ML042510091

From kanterella
Jump to navigation Jump to search
Release of East Site Grounds from Part 50 License
ML042510091
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 09/01/2004
From: Tanya Smith
NRC/NMSS/DWMEP/DD
To: Norton W
Connecticut Yankee Atomic Power Co
References
-RFPFR
Download: ML042510091 (5)


Text

1CY-04-069, ADAMS Accession No. ML041320556 2CY-04-171 3 69 Fed. Reg. 19711(April 22, 2003).

4Safety Evaluation related to Amendment 197 to License DPR-61, dated 11/25/2002, ADAMS Accession No. ML022670388 September 1, 2004 Mr. Wayne Norton President Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, Connecticut 06424-3099

SUBJECT:

HADDAM NECK PLANT - RELEASE OF EAST SITE GROUNDS FROM PART 50 LICENSE

Dear Mr. Norton:

This letter is in response to your letter of April 29, 20041, as supplemented on August 18, 20042, in which you requested approval from the U.S. Nuclear Regulatory Commission (NRC) to release the East Site Grounds (survey area 9532 in the Haddam Neck License Termination Plan (LTP, approved in November 2002)) from the Haddam Neck 10 CFR Part 50 license (DPR-061)). Your letter indicated that Connecticut Yankee Atomic Power Company (CYAPCO) has reviewed and assessed the subject land area in accordance with NRC requirements and Section 1.4.2 of the LTP.

The requirements of 10 CFR 50.83, Release of part of a power reactor facility or site for unrestricted use, are not applicable in cases where there is an approved LTP. In the Statements of Consideration for section 50.83, the Commission stated that [p]artial releases following LTP approval would be governed by the LTP or changes thereto provided that the LTP contained a sufficient change process or describes staged releases of the property prior to license termination.3 Chapter 1 of the LTP describes the process for phased site releases. For unimpacted areas, section 1.4.2 of the LTP and NRCs Safety Evaluation Report4 both require CYAPCO to provide the basis for the unimpacted classification and review and assess the impacts on the following documents in preparation for releasing a portion of the site from the license:

Updated Final Safety Analysis Report (UFSAR) and Technical Specifications Environmental Monitoring Program

W. Norton 5ORISE Revised Final Report, Confirmatory Survey of the Open Land Area Survey Units at the Connecticut Yankee Haddam Neck Plan, July 2004, ADAMS Accession No. ML042170277.

Offsite Dose Calculations Manual Defueled Emergency Plan Security Plan Post-Shutdown Decommissioning Activities Report License Termination Plan Ground Water Monitoring Program 10 CFR 100 Siting Criteria, and Environmental Report For the unimpacted area of the site designated survey unit 9532 in the LTP, the results were provided for NRC staff approval. Your letter provides the basis for the unimpacted determination and provides an assessment of the impacts to each of the documents listed above, and identifies the following changes to implement the phased release:

1.

Section 2.1.1, 2.1.2 and Figure 2.1.5 of the UFSAR will be modified to describe the reduced site area and boundary lines resulting from release of survey area 9532 from license DPR-61.

2.

The Off-Site Dose Calculation Model will be revised consistent with the site boundary change.

3.

The LTP will be revised to describe the reduced site area.

4.

The exclusion area for Haddam Neck Plant (HNP) extends into survey area 9532.

However, CYAPCO commits to maintain authority, in accordance with 10 CFR 100.3, over all activities conducted within 1740 feet of the Reactor Containment.

NRC Findings:

NRC inspectors and survey contractors performed an independent survey of survey area 9532, which included six soil samples and surface scans of over 1% of the survey unit. Samples were tested for cobalt-60, cesium-137, and other gamma-emitting and hard-to-detect radionuclides associated with the Haddam Neck Plant. A Final Report5, issued in July 2004, found nothing to indicate the unimpacted area was improperly classified.

By this letter, NRC approves releasing survey area 9532 from the license, as specified in your April request and subject to the following comments:

1.

