CY-11-040, Connecticut Yankee Atomic Power Company, Haddam Neck Plant ISFSI Adoption of NAC-MPC System, Amendment 5 Certificate of Compliance and Canister Registration

From kanterella
(Redirected from CY-11-040)
Jump to navigation Jump to search
Connecticut Yankee Atomic Power Company, Haddam Neck Plant ISFSI Adoption of NAC-MPC System, Amendment 5 Certificate of Compliance and Canister Registration
ML11348A106
Person / Time
Site: Haddam Neck, 07201025  File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 11/29/2011
From: Lenois J
Connecticut Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
CY-11-040
Download: ML11348A106 (3)


Text

CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD e EAST HAMPTON, CT 06424-3099 November 29, 2011 CY-1 1-040 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555

References:

(a) License No. DPR-61 (Docket Nos. 50-213; 72-0039; 72-1025)

(b) NAC-MPC Final Safety Analysis Report, Amendment No. 1, dated February 2002.

(c) Certificate of Compliance Number 72-1025 for the NAC-MPC System, Amendment No. 1, U. S. Nuclear Regulatory Commission, dated January 23, 2002 (effective November 13, 2001).

(d) USNRC letter to Connecticut Yankee Atomic Power Company, Exemption from 10 CFR 72.212 and 72.214, for Dry Fuel Storage Activities, Haddam Neck Plant (TAC No.L23642) February 26, 2004 (ICY-04-019).

(e) Certificate of Compliance Number 72-1025 for the NAC-MPC8 System, Amendment No. 2, U. S. Nuclear Regulatory Commission, dated May 30, 2002.

(f) Certificate of Compliance Number 72-1025 for the NAC-MPC System, Amendment No. 3, U. S. Nuclear Regulatory Commission, dated October 1, 2003.

(g) Certificate of Compliance Number 72-1025 for the NAC-MPC System, Amendment No. 4, U.S. Nuclear Regulatory Commission, dated October 27, 2004.

(h) Certificate of Compliance Number 72-1025 for the NAC-MPC System, Amendment No. 5, U.S. Nuclear Regulatory Commission, dated July 24, 2007.

(i) NAC-MPC8 Final Safety Analysis Report, Revision 7, Amendment 5, dated January 2008.

(j) USNRC letter to Connecticut Yankee Atomic Electric Company, Exemption from 10 CFR 72.212 and 72.214 for Dry Spent Fuel Storage Activities, Haddam Neck Plant (TAC L24373) dated July 15, 2010 (ICY-10-015).

ýj

CY-1 1-040

Subject:

Connecticut Yankee Atomic Power Company, Haddam Neck Plant ISFSI Adoption of NAC-MPC System, Amendment 5 Certificate of Compliance and Canister Registration The purpose of this letter is to notify USNRC that all 40 NAC-MPCcanisters storing spent nuclear fuel at the Connecticut Yankee Atomic Power Company, Haddam Neck Plant ISFSI site in Haddam Neck, Connecticut will now be registered to NAC-MPC System Amendment 5.

Connecticut Yankee loaded all spent nuclear fuel associated with plant operation into 40 NAC-MPC canisters under Amendment 3 and 4 including Exemptions of NAC-MPC Certificate of Compliance No. 72-1025, references (c, e, f and g). Subsequently, Connecticut Yankee registered those 40 canisters with the USNRC to NAC-MPC through the 40 letters listed in Attachment A. Connecticut Yankee requested an exemption from two Technical Specification requirements contained in NAC-MPC Amendment 5 Certificate of Compliance. That request was granted in reference 0).

In accordance with the regulatory guidance provided under 10 CFR 72.212(b)(4),

Connecticut Yankee hereby provides notification that the 40 canisters previously registered to NAC-MPCO Amendment 3 and 4 including Exemptions of NAC-MPC Certificate of Compliance No. 72-1025, references (c, e, f, and g) will now be registered to the NAC-MPCO System, Amendment 5 (reference (h)). Concurrent with this change, the current revision of the Final Safety Analysis Report for the NAC-MPC8 System will become Revision 7 (reference (i)).

If you have any questions or require additional information concerning this notification, please contact me at (860) 267-6426, extension 303 orjlenois@3yankees.com.

Sincerely, ames Lenois Sr.

