|
---|
Category:Letter
MONTHYEARML23342A0972024-01-0909 January 2024 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan CY-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 ML23124A2012023-04-20020 April 2023 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2022 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 ML22340A4922023-02-24024 February 2023 Closeout Letter to Connecticut Yankee Regarding 2018 and 2021 Updated DFPs for Haddam Neck Plant ISFSI 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 IR 07200039/20224012022-10-0505 October 2022 Connecticut Yankee Atomic Power Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200039/2022401 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 ML22011A1352022-01-31031 January 2022 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan 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-21-011, 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-21-013, Biennial Update to the Haddam Neck Plant License Termination Plan2021-12-0101 December 2021 Biennial Update to the Haddam Neck Plant License Termination Plan ML22075A2382021-12-0101 December 2021 Biennial Update to the Haddam Neck Plant Updated Final Safety Analysis Report 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 IR 05000213/20210012021-10-26026 October 2021 Connecticut Yankee Atomic Power Company - NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200039/2021001 and 05000213/2021001 ML21144A2512021-04-13013 April 2021 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2020 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-21-005, 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-21-003, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage CY-21-004, Independent Spent Fuel Storage Installation - Property Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation - Property Insurance Coverage ML21012A3192021-01-13013 January 2021 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan IR 07200039/20204012020-11-20020 November 2020 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Report 07200039/2020401, Without Enclosure (Public - Cover Letter Only) ML20150A3352020-06-19019 June 2020 COVID-19 Exemption for Haddam Neck 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 ML20143A0972020-04-16016 April 2020 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2019 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 ML20015A5262020-01-15015 January 2020 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML19269C4642019-10-11011 October 2019 Letter to B. Mitchell Exemption from 10 CFR 72.212 and 72.214 for Dry Spent Fuel Storage Activities - Haddam Neck Plant Independent Spent Fuel Storage Installation 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 ML19070A0332019-02-20020 February 2019 Letter to C. Pizzella Nuclear Regulatory Commission'S Analysis of Connecticut Yankee Atomic Power Company'S Initial and Updated Decommissioning Funding Plans for the Haddam Neck Plant Independent Spent Fuel Storage Installation 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 IR 05000213/20180012018-05-31031 May 2018 NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200039/2018001 and 05000213/2018001, Connecticut Yankee Atomic Power Company, East Hampton, Connecticut Site IR 07200039/20184012018-05-17017 May 2018 Connecticut Yankee Atomic Power Company Independent Spent Fuel Storage Security Inspection Report No. 07200039/2018401 - (Cover Letter Only) 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-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-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 2024-01-09
[Table view] |
Text
March 5, 2004 Mr. Michael Cook, Director Office of Emergency and Remedial Response U.S. Environmental Protection Agency Washington, DC 20460
SUBJECT:
NOTIFICATION OF THE DECOMMISSIONING OF THE CONNECTICUT YANKEE ATOMIC POWER COMPANYS HADDAM NECK SITE
Dear Mr. Cook:
This letter is intended to notify you of the decommissioning oversight actions that the U.S.
Nuclear Regulatory Commission (NRC) has taken and intends to take for the Connecticut Yankee Atomic Power Companys Haddam Neck site (Haddam Neck).
On October 9, 2002, the NRC and the U.S. Environmental Protection Agency (EPA) entered into a Memorandum of Understanding (MOU) on Consultation and Finality on Decommissioning and Decontamination of Contaminated Sites. Under the MOU, EPA agreed to continue its Comprehensive Environmental Response, Compensation, and Liability Act deferral policy of not listing sites on the National Priorities List that are subject to NRCs licensing authority. The MOU provides that, unless an NRC-licensed site exceeds any of three trigger criteria contained in the MOU, EPA agrees to a policy of deferral to NRC decision-making on decommissioning without the need for consultation.
For sites that trigger the criteria in the MOU, NRC will consult with EPA at two points in the decommissioning process: (1) prior to NRCs approval of the license termination plan (LTP) or decommissioning plan (DP), which NRC terms Level 1 consultation; and (2) following completion of the Final Status Survey (FSS), which NRC terms Level 2 consultation. Although the NRCs plan for consulting with EPA calls for the initial Level 1 consultation to occur early in the decommissioning process, at the time the MOU was signed NRC had several sites which were in the latter stages of the LTP/DP process. Since these sites were further along in the decommissioning process, the next opportunity to consult with EPA would be a Level 2 consultation following the completion of the FSS.
This letter is to notify you of the existence of one of these sites. This letter is not considered a Level 1 consultation because this site already has an approved license termination plan.
However, the NRC believes it is in the spirit of the MOU to notify the EPA of sites which could possibly require a Level 2 consultation in the future, and were already well into the decommissioning process at the time the MOU was signed.
The Haddam Neck Site The Haddam Neck site is located on the east bank of the Connecticut River, approximately 21 miles south-southeast of Hartford. The plant, a 1825-megawatt (thermal) reactor, began power operation on August 7, 1967. After 19 operation cycles and over 7750 effective full power days,
Michael Cook the plant was shut down on July 22, 1996. On December 5, 1996, the licensee certified permanent cessation of operations. The Post-Shutdown Decommissioning Activities Report (PSDAR) was submitted August 22, 1997, in which the licensee elected to pursue active decommissioning. In April 1999, decontamination and dismantlement activities began, consistent with the PSDAR. Subsequently, the licensee submitted a LTP on July 7, 2000. NRC completed its review of the LTP on November 25, 2002. Major components have been removed, including the steam generators, pressurizer, and reactor vessel.
