ML101600294: Difference between revisions
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
StriderTol (talk | contribs) (StriderTol Bot change) |
||
| (2 intermediate revisions by the same user not shown) | |||
| Line 14: | Line 14: | ||
| document type = Letter | | document type = Letter | ||
| page count = 3 | | page count = 3 | ||
| project = | | project = TAC:L24373 | ||
| stage = Other | | stage = Other | ||
}} | }} | ||
=Text= | =Text= | ||
{{#Wiki_filter:June 7, 2010 | {{#Wiki_filter:June 7, 2010 Mr. James Lenois Manager, Haddam Neck Plant Independent Spent Fuel Storage Installation Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099 | ||
Mr. James Lenois | |||
Manager, Haddam Neck Plant Independent | |||
Spent Fuel Storage Installation | |||
Connecticut Yankee Atomic Power Company | |||
362 Injun Hollow Road | |||
East Hampton, CT 06424-3099 | |||
==SUBJECT:== | ==SUBJECT:== | ||
| Line 37: | Line 25: | ||
==Dear Mr. Lenois:== | ==Dear Mr. Lenois:== | ||
In accordance with Connecticut Yankee Atomic Power Companys (CYAPCO) request for exemptions dated September 1, 2009, and pursuant to 10 CFR 51.35, the U.S. Nuclear Regulatory Commission (NRC), is forwarding an Environmental Assessment and Finding of No Significant Impact for noticing in the Federal Register. The requested exemptions would allow CYAPCO to adopt the provisions of NAC-MPC Certificate of Compliance (CoC) No. 1025, Amendment No. 5. This would allow a visual alternative to Technical Specification Surveillance Requirement 3.1.6.1 to verify the operability of the concrete cask heat removal system to maintain safe storage conditions and will also remove a specification in the CoC for tamper indicating devices. CYAPCO also requested continuation of previously granted exemption to relieve CYAPCO from the requirements to develop training modules under its systematic approach to training that include comprehensive instructions for the operation and maintenance of the independent spent fuel storage installation, except for the NAC-MPC System. | |||
In accordance with Connecticut Yankee Atomic Power | |||
exemptions dated September 1, 2009, and pursuant to 10 CFR 51.35, the U.S. Nuclear | |||
Regulatory Commission (NRC), is forwarding an Environmental Assessment and Finding of No | |||
Significant Impact for noticing in the Federal Register. The requested exemptions would allow CYAPCO to adopt the provisions of NAC-MPC Certificate of Compliance (CoC) No. 1025, Amendment No. 5. This would allow a visual alternative to Technical Specification Surveillance | |||
Requirement 3.1.6.1 to verify the operability of the concrete cask heat removal system to | |||
maintain safe storage conditions and will also remove a specification in the CoC for tamper | |||
indicating devices. CYAPCO also requested | |||
of the independent spent fuel storage installation, except for the NAC-MPC System. | |||
The NRC will notify you in a timely manner of our decision on these exemption requests. | The NRC will notify you in a timely manner of our decision on these exemption requests. | ||
Enclosed is a copy of the Federal Register Notice. Sincerely, | Enclosed is a copy of the Federal Register Notice. | ||
Sincerely, | |||
Division of Spent Fuel Storage and Transportation | /RA/ | ||
John Goshen, P. E., Project Manager Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-213, 72-39 | |||
Office of Nuclear Material Safety | |||
and Safeguards | |||
Docket Nos.: 50-213, 72-39 | |||
==Enclosure:== | ==Enclosure:== | ||
Federal Register Notice | Federal Register Notice | ||
Spent Fuel Storage Installation | cc: Service List Mr. James Lenois Manager, Haddam Neck Plant Independent Spent Fuel Storage Installation Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099 | ||
Connecticut Yankee Atomic Power Company | |||
362 Injun Hollow Road | |||
East Hampton, CT 06424-3099 | |||
==SUBJECT:== | ==SUBJECT:== | ||
| Line 84: | Line 41: | ||
==Dear Mr. Lenois:== | ==Dear Mr. Lenois:== | ||
In accordance with Connecticut Yankee Atomic Power Companys (CYAPCO) request for exemptions dated September 1, 2009, and pursuant to 10 CFR 51.35, the U.S. Nuclear Regulatory Commission (NRC), is forwarding an Environmental Assessment and Finding of No Significant Impact for noticing in the Federal Register. The requested exemptions would allow CYAPCO to adopt the provisions of NAC-MPC Certificate of Compliance (CoC) No. 1025, Amendment No. 5. This would allow a visual alternative to Technical Specification Surveillance Requirement 3.1.6.1 to verify the operability of the concrete cask heat removal system to maintain safe storage conditions and will also remove a specification in the CoC for tamper indicating devices. CYAPCO also requested continuation of previously granted exemption to relieve CYAPCO from the requirements to develop training modules under its systematic approach to training that include comprehensive instructions for the operation and maintenance of the independent spent fuel storage installation, except for the NAC-MPC System. | |||
