Letter Sequence Other |
---|
|
|
MONTHYEARML0232602282002-11-22022 November 2002 Yankee Nuclear Power Station - Reply to Response to Order for Interim Safeguards & Security Compensatory Measures Project stage: Other 2002-11-22
[Table View] |
|
---|
Category:Letter
MONTHYEARML24085A2192024-03-11011 March 2024 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML24085A2222024-03-11011 March 2024 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML24047A0552024-01-15015 January 2024 Independent Spent Fuel Storage Installation, Formal Announcement of Change in ISFSI Manager ML24057A0212024-01-12012 January 2024 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage IR 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 ML22089A1002022-03-14014 March 2022 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22082A1232022-03-14014 March 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report 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 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 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 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 ML21105A7382021-03-0202 March 2021 Yankee Nuclear Power Station Independent Sperit Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML21077A1682021-03-0202 March 2021 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste 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 2024-03-11
[Table view] |
Text
Mr. James A. Kay November 22, 2002 Manager of Regulatory Affairs Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367
SUBJECT:
YANKEE NUCLEAR POWER STATION - REPLY TO RESPONSE TO ORDER FOR INTERIM SAFEGUARDS AND SECURITY COMPENSATORY MEASURES (TAC NO. MB5347)
Dear Mr. Kay:
On May 23, 2002, the U.S. Nuclear Regulatory Commission (NRC) issued an Order modifying the possession only license for the Yankee Nuclear Power Station to require compliance with the specified interim safeguards and security compensatory measures. The interim compensatory measures (ICMs) were listed in Attachment 2 to the Order. When issuing the Order, the Commission recognized that you have voluntarily and responsibly implemented additional security measures following the events of September 11, 2001, but in light of the continuing generalized high-level threat environment, the Commission concluded that the security measures should be embodied in an Order consistent with the established regulatory framework.
The Order required responses and actions within specified time frames.Section III.A of the Order required licensees to immediately start implementation of the requirements listed in to the Order and to complete implementation no later than November 22, 2002.
Section III.B of the Order required licensees to notify the Commission: (1) if they are unable to comply with the requirements described in Attachment 2, (2) if compliance with any of the requirements is unnecessary in their specific circumstances, or (3) if implementation of any of the requirements would cause the licensee to be in violation of the provisions of any Commission regulation or the facility license.Section III.C.1 of the Order required licensees to submit to the Commission, within 20 days of the date of the Order, a schedule for achieving compliance with each requirement described in Attachment 2 to the Order.Section IV of the Order noted that in accordance with 10 C.F.R. § 2.202, the licensee must submit an answer to the Order and may request a hearing on the Order within 20 days of the date of the Order and, where good cause is shown, consideration would be given to extend the time to request a hearing.
In a letter dated June 12, 2002, (BYR 2002-034) and supplemented on August 8, 2002, (BYR 2002-039) , you submitted a response to the Order for the Yankee Nuclear Power Station. You also requested an extension of time in which to request a hearing. Your response stated that you had either implemented the measures identified in the interim compensatory measures or had scheduled such that all measures will be fully implemented by November 22, 2002, as required by the Order. The NRC staff has reviewed your response and finds that you have satisfied the 20-day reporting requirements of the Order. Based on our determination that your Mr. James A. Kay responses are satisfactory, no extension of time to request a hearing is necessary.
The NRC will determine the effectiveness of your implementation of the ICMs through on-site inspections. I would like to remind you that, pursuant to Section III.C.2 of the Order, you are to report to the Commission when you have achieved full compliance with the requirements described in Attachment 2 to the Order.
Please contact John B. Hickman at (301) 415-7000 if you have any other questions on these issues.
Sincerely,
/RA/ C. Craig for Larry Camper, Chief Decommissioning Branch Division of Waste Management Office of Nuclear Material Safety and Safeguards Docket Nos.50-029 cc: See next page
Mr. James A. Kay responses are satisfactory, no extension of time to request a hearing is necessary.
The NRC will determine the effectiveness of your implementation of the ICMs through on-site inspections. I would like to remind you that, pursuant to Section III.C.2 of the Order, you are to report to the Commission when you have achieved full compliance with the requirements described in Attachment 2 to the Order.
Please contact John B. Hickman at (301) 415-7000 if you have any other questions on these issues.
Sincerely,
/RA/ C. Craig for Larry Camper, Chief Decommissioning Branch Division of Waste Management Office of Nuclear Material Safety and Safeguards Docket Nos.50-029 cc: See next page DISTRIBUTION:
PUBLIC DCB R/F WReamer JHickman WHuffman VDricks, OPA JShea, OEDO GTracy, NSIR VOrdaz, NSIR RidsSecyMail RidsOgcMailCenter RidsAcrsAcnwMailCenter RidsRgn1Mail (RBellamy)
DOCUMENT NAME: C:\ORPCheckout\FileNET\ML023260228.wpd Accession No. ML NMSS Template - 010
- See Previous Concurrence **See memo concurrence OFFICE DCB NSIR DCB OGC(NLO) DCB NAME JHickman GTracy** SMoore* JGoldberg* LCamper DATE 11 /22 /2002 11/7/2002 11/20/2002 11/21/2002 11/22 /2002 OFFICIAL RECORD COPY
Yankee-Rowe cc:
Mr. Russell A. Mellor, President & CEO Commonwealth of Massachusetts Yankee Atomic Electric Company 200 Portland Street Midstate Office Park Suite 200/210 Boston, MA 02114 Auburn, MA 01501 Ms. Christine Salambier, Commissioner Mr. Kenneth J. Heider, Vice President Vermont Department of Public Service Operations and Decommissioning 120 State Street, 3rd Floor Yankee Atomic Electric Company Montpelier, VT 05602 Midstate Office Park Suite 200/210 Auburn, MA 01501 Robert M. Hallisey, Director Radiation Control Program Mr. Robert Capstick, Director of Government Massachusetts Department of Public and Regulatory Affairs Health Yankee Atomic Electric Company 305 South Street Midstate Office Park Suite 200/210 Boston, MA 02130 Auburn, MA 01501 Mr. James B. Muckerheide Mr. Brian C. Wood, Site Manager Massachusetts Emergency Management Yankee Atomic Electric Company Agency 49 Yankee Road 400 Worcester Road Rowe, MA 01367 Framingham, MA 01702-5399 Mr. Fredrick Williams, Plant Superintendent Regional Administrator, Region I Yankee Atomic Electric Company U.S. Nuclear Regulatory Commission 49 Yankee Road 475 Allendale Road Rowe, MA 01367 King of Prussia, PA 19406 Mr. Greg Babineau, Safety Oversight Diane Screnci, Region I Manager U.S. Nuclear Regulatory Commission Yankee Atomic Electric Company 475 Allendale Road 49 Yankee Road King of Prussia, PA 19406 Rowe, MA 01367 Mr. Marv Rosenstein Mr. Bruce Holmgren, Fuel Storage Chief, Chemicals Management Branch Oversight Manager Office of Ecosystem Protection Yankee Atomic Electric Company U.S. Environmental Protection Agency Midstate Office Park Suite 200/210 One Congress Street, Suite 1100, Auburn, MA 01501 Mail Code CPT Boston, MA 02114 Robert K. Gad, III, Esq.
Ropes and Gray One International Place Boston, MA 02110-2624 Ms. Leslie Greer Assistant Attorney General
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