ML101600294: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
Line 3: Line 3:
| issue date = 06/07/2010
| issue date = 06/07/2010
| title = 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
| title = 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
| author name = Goshen J M
| author name = Goshen J
| author affiliation = NRC/NMSS/SFST/LID/LB
| author affiliation = NRC/NMSS/SFST/LID/LB
| addressee name = Lenois J
| addressee name = Lenois J

Revision as of 07:40, 11 July 2019

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 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.

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 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.

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 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

East Hampton, CT 06424-3099