In accordance with Connecticut Yankee Atomic Power | |||
exemptions dated September 1, 2009, and pursuant to 10 CFR 51.35, the U.S. Nuclear | |||
Regulatory Commission (NRC), is forwarding an Environmental Assessment and Finding of No | |||
Significant Impact for noticing in the Federal Register. The requested exemptions would allow CYAPCO to adopt the provisions of NAC-MPC Certificate of Compliance (CoC) No. 1025, Amendment No. 5. This would allow a visual alternative to Technical Specification Surveillance | |||
Requirement 3.1.6.1 to verify the operability of the concrete cask heat removal system to | |||
maintain safe storage conditions and will also remove a specification in the CoC for tamper | |||
indicating devices. CYAPCO also requested | |||
of the independent spent fuel storage installation, except for the NAC-MPC System. | |||
The NRC will notify you in a timely manner of our decision on these exemption requests. | The NRC will notify you in a timely manner of our decision on these exemption requests. | ||
Enclosed is a copy of the Federal Register Notice. Sincerely, | Enclosed is a copy of the Federal Register Notice. | ||
Sincerely, | |||
Division of Spent Fuel Storage and Transportation | /RA/ | ||
John Goshen, P. E., Project Manager Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-213, 72-39 | |||
Office of Nuclear Material Safety | |||
and Safeguards | |||
Docket Nos.: 50-213, 72-39 | |||
==Enclosure:== | ==Enclosure:== | ||
Federal Register Notice cc: | Federal Register Notice cc: Service List ADAMS Package No.: ML101600285 (Memo-ML101600294) | ||
File location: | File location: G:\\SFST\\Haddam Neck\\9 01 09 Exemption request\\ Haddam Neck EA and FONSI ltr.doc OFC SFST SFST SFST SFST NAME JGoshen WWheatley JDavis for EBenner 06/04/2010 06/04/2010 06/04/2010 | ||
G:\SFST\Haddam Neck\9 01 09 Exemption request\ | |||
Haddam Neck | |||
DATE 06/07/2010 OFFICIAL RECORD COPY | |||
East Hampton, CT 06424-3099}} | cc: | ||
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 Dr. E. L. Wilds, Jr. Director Monitoring and Radiation Division Connecticut Department of Environmental Protection 79 Elm Street Hartford, CT 06106-5127 Board of Selectmen Town Office Building Haddam, CT 06438 Ms. Rosemary Bassilakis Citizens Awareness Network 54 Old Turnpike Road Haddam, CT 06438 Mr. Wayne Norton President & CEO 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. Randall L. Speck Kaye, Scholer, Fierman, Hayes & Handler, LLP The McPherson Building 901 Fifteenth Street, NW Suite 1100 Washington, DC 20005-2327 Mr. Robert Capstick Communications Manager Connecticut Yankee Atomic Power Company 77 Lakewood Road Newton, MA 02461 Mr. Joseph Fay General Counsel Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099}} | |||
Latest revision as of 04:37, 14 January 2025
| ML101600294 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 06/07/2010 |
| From: | Goshen J NRC/NMSS/SFST/LID/LB |
| To: | Lenois J Connecticut Yankee Atomic Power Co |
| Goshen, JM, NNSS/SFST, 492-3325 | |
| Shared Package | |
| ML101600285 | List: |
| References | |
| TAC L24373 | |
| Download: ML101600294 (3) | |
Text
June 7, 2010 Mr. James Lenois Manager, Haddam Neck Plant Independent Spent Fuel Storage Installation Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099
SUBJECT:
FEDERAL REGISTER NOTICE PUBLISHING AN ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT FOR A REQUEST FOR EXEMPTIONS FROM 10 CFR 72.212 AND 72.214 (TAC NO. L24373)
Dear Mr. Lenois:
In accordance with Connecticut Yankee Atomic Power Companys (CYAPCO) request for exemptions dated September 1, 2009, and pursuant to 10 CFR 51.35, the U.S. Nuclear Regulatory Commission (NRC), is forwarding an Environmental Assessment and Finding of No Significant Impact for noticing in the Federal Register. The requested exemptions would allow CYAPCO to adopt the provisions of NAC-MPC Certificate of Compliance (CoC) No. 1025, Amendment No. 5. This would allow a visual alternative to Technical Specification Surveillance Requirement 3.1.6.1 to verify the operability of the concrete cask heat removal system to maintain safe storage conditions and will also remove a specification in the CoC for tamper indicating devices. CYAPCO also requested continuation of previously granted exemption to relieve CYAPCO from the requirements to develop training modules under its systematic approach to training that include comprehensive instructions for the operation and maintenance of the independent spent fuel storage installation, except for the NAC-MPC System.
