ML091180315

From kanterella
Revision as of 12:12, 14 January 2025 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search

J. Connell; Maine Yankee Atomic Electric Company; Letter Maine Yankee Independent Spent Fuel Storage Installation Security Plan Changes; Docket 50-309, 72-30; TAC L24322
ML091180315
Person / Time
Site: Maine Yankee
Issue date: 04/30/2009
From: Goshen J
NRC/NMSS/SFST
To: Connell J
Maine Yankee Atomic Power Co
John Goshen 301-492-3325
References
TAC L24322
Download: ML091180315 (3)


Text

April 30, 2009 Mr. James Connell ISFSI Manager Maine Yankee Atomic Electric Company 321 Old Ferry Road Wiscasset, ME 04578-4922

SUBJECT:

MAINE YANKEE INDEPENDENT SPENT FUEL STORAGE INSTALLATION SECURITY PLAN CHANGES (TAC NO. L24322)

Dear Mr. Connell:

By letter dated February 2, 2009, you submitted a request to the U.S. Nuclear Regulatory Commission (NRC) for a revision to the Maine Yankee Independent Spent Fuel Storage Installation (ISFSI) Physical Security Plan (PSP). The submittal was a complete rewrite of the Maine Yankee ISFSI PSP, and therefore was submitted as Revision 0.

The NRC staff reviewed your proposed revision to the physical security plan, and determined that no physical security changes were made, and therefore the proposed changes would not decrease the effectiveness of the plan. Therefore, the staff has concluded that the proposed changes meet the criteria of 10 CFR 50.54(p)(2), and do not require a license amendment, nor prior NRC review and approval. Please note that 10 CFR 50.54(p)(2) requires the licensee to submit a report of the changes made to the security plan within two months of implementation.

This completes our action under TAC No. L24322. If you have any questions, please contact me at (301) 492-3325.

Sincerely,

/RA/

John Goshen, P.E., Project Manager Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-309, 72-30 cc: Service List

ML091180315 G:\\SFST\\Maine Yankee\\MY security plan ltr.doc OFC:

SFST SFST SFST NAME:

JGoshen WWheatley EBenner DATE:

4/ 22/09 4/30/09 4/30/09

Maine Yankee Atomic Power Plant Service List cc:

Senator Charles Pray State Nuclear Safety Advisor State Planning Office State House Station #38 Augusta, ME 04333 First Selectman of Wiscasset Municipal Building U.S. Route 1 Wiscasset, ME 04578 Friends of the Coast P.O. Box 98 Edgecomb, ME 04556 Mr. Jonathan M. Block Attorney at Law P.O. Box 566 Putney, VT 05346-0566 Joseph Fay, Esquire Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 Mr. Wayne Norton, Vice President and Chief Nuclear Officer Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 Mr. Gerald Poulin, Chairman and President Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 W. Clough Toppan, P.E., Director Division of Health Engineering Department of Human Services

  1. 10 State House Station Augusta, ME 04333 Mr. Patrick J. Dostie State of Maine Nuclear Safety Inspector Department of Health and Human Services Maine Public Health Division of Environmental Health 286 Water St., Key Plaza - 8th Floor State House Station 11 Augusta, ME 04333 Mr. Jay Hyland State of Maine 286 Water St., Key Plaza - 8th Floor State House Station 11 Augusta, ME 04333 Mr. John Goshen, P.E. Project Manager U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Mr. Mark Roberts U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Sam Collins Regional Administrator, Region 1 U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Eugene Cobey Decommissioning Branch Chief, Region 1 U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 David Lewis, Esquire Shaw Pittman 2300 North Street, NW Washington, DC 20037 Mr. James Connell, ISFSI Manager Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922