ML101600294: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(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 Company's (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 cont inuation of previously granted exemption to relieve CYAPCO from the requirements to dev elop 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.
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  
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:  Service List
Federal Register Notice  
 
Mr. James Lenois
 
Manager, Haddam Neck Plant Independent 


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 Company's (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 cont inuation of previously granted exemption to relieve CYAPCO from the requirements to dev elop 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.
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  
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: Service List ADAMS Package No.: ML101600285   (Memo-ML101600294)
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 EA and FONSI ltr.doc OFC SFST SFST SFST SFST NAME JGoshen WWheatley JDavis for EBenner   06/04/2010 06/04/2010 0 6/04/2010 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
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

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
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