Since the Haddam Neck site already has an approved LTP, the general time period for having a Level 1 consultation has passed. However, the approved LTP for this site contains derived concentration guideline levels (DCGLs) for 20 radionuclides, which are provided in the enclosed table. The DCGLs for 15 of these radionuclides exceed the MOU trigger values for soil [i.e.,
tritium (H-3), niobium-94, cesium-137 (Cs-137), europium-152 (Eu-152), and Eu-154]; and/or groundwater [H-3, carbon-14, manganese-54, iron-55, cobalt-60, nickel-63, strontium-90, technetium-99, Cs-134, Cs-137, Eu-152, Eu-154, Eu-155, and plutonium-241)].
Before the NRC license is terminated the doses to the average member of the critical group at the Haddam Neck site will be in compliance with NRC's criteria in Part 20 Subpart E that provides all-pathways dose criteria of 0.25 millisieverts per year (25 millirem per year) plus as low as reasonably achievable (ALARA), to an average member of the critical group. The dose criteria in Part 20 Subpart E are fully protective of the public health and safety, and were the result of a comprehensive rulemaking, including an accompanying generic environmental impact statement. Furthermore, individuals at a decommissioned site are expected to receive doses substantially below the constraint level because of ALARA, conservative dose modeling assumptions, and the nature of the cleanup process itself, which often reduces residual contamination levels significantly below site DCGLs. Another reason the residual radioactivity at the site is expected to be much lower than the approved DCGL values is that the final cleanup values that will be used at this site to achieve 25 millirem per year must be based on an all pathways, sum of the fractions approach. The DCGLs in the LTP represent the maximum levels for each radionuclide without considering the existence of other radionuclides. Thus, in applying the sum of the fraction requirement, the actual cleanup values will be reduced to ensure that the potential dose from all residual radioactivity at the site in all media is less than 25 millirem per year.
Based on NRCs decommissioning experience, a Level 2 consultation might not be necessary, because the levels of residual radioactivity remaining after remediation could be lower than the MOU trigger levels. However, if the residual radioactive material concentration levels in soil at the time of license termination still exceed the MOU trigger values, NRC will enter into Level 2 consultation with the EPA in accordance with the MOU.
As part of the LTP review and approval process, the NRC staff prepared and published, for public comment, an environmental assessment (EA) to document how site remediation at Haddam Neck would ensure protection of the public health and safety and the environment.1 1
The EA is available in NRCs electronic reading room at http://www.nrc.gov/reading-rm.html (ML022670351). Also available in NRCs electronic reading room are EPAs June 24, 2002, comments on the EA (ML021900332) and NRCs September 27, 2002, response to EPAs comments (ML022530460).
Michael Cook The EA was published in the Federal Register on November 4, 2002, at 67 FR 67212, and concludes that approval of the LTP would not result in any significant impacts on the human environment and is protective of human health. In addition, the approval of the LTP was based on the NRC staffs Safety Evaluation Report (SER) issued on November 25, 2002.2 The SER concluded that the activities described in the LTP were consistent with the Commissions regulations and that approval of the LTP would not be inimical to the common defense and security, or to the health and safety of the public.
Next Steps Following site remediation activities at Haddam Neck, NRC staff will review information contained in the FSS Reports and compare the remaining levels of residual radioactivity to the MOU trigger levels. If the FSS measurements trigger the MOU, an additional consultation between the agencies will occur under the MOU to identify and resolve any remaining issues.
In the meantime, if you have any questions regarding this letter or the remediation activities at Haddam Neck, please contact Mr. John Greeves, Director of the Division of Waste Management, at 301-415-7437.
Sincerely,
/RA/
Martin J. Virgilio, Director Office of Nuclear Material Safety and Safeguards
Enclosure:
Proposed Remediation Values at the Connecticut Yankee Site cc: Connecticut Yankee Haddam Neck Site Contact List 2
The EA is available in NRCs electronic reading room (ML022670388).
PROPOSED REMEDIATION VALUES AT THE CONNECTICUT YANKEE SITE Radionuclide DCGL (soil)* MOU (soil) DCGL** MOU (groundwater) (groundwater)
H-3 412 228 652,000 20,000 C-14 5.66 46 9,010 2,000 Mn-54 17.4 69 24,200 300 Fe-55 27,400 269,000 65,400 2,000 Co-60 3.81 4 1,140 100 Ni-63 723 9,480 31,500 50 Sr-90 1.55 23 251 8 Nb-94 7.12 2 6,750 ---
Tc-99 12.6 25 26,400 900 Ag-108m 7.14 --- 4,240 ---
Cs-134 4.67 46 342 80 Cs-137 7.91 6 431 200 Eu-152 10.1 4 7,330 200 Eu-154 9.29 5 5,050 60 Eu-155 392 --- 32,500 600 Pu-238 29.6 297 15.1 15***
Pu-239 26.7 259 13.6 15***
Pu-241 870 40,600 460 300 Am-241 25.8 187 13 15***
Cm-243 29 35 19 15***
- soil values reported in pCi/g
- groundwater values reported in pCi/l
- 15 pCi/L is total for all alpha emitters