ISFSI Manager C: W. Norton, President/CEO Connecticut Yankee J. Fay, Connecticut Yankee John Goshen, Project Manager, USNRC W. Dean, Administrator Region I, USNRC J. Joustra, DNMS Branch Chief, Region I, USNRC Mark Roberts, Region I, USNRC

CY- 11-040 Attachment A - Connecticut Yankee ISFSI Cask Registration Information NAC-MPC Cask System - CofC No.1025 (Expires 4/10/2020)

Amendment Current Date CY Letter # TSC VCC (Vertical Loaded Amendment Placed in (Transportable Concrete Cask)

Storage Storage Canister) ID#

ID#

3 5 05/21/2004 CY-04-116 CY-MPC-TSC-414-01 CY-VCC-01 3 5 06/18/2004 CY-04-054 CY-NIPC-TSC-414-02 CY-VCC-02 3 5 06/03/2004 CY-04-120 CY-MPC-TSC-414-03 CY-VCC-03 3 5 10/18/2004 CY-04-214 CY-MPC-TSC-414-04 CY-VCC-04 3 5 11/15/2004 CY-04-230 CY-MPC-TSC-414-05 CY-VCC-05 4 5 01/20/2005 CY-05-021 CY-MPC-TSC-414-06 CY-VCC-06 4 5 12/24/2004 CY-05-001 CY-MPC-TSC-414-07 CY-VCC-07 3 5 06/26/2004 CY-04-129 CY-MPC-TSC-414-08 CY-VCC-08 3 5 06/10/2004 CY-04-093 CY-MPC-TSC-414-09 CY-VCC-09 3 5 11/04/2004 CY-04-224 CY-MPC-TSC-414-10 CY-VCC-10 4 5 02/16/2005 CY-05-052 CY-MPC-TSC-414-11 CY-VCC-1I 3 5 10/05/2004 CY-04-211 CY-MPC-TSC-414-12 CY-VCC-12 4 5 02/23/2005 CY-05-055 CY-MPC-TSC-414-13 CY-VCC-13 3 5 10/28/2004 CY-04-221 CY-MPC-TSC-414-14 CY-VCC-14 4 5 02/02/2005 CY-05-033 CY-MPC-TSC-414-15 CY-VCC-15 3 5 07/10/2004 CY-04-139 CY-NIMPC-TSC-414-16 CY-VCC-16 4 5 02/27/2005 CY-05-056 CY-MPC-TSC-414-17 CY-VCC-17 3 5 09/27/2004 CY-04-201 CY-MPC-TSC-414-18 CY-VCC-18 3 5 07/01/2004 CY-04-137 CY-MPC-TSC-414-19 CY-VCC-19 3 5 07/15/2004 CY-04-141 CY-MPC-TSC-414-20 CY-VCC-20 3 5 07/31/2004 CY-04-160 CY-MPC-TSC-414-21 CY-VCC-21 3 5 07/26/2004 CY-04-158 CY-MPC-TSC-414-22 CY-VCC-22 3 5 07/22/2004 CY-04-155 CY-MPC-TSC-414-23 CY-VCC-23 4 5 03/04/2005 CY-05-067 CY-MPC-TSC-414-24 CY-VCC-24 3 5 11/20/2004 CY-04-234 CY-MPC-TSC-414-25 CY-VCC-25 3 5 09/10/2004 CY-04-194 CY-MPC-TSC-414-26 CY-VCC-26 3 5 09/17/2004 CY-04-196 CY-MPC-TSC-414-27 CY-VCC-27 4 5 03/10/2005 CY-05-070 CY-MPC-TSC-414-28 CY-VCC-28 3 5 11/09/2004 CY-04-231 CY-MPC-TSC-414-29 CY-VCC-29 4 5 03/26/2005 CY-05-091 CY-MPC-TSC-414-30 CY-VCC-30 3 5 09/21/2004 CY-04-199 CY-MPC-TSC-414-31 CY-VCC-31 4 5 03/18/2005 CY-05-078 CY-MPC-TSC-414-32 CY-VCC-32 3 5 10/12/2004 CY-04-059 CY-MPC-TSC-414-33 CY-VCC-33 3 5 12/11/2004 CY-04-251 CY-MPC-TSC-414-34 CY-VCC-34 3 5 08/26/2004 CY-04-177 CY-MPC-TSC-414-35 CY-VCC-35 3 5 08/18/2004 CY-04-167 CY-MPC-TSC-414-36 CY-VCC-36 4 5 01/27/2005 CY-05-027 CY-MPC-TSC-414-37 CY-VCC-37 4 5 02/06/2005 CY-05-039 CY-MPC-TSC-414-38 CY-VCC-38 4 5 03/13/2005 CY-05-069 CY-MPC-TSC-414-39 CY-VCC-39 4 5 02/09/2005 CY-05-043 CY-MPC-TSC-414-40 CY-VCC-40 N/A N/A 05/03/2004 CY-04-095 CY-MPC-TSC-414-41* CY-VCC-42 N/A N/A 04/20/2004 CY-04-103 CY-MPC-TSC-414-42* CY-VCC-41 N/A N/A 03/30/2005 CY-05-094 CY-MPC-TSC-414-43* CY-VCC-43 Notes:

1. CY-MPC-TSC-414-41*, CY-MPC-TSC-414-42*and CY-MPC-TSC-414-43*

contain Greater than Class C (GTCC) Waste. These TSC's are not licensed under 10 CFR72.

2. The Connecticut Yankee Canisters were reconciled to NAC-MPC Certificate of Compliance 1025, Amendment 5 and NAC-MPC-FSAR Revision 7.