B16066, Informs to NRC That Certifications of Permanent Cessation of Power Operation & That Fuel Has Been Permanently Removed from Reactor

From kanterella
Jump to navigation Jump to search
Informs to NRC That Certifications of Permanent Cessation of Power Operation & That Fuel Has Been Permanently Removed from Reactor
ML20135E382
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 12/05/1996
From: Feigenbaum T
CONNECTICUT YANKEE ATOMIC POWER CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
B16066, NUDOCS 9612110214
Download: ML20135E382 (4)


Text

.

ONNECTICUT YANKEE ATO MIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD e EAST HAMPTON. CT 06424-3099 December 5,1996 Docket No. 50-213 B16066 Re: 10CFR50.82  ;

U. S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555 - 0001 Haddam Neck Plant Certifications Of Permanent Cessation Of Power Operation And j That Fuel Has Been Permanentiv Removed From The Reactor ,

I Pursuant to 10CFR50.82(a)(1)(i) and 10CFR50.82(a)(1)(ii), Connecticut Yankee Atomic Power Company (CYAPCO) hereby certifies to the NRC that it has determined to permanently cease operations at the Haddam Neck Plant (HNP) and that the fuel has been permanently removed from the reactor. CYAPCO understands and acknowledges that upon docketing these certifications, the HNP 10CFR50 license no longer authorizes operation of the reactor or emplacement or retention of fuel into the reactor vessel.

The HNP has been shutdown since July 22,1996, and on December 4,1996, the CYAPCO Board of Directors voted to permanently and immediately cease operations of the HNP prior to expiration of its license.

The removal of fuel from the reactor vessel started on November 13,1996. As of November 15,1996, all fuel assemblies were permanently removed from the reactor and placed in the spent fuel pool for temporary storage.

i CYAPCO will submit at a later time the Post-Shutdown Decommissioning Activities \g

! Report (PSDAR) and the site-specific decommissioning cost estimate in accordance l with 10CFR50.82.

9612110214 961205 PDR ADOCK 0500o213

P PDR 1026-3 REV 2-91

. l U.S. Nucirr Regul: tory Commission

, B16066/Page 2 f If you should have any questions, please contact Mr. G. P. van Noordennen at l (860) 267-3938.  ;

i Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY h /h/ JW T. C. Feigenbauf Executive Vice1' resident and ,

Chief Nuclear Officer ,

I th s day of D ce be 996 b/LS. l$ tf$DW I Date Commission Expires: O.S/S000

/

cc: H. J. Miller, Region l Administrator S. Dembek, NRC Project Manager, Haddam Neck Plant W. J. Raymond, Senior Resident inspector, Haddam Neck Plant Mr. Kevin T. A. McCarthy, Director Monitoring and Radiation Division Department of Environmental Protection 79 Elm Street P. O. Box 5066 Hartford, Connecticut 06102-5066 l

~- )

1 l . ...

l ,

i ONNECTICUT YANKEE ATO MIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD e EAST HAMPTON, CT 06424-3099 1

December 5,1996 Docket No. 50-213 '

, B16066 Re: 10CFR50.82 1

U. S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555 - 0001 l i

Haddam Neck Plant l Certifications Of Permanent Cessation Of Power Operation And That Fuel Has Been Permanently Removed From The Reactor

! Pursuant to 10CFR50.82(a)(1)(i) and 10CFR50.82(a)(1)(ii), Connecticut Yankee Atomic Power Company (CYAPCO) hereby certifies to the NRC that it has determined to permanently cease operations at the Haddam Neck Plant (HNP) and that the fuel has been permanently removed from the reactor. CYAPCO understands and l acknowledges that upon docketing these certifications, the HNP 10CFR50 license no longer authorizes operation of the reactor or emplacement or retention of fuel into the  ;

I reactor vessel.

The HNP has been shutdown since July 22,1996, and on December 4,1996, the CYAPCO Board of Directors voted to permanently and immediately cease operations of the HNP prior to expiration of its license.

The removal of fuel from the reactor vessel started on November 13,1996. As of November 15,1996, all fuel assemblies were permanently removed from the reactor and placed in the spent fuel pool for temporary storage.

CYAPCO will submit at a later time the Post-Shutdown Decommissioning Activities l Report (PSDAR) and the site-specific decommissioning cost estimate in accordance l with 10CFR50.82.

1^J8-3 REV 2-01

U.S. Nucl :r R gul:: tory Commission B16066/Page 2 If you should have any questions, please contact Mr. G. P. van Noordennen at (860)267-3938.

Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY h fd j T. C. Feigenbau Executive Vi resident and Chief Nuclear Officer l

Subscribed and sworn to before me this 8 day of December, j996 b/l5. Wl. t Date Commission Expires: O.$/dC60 cc: H. J. Miller, Region I Administrator S. Dembek, NRC Project Manager, Haddam Neck Plant W. J. Reiymond, Senior Resident inspector, Haddam Neck Plant Mr. Kevin T. A. McCarthy, Director Monitoring and Radiation Division Department of Environmental Protection 79 Elm Street P. O. Box 5066 Hartford, Connecticut 06102-5066 1

/

i l