03-26026 March 1999 Insp Rept 50-309/98-05 on 981101-990213.Violations Noted & Being Treated as non-cited Violations.Major Areas Inspected: Licensee Operations,Engineering & Plant Support IR 05000309/19980041998-11-27027 November 1998 Insp Rept 50-309/98-04 on 980803-1031.No Violations Noted. Major Areas Inspected:Operations,Engineering,Maintenance & Plant Support IR 05000306/19960091998-10-0808 October 1998 Discusses Results of Several NRC Insp Repts 50-306/96-09, 50-309/96-10,50-309/96-11,50-309/96-16 & 50-309/97-01, Conducted Between 960715 & 970315,three Investigations Repts 1-95-050,1-96-025 & 1-96-043 & Forwards Notice of Violation IR 05000309/19980031998-09-28028 September 1998 Insp Rept 50-309/98-03 on 980503-0801.No Violations Noted. Major Areas Inspected:Operations,Engineering & Plant Support IR 05000309/19980021998-08-26026 August 1998 Insp Rept 50-309/98-02 on 980317-0506.No Violations Noted. Major Areas Inspected:Water Samples Collected from within & in Vicinity of Wiscasset Landfill IR 05000309/19980011998-05-20020 May 1998 Forwards Insp Rept 50-309/98-01 on 980308-0502 & Nov. Violation Re Poor Implementation of Spent Fuel Pool Foreign Matl Exclusion Program.Vague Procedure & Poor Worker Training Noted IR 05000309/19970091998-05-15015 May 1998 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-309/97-09. Corrective Actions Will Be Examined During Future Insp IR 05000309/19970081997-12-29029 December 1997 Insp Rept 50-309/97-08 on 970908-1129.Violations Noted.Major Areas Inspected:Operations,Maint,Engineering & Plant Support Re Security & Safeguards Activities IR 05000309/19970071997-10-0101 October 1997 Insp Rept 50-309/97-07 on 970728-0907.No Violations Noted. Major Areas Inspected:Operations,Maint,Engineering & Plant Support IR 05000309/19970041997-09-29029 September 1997 Forwards NRC Operator Licensing Exam Rept 50-309/97-04OL (Including Completed & Graded Tests) for Tests Administered on 970609-12 IR 05000309/19970031997-08-28028 August 1997 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-309/97-03 IR 05000309/19970061997-08-14014 August 1997 Insp Rept 50-309/97-06 on 970609-0727.Violations Noted.Major Areas Inspected:Licensee Operations,Engineering,Maint & Plant Support IR 05000309/19960121997-07-31031 July 1997 Ack Receipt of 970107 & 0425 Ltrs Informing NRC of Steps Taken to Correct Violations Noted in Insp Repts 50-309/96-12 & 50-309/96-14.Security Violation Involving Control of Safeguards Info Discussed IR 05000309/19970051997-07-11011 July 1997 Insp Rept 50-309/97-05 on 970427-0608.Violations Noted.Major Areas Inspected:Operations,Engineering,Maint & Plant Support IR 05000309/19970011997-05-0202 May 1997 Insp Rept 50-309/97-01 on 970126-0315.No Violations Noted. Major Areas Inspected:Licensee Operations,Engineering,Maint, Plant Support & Conduct of Security & Safeguards Activities IR 05000309/19960141997-04-0808 April 1997 Errata to Insp Rept 50-309/96-14.Second Bullet on Page 39 Contained Typo IR 05000309/19960161997-02-11011 February 1997 Insp Rept 50-309/96-16 on 961208-970128.No Violations Noted. Major Areas Inspected:Operations,Maint,Engineering & Plant Support IR 05000309/19960131997-01-15015 January 1997 Insp Rept 50-309/96-13 on 961027-1207.No Violations Noted. Major Areas Inspected:Operations,Maint,Engineering & Plant Support IR 05000309/19960091996-11-20020 November 1996 Insp Rept 50-309/96-09 on 960804-0914.No Violations Noted. Major Areas Inspected:Operations,Maint,Engineering & Plant Support IR 05000309/19960111996-11-20020 November 1996 Insp Rept 50-309/96-11 on 960811-0913.Violations Being Considered for Escalated Enforcement Action.Major Areas Inspected:Surveillance Procedures,Test & Independent Oversight Activities IR 05000309/19960101996-09-20020 September 1996 Insp Rept 50-309/96-10 on 960806-09.Violation Noted But Not Cited.Major Areas Inspected:Engineering Support of Facility & Equipment IR 05000309/19930231993-12-16016 December 1993 Insp Rept 50-309/93-23 on 931012-1119.No Violations Noted. Major Areas Inspected:Plant Activities Including Operations, Maint & Surveillance,Engineering & Technical Support & Overall Plant Support IR 05000309/19930261993-12-14014 December 1993 Exam Rept 50-309/93-26OL on 931115 & 16-18.Exam Results: All Individuals Passed Test & Were Issued Licenses IR 05000309/19930251993-12-0808 December 1993 Insp Rept 50-309/93-25 on 931115-19.No Violations Noted. Major Areas Inspected:Protected Area & Isolation Zone Lighting,Vital Area Physical Barriers & Detection Aids, Protected & Vital Area Acess of Personnel & Power Supply IR 05000309/19930241993-11-24024 November 1993 Insp Rept 50-309/93-24 on 931108-12.Inspectors Found Effective EP Program Implementation in All Areas.Major Areas Inspected:Ep Program Changes,Emergency Facilities,Equipment & Supplies & Organization & Mgt Control IR 05000309/19930221993-10-25025 October 1993 Insp Rept 50-309/93-22 on 930830-1011.Violation Noted But Not Cited.Major Areas Inspected:Operations,Maint & Surveillance,Engineering & Overall Plant Support IR 05000309/19930171993-10-22022 October 1993 Insp Rept 50-309/93-17 on 930917-21.Violations Noted.Major Areas Inspected:Testing of safety-related MOVs Witnessed by Inspector & Safety of Equipment,Matls & Personnel IR 05000309/19930211993-10-19019 October 1993 Insp Rept 50-309/93-21 on 930823-27.No Violations Noted. Major Areas Inspected:Emergency Diesel Generator Load Permissive Relays IR 05000309/19930181993-09-14014 September 1993 Insp Rept 50-309/93-18 on 930728-0829.No Violations Noted. Major Areas Inspected:Operations,Maint/Surveillance, Engineering/Technical Support & Plant Support IR 05000309/19920211993-01-25025 January 1993 Insp Rept 50-309/92-21 on 921120-1231.No Violations Noted. Major Areas Inspected:Plant Operations,Maint & Surveillance Activities,Security,Engineering & Technical Support & Safety Assessment IR 05000309/19920091993-01-25025 January 1993 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-309/92-09 IR 05000309/19930011993-01-15015 January 1993 Insp Rept 50-309/93-01 on 930104-08.No Violations Noted. Major Areas Inspected:Mgt Organization,Radiation Control During Normal Operations,Alara & Implementation of Programs IR 05000309/19920801992-12-23023 December 1992 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp 50-309/92-80.Actions Re Failure to Perform Review of Mod of Power Supply for App R DG Fuel Oil Day Tank Level Alarm Sensor Will Be Examined IR 05000309/19920221992-12-21021 December 1992 Insp Rept 50-309/92-22 on 921130-1203.No Violations Noted. Major Areas Inspected:Mgt Support,Protected Area Physical Barriers & Assessment Aids,Protected & Vital Area Access Control of Personnel,Packages & Vehicles 2023-01-26
[Table view] Category:Letter
MONTHYEARML24025A0392024-01-12012 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 ML22088A0182022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 50.59 Biennial Report ML22088A0212022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 72.48 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 ML21042B5932021-01-27027 January 2021 Independent Spent Fuel Storage Installation, Property Insurance Coverage ML21042B5942021-01-27027 January 2021 Independent Spent Fuel Storage Installation, Nuclear Liability 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 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 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 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 ML19031B3412019-01-21021 January 2019 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 ML18319A0992018-11-0101 November 2018 Independent Spent Fuel Storage Installation - Quality Assurance Program - Biennial Update ML18206A4702018-07-10010 July 2018 Independent Spent Fuel Storage Installation - Notification of Change in Maine Yankee Board of Directors IR 05000309/20180012018-05-30030 May 2018 NRC Independent Spent Fuel Storage Installation Report Nos. 07200030/2018001 and 05000309/2018001, Maine Yankee Atomic Power Company, Wiscasset, Maine Site ML18151A4752018-05-22022 May 2018 Independent Spent Fuel Storage Installation - Notification of Change Board of Directors ML18143B4702018-05-0707 May 2018 Independent Spent Fuel Storage Installation - Notification of Change in Maine Yankee Board of Directors ML18128A2662018-04-17017 April 2018 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 2017 2024-01-09
[Table view] |
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