|
---|
Category:Letter type:CY
MONTHYEARCY-23-014, Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI2023-12-0404 December 2023 Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI CY-23-006, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2023-03-0606 March 2023 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-23-007, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2023-03-0606 March 2023 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-23-003, Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage2023-01-17017 January 2023 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage CY-23-004, Independent Spent Fuel Storage Installation, Property Insurance Coverage2023-01-17017 January 2023 Independent Spent Fuel Storage Installation, Property Insurance Coverage CY-23-001, Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments2023-01-0505 January 2023 Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments CY-23-002, Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments2023-01-0505 January 2023 Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments CY-22-012, Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2022-08-0303 August 2022 Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-22-010, Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation, Formal Announcement of New ISFSI Manager2022-05-25025 May 2022 Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation, Formal Announcement of New ISFSI Manager CY-22-006, Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 20212022-04-25025 April 2022 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2021 CY-22-003, and Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report2022-03-14014 March 2022 and Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report CY-22-004, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-22-002, Independent Spent Fuel Storage Installation - Property Insurance Coverage2022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Property Insurance Coverage CY-22-001, Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage2022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage CY-21-015, Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-21-013, Biennial Update to the Haddam Neck Plant License Termination Plan2021-12-0101 December 2021 Biennial Update to the Haddam Neck Plant License Termination Plan CY-21-011, Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI2021-12-0101 December 2021 Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI CY-21-014, Independent Spent Fuel Storage Installation - Adoption of Amendment 8 of NAC-MPC Certificate of Compliance No. 72-1025 and Canister Registration2021-11-18018 November 2021 Independent Spent Fuel Storage Installation - Adoption of Amendment 8 of NAC-MPC Certificate of Compliance No. 72-1025 and Canister Registration CY-21-005, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-21-006, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-21-004, Independent Spent Fuel Storage Installation - Property Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation - Property Insurance Coverage CY-21-003, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage CY-20-011, Independent Spent Fuel Storage Installation - Request for a Temporary Exemption from 10 CFR 73, Appendix B, Section Le and 10 CFR 73.55(r) Annual Physical Requalification Requirement2020-05-14014 May 2020 Independent Spent Fuel Storage Installation - Request for a Temporary Exemption from 10 CFR 73, Appendix B, Section Le and 10 CFR 73.55(r) Annual Physical Requalification Requirement CY-20-007, Independent Spent Fuel Storage Installation - Formal Announcement of New Tsfst Manager2020-03-31031 March 2020 Independent Spent Fuel Storage Installation - Formal Announcement of New Tsfst Manager CY-20-004, Independent Spent Fuel Storage Installation - Funding Report for Managing Irradiated Fuel and GTCC Waste2020-03-17017 March 2020 Independent Spent Fuel Storage Installation - Funding Report for Managing Irradiated Fuel and GTCC Waste CY-20-003, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2020-03-12012 March 2020 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-20-002, Independent Spent Fuel Storage Installation, Letter Notifying NRC the Amount of Property Insurance Coverage in Force for 20202020-01-22022 January 2020 Independent Spent Fuel Storage Installation, Letter Notifying NRC the Amount of Property Insurance Coverage in Force for 2020 CY-19-014, Independent Spent Fuel Storage Installation - Formal Announcement of ISFSI Manager'S Return2019-06-0505 June 2019 Independent Spent Fuel Storage Installation - Formal Announcement of ISFSI Manager'S Return CY-19-012, Independent Spent Fuel Storage Installation - 2018 Individual Monitoring NRC Form 5 Report2019-04-23023 April 2019 Independent Spent Fuel Storage Installation - 2018 Individual Monitoring NRC Form 5 Report CY-18-021, Connecticut Yankee Atomic Power Company Haddam Neck Plant Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2018-12-10010 December 2018 Connecticut Yankee Atomic Power Company Haddam Neck Plant Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-18-005, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2018-03-0505 