The NRC will notify you in a timely manner of our decision on these exemption requests.
Enclosed is a copy of the Federal Register Notice.
Sincerely,
/RA/
John Goshen, P. E., Project Manager Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-213, 72-39
Enclosure:
Federal Register Notice
cc: Service List Mr. James Lenois Manager, Haddam Neck Plant Independent Spent Fuel Storage Installation Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099
SUBJECT:
FEDERAL REGISTER NOTICE PUBLISHING AN ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT FOR A REQUEST FOR EXEMPTIONS FROM 10 CFR 72.212 AND 72.214 (TAC NO. L24373)
Dear Mr. Lenois:
In accordance with Connecticut Yankee Atomic Power Companys (CYAPCO) request for exemptions dated September 1, 2009, and pursuant to 10 CFR 51.35, the U.S. Nuclear Regulatory Commission (NRC), is forwarding an Environmental Assessment and Finding of No Significant Impact for noticing in the Federal Register. The requested exemptions would allow CYAPCO to adopt the provisions of NAC-MPC Certificate of Compliance (CoC) No. 1025, Amendment No. 5. This would allow a visual alternative to Technical Specification Surveillance Requirement 3.1.6.1 to verify the operability of the concrete cask heat removal system to maintain safe storage conditions and will also remove a specification in the CoC for tamper indicating devices. CYAPCO also requested continuation of previously granted exemption to relieve CYAPCO from the requirements to develop training modules under its systematic approach to training that include comprehensive instructions for the operation and maintenance of the independent spent fuel storage installation, except for the NAC-MPC System.
The NRC will notify you in a timely manner of our decision on these exemption requests.
Enclosed is a copy of the Federal Register Notice.
Sincerely,
/RA/
John Goshen, P. E., Project Manager Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-213, 72-39
Enclosure:
Federal Register Notice cc: Service List ADAMS Package No.: ML101600285 (Memo-ML101600294)
File location: G:\\SFST\\Haddam Neck\\9 01 09 Exemption request\\ Haddam Neck EA and FONSI ltr.doc OFC SFST SFST SFST SFST NAME JGoshen WWheatley JDavis for EBenner 06/04/2010 06/04/2010 06/04/2010
DATE 06/07/2010 OFFICIAL RECORD COPY
cc:
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 Dr. E. L. Wilds, Jr. Director Monitoring and Radiation Division Connecticut Department of Environmental Protection 79 Elm Street Hartford, CT 06106-5127 Board of Selectmen Town Office Building Haddam, CT 06438 Ms. Rosemary Bassilakis Citizens Awareness Network 54 Old Turnpike Road Haddam, CT 06438 Mr. Wayne Norton President & CEO 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. Randall L. Speck Kaye, Scholer, Fierman, Hayes & Handler, LLP The McPherson Building 901 Fifteenth Street, NW Suite 1100 Washington, DC 20005-2327 Mr. Robert Capstick Communications Manager Connecticut Yankee Atomic Power Company 77 Lakewood Road Newton, MA 02461 Mr. Joseph Fay General Counsel Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099