|
---|
Category:Letter
MONTHYEARIR 07200031/20234012023-10-0404 October 2023 Yankee Atomic Electric Company - Independent Spent Fuel Storage Security Inspection Report 07200031/2023401 ML23157A1012023-05-0404 May 2023 Request for Exemption from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(2) for the Yankee Nuclear Power Station Independent Spent Fuel Storage Installation ML23130A1562023-04-24024 April 2023 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2022 ML23080A1072023-03-0606 March 2023 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML23080A1112023-03-0606 March 2023 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22340A4752023-02-24024 February 2023 Closeout Letter to Yankee Atomic Electric Company Regarding 2018 and 2021 Updated DFPs for Yankee Nuclear Power Station ISFSI ML23041A1132023-01-0505 January 2023 Yankee Atomic Electric Company - Report of 10 CFR 72.48 Changes, Tests, and Experiments ML23041A1122023-01-0505 January 2023 Independent Spent Fuel Storage Installation, 10 CFR 50.59 Changes, Tests, and Experiments Report ML22347A2802022-12-21021 December 2022 Yankee Atomic Electric Company - Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22237A0632022-08-0303 August 2022 Yankee Atomic Electric Company - Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML22136A1562022-04-28028 April 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2021 ML22119A2112022-04-18018 April 2022 Independent Spent Fuel Storage Installation - Yankee Atomic Electric Company Adoption of NAC-MPC System, Amendment 8 Certificate of Compliance and Canister Registration ML22082A1232022-03-14014 March 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22089A1002022-03-14014 March 2022 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22011A1292022-01-31031 January 2022 Yankee Atomic Electric Company- Independent Spent Fuel Storage Installation Security Inspection Plan ML22038A2062022-01-20020 January 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage ML22038A1982022-01-20020 January 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Property Insurance Coverage ML22010A0122022-01-10010 January 2022 Yankee Atomic Electric Company - Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan IR 05000029/20210012021-10-29029 October 2021 Yankee Atomic Electric Company - NRC Independent Spent Fuel Storage Installation Inspection Report 07200031/2021001 and 0500029/2021001 ML21287A1012021-10-0404 October 2021 Yankee Atomic Electric Company - Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Biennial Update to the Yankee Nuclear Power Station License Termination Plan ML21287A0362021-10-0404 October 2021 Biennial Update to the Yankee Nuclear Power Station Final Safety Analysis Report ML21291A1602021-10-0404 October 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Biennial Update of the Yaec Quality Assurance Program ML21189A0502021-06-0101 June 2021 Independent Spent Fuel Storage Installation, Formal Announcement of Change in ISFSI Manager ML21062A2472021-04-0707 April 2021 Close-out Letter - Yankee Rowe ISFSI DFP ML21077A1682021-03-0202 March 2021 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML21105A7382021-03-0202 March 2021 Yankee Nuclear Power Station Independent Sperit Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML21042A1452021-01-27027 January 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Property Insurance Coverage ML21042A9812021-01-27027 January 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage ML21028A0632021-01-26026 January 2021 M210211: Welcome Letter to W. Norton ML20167A3032020-07-10010 July 2020 Letter - Ynps Exemption 190502, Rev 0 ML20167A3022020-07-0202 July 2020 FRN - Ynps Exemption 190502, Rev 0 ML20162A1282020-06-23023 June 2020 Issuance of Temporary Exemption from 10 CFR Part 73, Appendix B, for Yankee Rowe ISFSI (COVID-19) ML20160A0402020-05-20020 May 2020 BYR 2020-014 - Yaec Letter BYR 2020-014 Temporary Exemption - Annual Physical Requirement ML20087J6642020-03-16016 March 2020 Yankee Nuclear Power Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML20108F5362020-03-12012 March 2020 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML20054B6392020-02-0606 February 2020 Independent Spent Fuel Storage Installation - Formal Announcement of Change in ISFSI Manager ML20015A4942020-01-15015 January 2020 Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML20013F6882019-12-17017 December 2019 Independent Spent Fuel Storage Installation - Formal Announcement of Change in Isfsj Manager ML19295E1062019-10-0202 October 2019 Biennial Update of the Yankee Atomic Electric Company Quality Assurance Program (Rev. 39) for the Yankee Rowe ISFSI ML19165A0262019-06-0505 June 2019 Independent Spent Fuel Storage Installation - Formal Announcement of Change in ISFSI Manager ML19176A0752019-05-0202 May 2019 Independent Spent Fuel Storage Installation - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 ML19121A4202019-04-23023 April 2019 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2018 ML18354A7382018-12-10010 December 2018 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Three-Year Update to the Decommissioning Funding Plan IR 05000029/20180012018-05-30030 May 2018 Yankee Atomic Electric Company, Rowe, Massachusetts Site - NRC Independent Spent Fuel Storage Installation Report Nos. 07200031/2018001 and 05000029/2018001 IR 07200031/20184012018-05-17017 May 2018 Inspection Report 07200031/2018401, on May 17, 2018, Yankee Atomic Electric Company - ISFSI Security Inspection Report 07200031/2018401 - (Cover Letter Only) ML18136A5552018-04-10010 April 2018 Yankee Nuclear Power Station, and Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2017 ML18078A3012018-03-0505 March 2018 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML18075A3252018-03-0505 March 2018 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML17108A8282017-04-0303 April 2017 Yankee Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2016 ML17090A5292017-03-31031 March 2017 Independent Spent Fuel Storage Installation (ISFSI) - Transmittal of 10 CFR 50.59, 10 CFR 72.48, and Commitment Change Annual Reports and Notifications 2023-05-04
[Table view] |
Text
November 8, 2002 Mr. James A. Kay Manager of Regulatory Affairs Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367
SUBJECT:
CHANGE IN NRC STAFF PROJECT MANAGEMENT FOR YANKEE NUCLEAR POWER STATION
Dear Mr. Kay:
On November 17, 2002, the NRC staff project management for your facility will transfer from the Office of Nuclear Reactor Regulation, Division of Licensing Project Management, to the Office of Nuclear Material Safety and Safeguards (NMSS), Division of Waste Management (DWM), because your facilitys licensing and safety basis now reflects a permanently shutdown and defueled condition, and your facility has commenced decommissioning activities. This change in regulatory oversight will enhance NRC processing of any decommissioning-related licensing actions that you may elect to submit and it will secure NMSS experience and expertise in the evaluation of any future dismantlement, decontamination, spent fuel storage, reactor vessel transportation, and license termination activities.
I will also be transferring to NMSS/DWM, and will continue as your Project Manager. If you have any questions or comments regarding this change in project management oversight, please call me at (301) 415-3017. Direct correspondence should be sent to:
Mr. John B. Hickman, Project Manager U.S. Nuclear Regulatory Commission Mail Stop T-7-F27 Washington, DC 20555 Sincerely,
/RA/
John B. Hickman, Project Manager, Section 2 Project Directorate IV Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-29 cc: See next page
November 8, 2002 Mr. James A. Kay Manager of Regulatory Affairs Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367
SUBJECT:
CHANGE IN NRC STAFF PROJECT MANAGEMENT FOR YANKEE NUCLEAR POWER STATION
Dear Mr. Kay:
On November 17, 2002, the NRC staff project management for your facility will transfer from the Office of Nuclear Reactor Regulation, Division of Licensing Project Management, to the Office of Nuclear Material Safety and Safeguards (NMSS), Division of Waste Management (DWM), because your facilitys licensing and safety basis now reflects a permanently shutdown and defueled condition, and your facility has commenced decommissioning activities. This change in regulatory oversight will enhance NRC processing of any decommissioning-related licensing actions that you may elect to submit and it will secure NMSS experience and expertise in the evaluation of any future dismantlement, decontamination, spent fuel storage, reactor vessel transportation, and license termination activities.