March 2018 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-18-004, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2018-03-0505 March 2018 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-17-021, Independent Spent Fuel Storage Installation Formal Announcement of Change in HNP ISFSI Manager2017-09-0505 September 2017 Independent Spent Fuel Storage Installation Formal Announcement of Change in HNP ISFSI Manager CY-17-010, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2017-03-0909 March 2017 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-17-005, Independent Spent Fuel Storage Installation - Property Insurance Coverage2017-02-28028 February 2017 Independent Spent Fuel Storage Installation - Property Insurance Coverage CY-17-004, ISFSI - Nuclear Liability Insurance Coverage2017-02-28028 February 2017 ISFSI - Nuclear Liability Insurance Coverage CY-17-007, Independent Spent Fuel Storage Installation - Revision 6 to Haddam Neck Plant Post-Shutdown Decommissioning Activities Report2017-02-22022 February 2017 Independent Spent Fuel Storage Installation - Revision 6 to Haddam Neck Plant Post-Shutdown Decommissioning Activities Report CY-17-001, ISFSI - Notification of Changes to the Decommissioning Schedule, Per 10 CFR 50.82(a)(7)2017-01-0505 January 2017 ISFSI - Notification of Changes to the Decommissioning Schedule, Per 10 CFR 50.82(a)(7) CY-17-002, Independent Spent Fuel Storage Installation2017-01-0505 January 2017 Independent Spent Fuel Storage Installation CY-17-003, ISFSI - Report of 10 CFR 50.59 Changes, Tests, and Experiments for 01/01/1995 - 12/31/20162017-01-0505 January 2017 ISFSI - Report of 10 CFR 50.59 Changes, Tests, and Experiments for 01/01/1995 - 12/31/2016 CY-16-035, Independent Spent Fuel Storage Installation - Formal Announcement of Change in HNP ISFSI Manager2016-12-15015 December 2016 Independent Spent Fuel Storage Installation - Formal Announcement of Change in HNP ISFSI Manager CY-16-012, ISFSI - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2016-03-23023 March 2016 ISFSI - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-16-011, ISFSI - Decommissioning Funding Assurance Status Report2016-03-0909 March 2016 ISFSI - Decommissioning Funding Assurance Status Report CY-16-004, Independent Spent Fuel Storage Installation, Submittal of Property Insurance Coverage2016-02-29029 February 2016 Independent Spent Fuel Storage Installation, Submittal of Property Insurance Coverage CY-16-006, ISFSI - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status2016-02-0202 February 2016 ISFSI - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status CY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report2016-01-14014 January 2016 ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report CY-15-042, ISFSI - Three-Year Update to the Decommissioning Funding Plan2015-12-14014 December 2015 ISFSI - Three-Year Update to the Decommissioning Funding Plan CY-15-035, Redacted Haddam Neck ISFSI - Biennial Update to the Updated Final Safety Analysis Report2015-12-0101 December 2015 Redacted Haddam Neck ISFSI - Biennial Update to the Updated Final Safety Analysis Report CY-15-043, ISFSI - Revision 13 to the Emergency Plan2015-12-0101 December 2015 ISFSI - Revision 13 to the Emergency Plan CY-15-037, ISFSI - Biennial Update of the Quality Assurance Program2015-12-0101 December 2015 ISFSI - Biennial Update of the Quality Assurance Program 2023-03-06
[Table view] |
Text
CONNECTICUT YANKEE ATOMIC POWER 'COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD
- EAST HAMPTON, CT 06424-3099 August 20, 2002 Docket No 50-213 CY-02-033 Re: 10CFR50.82 10CFR50.92 United States Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555 Haddam Neck Plant Revision I to the Haddam Neck Plant License Termination Plan and Re-Submittal of License Amendment Request On July 7, 2000,1 in accordance with 10CFR50.82(a)(9), Connecticut Yankee Atomic Power Company (CYAPCO) submitted Revision 0 to the License Termination Plan for the Haddam Neck Plant. On February 1,20012 and March 19, 2001,3 the NRC Staff issued requests for additional information regarding Revision 0 to the License Termination Plan.
CYAPCO submitted responses to the requests for information on June 14, 2001,4 July 31, 2001,5 August 15, 2001,8 August 22, 2001,7 September 6, 2001,8 and September 7, 1 K. J. Heider (CYAPCO) letter to the U. S. Nuclear Regulatory Commission, "Haddam Neck Plant, Submittal of License Termination Plan and Proposed Revision to Operating License," dated July 7, 2000.
2 L. L. Wheeler (USNRC) letter to K. J. Heider (CYAPCO), "Haddam Neck Plant (HNP)
- Request for Additional Information Regarding the License Termination Plan (TAC NO. MA9791)," dated February 1, 2001.
3 J. E. Donoghue (USNRC) letter to K. J. Heider (CYAPCO), "Haddam Neck Plant (HNP) - Request for Additional Information Regarding the License Termination Plan (TAC NO. MA9791)," dated March 19, 2001.
"4 N. W. Fetherston (CYAPCO) letter to the U. S. Nuclear Regulatory Commission, "Haddam Neck Plant, Response to the Request for Additional Information (RAI)
Regarding the Haddam Neck Plant License Termination Plan," dated June 14, 2001.
