|
---|
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 FEB -7 2006 CY-06-025 Laura Katz Smith Curator for Business, Railroad and Labor Collections Thomas J. Dodd Research Center University of Connecticut 405 Babbage Road Unit 1205 Storrs, CT 06269-1205
Subject:
Connecticut Yankee Historical Records Donation
Dear Ms. Smith:
As a condition of accepting the Connecticut Yankee (CY) License Termination Plan, the State of Connecticut requested that CY consult with the Thomas J. Dodd Research Center at the University of Connecticut (Storrs) (UCONN) concerning the potential archiving of pertinent documents, plans and photographs of the Haddam Neck Plant'.
Please find attached a signed Memorandum of Understanding between UCONN and CY for the purpose of agreeing to the terms under which CY will donate certain materials to UCONN.
If you have any questions, please don't hesitate to call me at (860) 267-3938.
Sincerely, 6Gage g-7-as2 Gerard van Noordenhen Date Regulatory Affairs Manager cc: (with attachment)
Dr. D. Poirier, Connecticut Commission on Culture and Tourism T. B. Smith, NRC Project Manager, Haddam Neck Plant Dr. E. L. Wilds, Jr., Director, CT DEP Radiation Division
Attachment:
Memorandum of Understanding between the Thomas J. Dodd Research Center at the University of Connecticut and Connecticut Yankee Atomic Power Company 1 State of Connecticut - Connecticut Historical Commission (CHC) Letter from Dawn Maddox, CHC, to Ms. Charolotte E.Abrams, NRC, dated January 8, 2001
Ms. Laura Katz Smith CY-05-236/Page 2 MEMORANDUM OF UNDERSTANDING BETWEEN THE THOMAS J. DODD RESEARCH CENTER AT THE UNIVERSITY OF CT AND CONNECTICUT YANKEE ATOMIC POWER COMPANY THIS MEMORANDUM OF UNDERSTANDING (the "MOU") is entered into as of this S2A day of if *arv , 200%; by and between CONNECTICUT YANKEE ATOMIC POWER COMPANY, a Connecticut corporation ("CY"), and THE THOMAS J. DODD RESEARCH CENTER AT THE UNIVERSITY OF CT
("UCONN").
WHEREAS, as a condition of accepting the CY License Termination Plan, the State of Connecticut requested that CY consult with UCONN concerning the potential archiving of pertinent documents, plans and photographs of the Haddam Neck Plant; WHEREAS, CY has in good faith consulted with UCONN concerning this matter and has agreed to donate certain items as described below; NOW, THEREFORE, in consideration of the foregoing matters and the mutual agreements herein contained, the parties hereto, agree as follows:
- 1) CY plant design drawings set: CY shall donate a set of plant design drawings in the aperture card format. CY shall donate an index for these drawings, in paper format. CY shall remove drawings of a sensitive or proprietary nature, such as drawings designated as "Safeguards" drawings, pricor to donating the records.
- 2) CY Plant historical records (microfilm/Optical Disk format): Due to the nature of the microfilm/Optical Disk record set and associated indexing, and potential liability due to inadvertent release to the public of proprietary, confidential or sensitive information, microfilm/Optical Disks and the associated database will not be part of the donation to UCONN.
- 3) CY plant historical records (paper): Documentation is available at the site that is suitable for donation, such as ALARA reports, Plant Information Books, Systems Categorization Manuals, Environmental Reports, Regulatory Affairs files, Log Books, etc. This documentation is routinely identified in the documentation assessment process that is ongoing as personnel, projects and facilities are being demobilized, and includes a wide range of documentation types and time periods, from the construction of the plant to the current demolition activities.
Ms. Laura Katz Smith CY-05-236/Page 3 In this process, those items that are intact, finished products shall be designated for donation, as opposed to loose, working files. CY shall collect any such documentation, ensure the absence of any confidential, proprietary or sensitive materials, and donate these to UCONN.
- 4) Photographs (historical naper and current digital): CY shall make a good faith effort to gather any photographs that may be available at site, and donate them. Photos may be in paper form (i.e.,
photographic prints), in digital form (JPG or TIF format), or mounted on placards/panels. Any available indexing/captioning will be donated along with the photographs.