The CYAPCO exclusion area assurance procedure will be subject to inspection during site decommissioning by NRC Region 1.

2.

Following removal from the license, in the unlikely event survey area 9532 were to become radiologically contaminated as a result of later decommissioning activities at the Haddam Neck Plant, the contamination would be considered an off-site release, and subject to 10 CFR Part 20.

W. Norton 6NUREG-1757, Vol. 2, Consolidated NMSS Decommissioning Guidance:

Characterization, Survey and Determination of Radiological Criteria, http://www.nrc.gov/materials/decommissioning/ml003682132.pdf.

3.

NRC staff suggests that for future phased release submittals, the licensee consider the use of Appendix L Worksheet in NUREG-1757, Volume 26, to assist in the evaluation process.

If you have any questions, you may contact me at (301) 415-6721.

Sincerely,

/RA/

Theodore Smith, Project Manager Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards Docket No.: 50-213 License No.: DPR-61 DISTRIBUTION: See next page PUBLIC

Connecticut Yankee Atomic Power Company Mr. Allan Johanson, Assistant Director Office of Policy and Management Policy Development and Planning Division 450 Capitol Avenue-MS# 52 ERN P.O. Box Bo 341441 Hartford, CT 06134-1441 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Board of Selectmen Town Office Building Haddam, CT 06438 Mr. Wayne Norton President and Chief Executive Officer Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, Ct 06424-3099 Mr. R. Gad, III CYAPCO Counsel Ropes & Gray One International Place Boston, MA 02110-2624 Mr. K. J. Heider Vice President - Operations and Decommissioning Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099 Ms. Deborah B. Katz, President Citizens Awareness Network P.O. Box 83 Shelburne Falls, MA 01370-0083 Mr. R. M. Mitchell Unit Manager Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099 Mr. T. W. Bennet, Jr.

Vice President and Chief Financial Officer Connecticut Yankee Atomic Power Company 19 Midstate Drive Auburn, MA 01501 Dr. E. L. Wilds, Jr. Director Monitoring and Radiation Division Connecticut Department of Environmental Protection 79 Elm Street Hartford, CT 06106-5127 Ms. Rosemary Bassilakis Citizens Awareness Network 54 Old Turnpike Road Haddam, CT 06438 Mr. Terry Schwennesen Vice President and Director of Generation Investments New England Power Company c/o National Grid 25 Research Drive Westborough, MA 01582 Mr. Gerry P. van Noordennen Regulatory Affairs Manager Northeast Utilities service Company 362 Injun Hollow Road East Hampton, CT 06424-3099 Mr. Randall L. Speck Kaye, Scholer, Fierman, Hayes & Handler, LLP The McPherson Building 901 Fifteenth Street, NW Suite 1100 Washington, DC 20005-2327 Mr. Bruce D. Kenyon Chief Executive Officer Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099

W. Norton 7NUREG-1757, Vol. 2, Consolidated NMSS Decommissioning Guidance:

Characterization, Survey and Determination of Radiological Criteria, http://www.nrc.gov/materials/decommissioning/ml003682132.pdf.

3.

NRC staff suggests that for future phased release submittals, the licensee consider the use of Appendix L Worksheet in NUREG-1757, Volume 27, to assist in the evaluation process.

If you have any questions, you may contact me at (301) 415-6721.

Sincerely,

/RA/

Theodore Smith, Project Manager Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards Docket No.: 50-213 License No.: DPR-61 DISTRIBUTION: See next page PUBLIC ADAMS Accession Numbers: ML042510091 Incoming: ML041320556 Response: C:\\MyFiles\\Copies\\revised HNP unimpacted release.wpd

  • See previous concurrence OFFICE DWMEP/DD DWMEP/DD DWMEP/DD OGC DWMEP/DD NAME TSmith*

DSchmidt*

CCraig*

STreby*

DGillen DATE 8/18/2004 8/20/2004 8/24/2004 8/31/2004 9/01/2004 OFFICIAL RECORD COPY