CY-19-013, Independent Spent Fuel Storage Installation - Submittal of Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2018

From kanterella
(Redirected from CY-19-013)
Jump to navigation Jump to search
Independent Spent Fuel Storage Installation - Submittal of Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2018
ML19121A228
Person / Time
Site: Haddam Neck  File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 04/23/2019
From: Mitchell B
Connecticut Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
Shared Package
ML19121A259 List:
References
CY-19-013
Download: ML19121A228 (2)


Text

CONNECTICUT YANKEE ATOMIC POWER COMPANY ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555 - 0001 HADDAM NECK PLANT 362 INJUN HOLLOW ROAD *EASTHAMPTON, CT 06424-3099 April 23, 2019*

CY-19-013 10 CFR 50.4 and 10 CFR 50.36a(a)(2)

Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation NRC License No. DPR-61 (NRC Docket No. 50-213) 7 Z.. - o 3 'j

Subject:

Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off site Dose Calculation Manual for 2018 10 CFR 50.36a(a)(2), Section 2.3.2 of Appendix C of the Connecticut Yankee Atomic Power Company (CY APCO) Quality Assurance Program (QAP) for the Haddam Neck Independent Spent Fuel Storage Installation (ISFSI), and Section F.2 of the Off-Site Dose Calculation Manual (ODCM) for the Haddam Neck ISFSI require CY APCO to submit an Annual Radioactive Effluent Release Report. Enclosure 1 provides the report for the period of January 1 through December 31, 2018.

Section 2.3.1 of Appendix C of the CYAPCO QAP for the Haddam Neck ISFSI and Section F.1 of ODCM for the Haddam N eek ISFSI require CY APCO to submit an Annual Radiological Environmental Operating Report. Enclosure 2 provides the report for the period of January 1 through December 31, 2018.

Section 2.2.c of Appendix C of the CYAPCO QAP for the Haddam Neck ISFSI requires CY APCO to submit changes to the ODCM for the Haddam Neck ISFSI as a part of or concurrent with the Annual Radioactive Effluent Release Report. No revisions to the ODCM for

_ the Haddam Neck ISFSI were issued in calendar year 2018.

If you have any questions regarding this submittal, please do not hesitate to contact me at (860) 267-6426 ext. 303.

lly,

///

11t-:Ulto Bob Mitchell ISFSI Manager

Connecticut Yankee Atomic Power Company CY-19-013/April 23, 2019/Page 2

Enclosures:

1. Haddam Neck Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, January-December 2018.
2. Haddam N eek Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report, January-December 2018.

cc:

D. Lew, NRC Region I Administrator R. Powell, Chief, Decommissioning Branch, NRC, Region 1 J. Nguyen, NRC Project,Manager, Haddam Neck J. Semancik, Director, CT DEEP, Radiation Division