ML101600294: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(StriderTol Bot change)
 
Line 19: Line 19:


=Text=
=Text=
{{#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
{{#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  


==SUBJECT:==
==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)
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:==
==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 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.
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.
Enclosed is a copy of the Federal Register Notice.
Sincerely,
Sincerely,  
                                              /RA/
/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
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:==
==Enclosure:==
Federal Register Notice
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
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:==
==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)
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:==
==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 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.
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.
Enclosed is a copy of the Federal Register Notice.
Sincerely,
Sincerely,  
                                              /RA/
/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
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:==
==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: G:\SFST\Haddam Neck\9 01 09 Exemption request\ Haddam Neck EA and FONSI ltr.doc SFST             SFST                         SFST OFC                                                                                SFST JGoshen           WWheatley                         JDavis for NAME                                                            EBenner 06/04/2010       06/04/2010                       06/04/2010
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
DATE 06/07/2010 OFFICIAL RECORD COPY


cc:
cc:
Mr. Allan Johanson, Assistant Director   Ms. Deborah B. Katz, President Office of Policy and Management         Citizens Awareness Network Policy Development and Planning Division P.O. Box 83 450 Capitol Avenue- MS# 52 ERN           Shelburne Falls, MA 01370-0083 P.O. Box Bo 341441 Hartford, CT 06134-1441                 Mr. Randall L. Speck Kaye, Scholer, Fierman, Hayes & Handler, Regional Administrator, Region I         LLP U.S. Nuclear Regulatory Commission       The McPherson Building 475 Allendale Road                       901 Fifteenth Street, NW Suite 1100 King of Prussia, PA 19406               Washington, DC 20005-2327 Dr. E. L. Wilds, Jr. Director           Mr. Robert Capstick Monitoring and Radiation Division       Communications Manager Connecticut Department of Environmental Connecticut Yankee Atomic Power Protection                               Company 79 Elm Street                           77 Lakewood Road Hartford, CT 06106-5127                 Newton, MA 02461 Board of Selectmen                       Mr. Joseph Fay Town Office Building                     General Counsel Haddam, CT 06438                         Connecticut Yankee Atomic Power Company Ms. Rosemary Bassilakis                 362 Injun Hollow Road Citizens Awareness Network               East Hampton, CT 06424-3099 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}}
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