I will also be transferring to NMSS/DWM, and will continue as your Project Manager. If you have any questions or comments regarding this change in project management oversight, please call me at (301) 415-3017. Direct correspondence should be sent to:
Mr. John B. Hickman, Project Manager U.S. Nuclear Regulatory Commission Mail Stop T-7-F27 Washington, DC 20555 Sincerely,
/RA/
John B. Hickman, Project Manager, Section 2 Project Directorate IV Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-29 cc: See next page DISTRIBUTION:
PUBLIC OE NRR/DIPM/IIPM OGC NRR/PMAS OPA NMSS/SFPO OSTP NMSS/DWM/DCB NSIR NMSS/OD ACRS WBorchardt ACNW BSheron CFO HMiller, Region 1 RBellamy, Region 1 NRR Allegation Coordinator JHickman EPeyton WRuland PDIV-2Reading LBerry ACCESSION NO.: ML023120318 OFFICE PDIV-2/PM PDIV-2/LA PDIV-2/SC NAME JHickman EPeyton SDembek DATE 11/7/2002 11/7/2002 11/7/2002 DOCUMENT NAME: C:\ORPCheckout\FileNET\ML023120318.wpd OFFICIAL RECORD COPY
Yankee-Rowe cc:
Mr. Russell A. Mellor, President & CEO Ms. Leslie Greer Yankee Atomic Electric Company Assistant Attorney General Midstate Office Park Suite 200/210 Commonwealth of Massachusetts Auburn, MA 01501 200 Portland Street Boston, MA 02114 Mr. Kenneth J. Heider, Vice President Operations and Decommissioning Yankee Atomic Electric Company Ms. Christine Salambier, Commissioner Midstate Office Park Suite 200/210 Vermont Department of Public Service Auburn, MA 01501 120 State Street, 3rd Floor Montpelier, VT 05602 Mr. Robert Capstick, Director of Government and Regulatory Affairs Robert M. Hallisey, Director Yankee Atomic Electric Company Radiation Control Program Midstate Office Park Suite 200/210 Massachusetts Department of Public Health Auburn, MA 01501 305 South Street Boston, MA 02130 Mr. Brian C. Wood, Site Manager Yankee Atomic Electric Company Mr. James B. Muckerheide 49 Yankee Road Massachusetts Emergency Management Rowe, MA 01367 Agency 400 Worcester Road Mr. Fredrick Williams, Plant Superintendent Framingham, MA 01702-5399 Yankee Atomic Electric Company 49 Yankee Road Regional Administrator, Region I Rowe, MA 01367 U.S. Nuclear Regulatory Commission 475 Allendale Road Mr. Greg Babineau, Safety Oversight King of Prussia, PA 19406 Manager Yankee Atomic Electric Company Diane Screnci, Region I 49 Yankee Road U.S. Nuclear Regulatory Commission Rowe, MA 01367 475 Allendale Road King of Prussia, PA 19406 Mr. Bruce Holmgren, Fuel Storage Oversight Manager Mr. Marv Rosenstein Yankee Atomic Electric Company Chief, Chemicals Management Branch Midstate Office Park Suite 200/210 Office of Ecosystem Protection Auburn, MA 01501 U.S. Environmental Protection Agency One Congress Street, Suite 1100, Robert K. Gad, III, Esq. Mail Code CPT Ropes and Gray Boston, MA 02114 One International Place Boston, MA 02110-2624
Yankee-Rowe cc:
Mr. James Cherniack Office of Ecosystem Protection U.S. Environmental Protection Agency One Congress Street, Suite 1100, Mail Code CPT Boston, MA 02114 Ms. Elizabeth F. Mason Office of Regional Counsel U.S. Environmental Protection Agency One Congress Street, Suite 1100, Mail Code RAA Boston, MA 02114 Ms. Bonnie Gitlin Radiation Protection Division Office of Radiation and Indoor Air Office of Air and Radiation U.S. Environmental Protection Agency Ariel Rios Building, Mail Code 66081 1200 Pennsylvania Avenue, NW Washington, DC 20460 Mr. Brian Littleton Radiation Protection Division Office of Radiation and Indoor Air Office of Air and Radiation U.S. Environmental Protection Agency Ariel Rios Building, Mail Code 66081 1200 Pennsylvania Avenue, NW Washington, DC 20460