5 N. W. Fetherston (CYAPCO) letter to the U. S. Nuclear Regulatory Commission, "Haddam Neck Plant, Supplement 1 to Response to the Request for Additional
U. S. Nuclear Regulatory Commission CY-02-033/Page 2 2001.9 Supporting calculations were supplied on May 9, 2002,10 June 26, 2002," and August 15, 2002.1 These responses, in conjunction with subsequent discussions with the NRC technical staff, have been incorporated into Revision 1 of the Haddam Neck Plant License Termination Plan.
In addition, a license amendment request to amend the Haddam Neck Plant Operating License was submitted in conjunction with Revision 0 of the Haddam Neck License Termination Plan. This proposed license amendment added a license provision requiring CYAPCO to implement and maintain in effect all provisions of the approved License Termination Plan and provided criteria to define the methodology for making changes to the License Termination Plan. Discussions with the NRC technical staff have resulted in changes to the proposed amendment, and thus, it is resubmitted.
Attachment I provides: 1) the background and reason for the proposed change to the Haddam Neck Plant Operating License (License No. DPR-61); 2) a description of the proposed change; 3) a no significant hazards consideration determination; and 4) an environmental impact consideration determination. Attachment II provides a copy of the affected page to Facility Operating License No. DPR-61 with changes annotated.
Information (RAI) Regarding the Haddam Neck Plant License Termination Plan,"
dated July 31, 2001.
6 N. W. Fetherston (CYAPCO) letter to the U. S. Nuclear Regulatory Commission, "Haddam Neck Plant, Response to the Request for Additional Information Regarding the Haddam Neck Plant License Termination Plan," dated August 15, 2001.
7 N. W. Fetherston (CYAPCO) letter to the U. S. Nuclear Regulatory Commission, "Response to the Request for Additional Information (RAI) Regarding the Haddam Neck Plant License Termination Plan," dated August 22, 2001.
N. W. Fetherston (CYAPCO) letter to the U. S. Nuclear Regulatory Commission, "Haddam Neck Plant, Response to the Request for Additional Information (RAI)
Regarding the Haddam Neck Plant License Termination Plan," dated September 6, 2001.
9 N. W. Fetherston (CYAPCO) letter to the U. S. Nuclear Regulatory Commission, "Haddam Neck Plant, Additional Information for the License Termination Plan," dated September 7, 2001.
10 G. P. van Noordennen (CYAPCO) letter to the U. S. Nuclear Regulatory Commission, "Support Calculations for the Haddam Neck Plant License Termination Plan," dated May 9, 2002.
"11 N. W. Fetherston (CYAPCO) letter to the U. S. Nuclear Regulatory Commission, "Haddam Neck Plan, Correction of Calculations for the Haddam Neck Plant License Termination Plan," dated June 26, 2002.
12 N. W. Fetherston (CYAPCO) letter to the U. S. Nuclear Regulatory Commission, "Haddam Neck Plant, Revised Calculations to Support the License Termination Plan," dated August 15, 2002.
U. S. Nuclear Regulatory Commission CY-02-033/Page 3 Attachment III is a re-submittal of the Haddam Neck Plant License Termination Plan, in its entirety (with the exception of Appendix C which has not changed), for NRC review and approval. Changes associated with Revision 1 are indicated in the margins with revision bars. In accordance with 10CFR50.82(a)(9)(i), the Haddam Neck Plant License Termination Plan is being submitted as a supplement to the UFSAR. It will be maintained as described in proposed License Condition C.7 The change to the Haddam Neck Plant Operating License does not involve a significant increase in the probability or consequences of an accident previously evaluated, create the possibility of a new or different kind of accident from any accident previously evaluated, or involve a significant reduction in the margin of safety.
Ifthe NRC staff should have any questions regarding this submittal, please contact Mr. G. P. van Noordennen at (860) 267-3938.
Sincerely, Noah f. FetherstoN Site Manager Attachments cc: Mr. H. J. Miller, NRC Region I Administrator Mr. R. R. Bellamy, Chief, Decommissioning and Laboratory Branch, NRC Region Mr. J. N. Donohew, NRC Project Manager, Haddam Neck Plant Mr. J. T. Greeves, Director, NRC Division of Waste Management Mr. S. W. Brown, NRC NMSS Project Manager, Decommissioning Mr. M. Rosenstein, Associate Director, Office of Ecosystems Protection, US EPA, Region I Dr. E. L. Wilds, Jr., Director, Monitoring and Radiation Division, CT DEP Subscribed and sworn before me thi:i-2-0L day of 11pigu1t, 2002
".-M . Notary Public
"--.My ohmission Expires 19Z31