- 5) Emplovee newsletters (such as the "CY Today" and predecessor/similar newsletters): CY shall make a good faith effort to gather any employee newsletters that may be available at site, and donate them. These may be in paper form or in digital form. Any available indexing/captioning will be donated along with the newsletters.
- 6) Scrapbooks of news clippings related to CY: There are some scrapbooks compiled that contain news clippings for stories that related to CY. CY shall make a good faith effort to gather these and donate them. These will be donated as is, with existing indexing/captioning.
- 7) Plaques, Other: There are some plaques that denote historical achievements of CY. These will be donated to UCONN. A plastic model of the CY reactor vessel, approximately 3 feet in diameter and 7 feet tall, shall be donated to UCONN.
- 8) CY, at its discretion and in consultation with UCONN, will determine when donations will be made.
- 9) In cases where CY is providing hardware to provide indexing, reading, and/or printing capability, CY shall not be responsible for any ongoing repairs and/or maintenance of these items.
- 10) CY may provide the record items in metal cabinets or in boxes, as available, at the option of CY.
- 11) The line of demarcation, beyond which CY will cease adding to the records that will be donated, will be at the conclusion of the decommissioning project, as determined by CY.
Ms. Laura Katz Smith CY-05-236/Page 4
- 12) CY may donate the above records/item in whole, or in part, at its discretion in consultation with the UCONN.
- 13) The initial donation shall be! made using the University of Connecticut, University Libraries, "Deed of Gift" form. This fully signed and executed form will accompany the initial donation, and the terms of this form will also apply to all subsequent donations. There will be only one executed "Deed of Gift" form. Any subsequent donations may be made by memo, with reference to the original executed "Deed of Gift" form.
- 14) The "Deed of Gift" form shall be signed by the President of CY, or designee, the owner of the records at the time of donation.
- 15) CY makes no express or implied warranty or representation of any kind whatsoever regarding the items donated, including but not limited to merchantability, fitness for any particular purpose, design or condition of the donated items, quality or capacity of the donated items, workmanship or compliance of the donated items with the requirements of any law, rule, specification or contract pertaining thereto, patent infringement: or latent defect. UCONN accepts the donated items on an "AS IS/WHERE IS" basis and releases CY from any and all liability associated with the donated items.
- 16) On the "Deed of Gift" form, CY may select the "[ ] return to donor" option, so that should the University of Connecticut decide not to retain the records in the future, they would be offered to CY prior to disposal.
CY would then have the option of accepting the return of the records, or directing the UCONN to dispose of the items, at the option of CY.
- 17) In the case of the donation of the items as listed above, CY shall make a reasonable effort to gather all available items of interest, and donate those, but cannot ensure that complete sets of these items can be compiled.
- 18) CY shall have ongoing access to the donated materials on an equal basis with other users.
- 19) In cases where CY is providing electronic files, such as Adobe pdf files or a Microsoft Access database, the licensed software required to use these files is the responsibility of UCONN.
Ms. Laura Katz Smith CY-05-236/Page 5
- 20) Acceptance of Connecticut Yankee materials for preservation at the Thomas J. Dodd Research Center shall be at the discretion of its professional staff in consultation with CY staff, and shall be made prior to delivery. Decisions shall be based on such criteria as:
0 Value for current and future historical research S Physical condition of the records 0 Whether specific categories of material are relatively complete 0 Whether material types will require extensive or costly preservation treatment
- 21) CY will be responsible for transporting selected materials from their site to the Thomas J. Dodd Research Center, Storrs, Connecticut (UCONN). CY will be responsible to unload the materials at UCONN, at the designated receiving area only. UCONN is thereafter responsible for moving the materials from the receiving area to the area(s) designated for storage of the materials.
IN WITNESS WHEREOF the Parties have executed this Agreement as of the date first abov rgv
__________Date: '//t Thoma&F'6 garch CenterDae laltv University of Connecticut Duly Authorized Representative t______ Date: k- -OQ.
Connecticut Yankee Atomic Po r ompany Duly Authorized Representative N