ML042730167

From kanterella
Jump to navigation Jump to search

Wayne Norton, Ltr Haddam Neck Plant - Exemption from Certain Low-Level Waste Shipment Tracking Requirements of 10 CFR 20, Appendix G, Section Iii.E. (TAC No. L60567)
ML042730167
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 10/14/2004
From: Tanya Smith
NRC/NMSS/DWMEP/DD
To: Norton W
Connecticut Yankee Atomic Power Co
Shared Package
ML042820527 List:
References
-RFPFR, FOIA/PA-2005-0203, TAC L60567
Download: ML042730167 (4)


Text

October 14, 2004 Mr. Wayne Norton President Connecticut Yankee Atomic Power Company Haddam Neck Plant 362 Injun Hollow Road East Hampton, CT 06424-3099

SUBJECT:

HADDAM NECK PLANT - EXEMPTION FROM CERTAIN LOW-LEVEL WASTE SHIPMENT TRACKING REQUIREMENTS OF 10 CFR PART 20, APPENDIX G, SECTION III.E (TAC NO. L60567)

Dear Mr. Norton:

The Commission has granted the Haddam Neck Plant the enclosed exemption from certain requirements of Title 10 of the Code of Federal Regulations (10 CFR) Part 20, Appendix G,Section III.E, for tracking shipments of low-level radioactive wastes that are not acknowledged by the recipient within 20 days after transfer to the shipper. The exemption extends the receipt acknowledgment 20-day time period to 35 days before the Connecticut Yankee Atomic Power Company will have to investigate and report on the status of a low-level radioactive waste shipment.

A copy of the exemption is enclosed and has been forwarded to the Office of the Federal Register for publication.

Sincerely,

/RA/

Theodore B. Smith, Project Manager Reactor Decommissioning Section Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards Docket No.: 50-213

Enclosure:

Exemption cc w/encl: See next page

October 14, 2004 Mr. Wayne Norton President Connecticut Yankee Atomic Power Company Haddam Neck Plant 362 Injun Hollow Road East Hampton, CT 06424-3099

SUBJECT:

HADDAM NECK PLANT - EXEMPTION FROM CERTAIN LOW-LEVEL WASTE SHIPMENT TRACKING REQUIREMENTS OF 10 CFR PART 20, APPENDIX G, SECTION III.E (TAC NO. L60567)

Dear Mr. Norton:

The Commission has granted the Haddam Neck Plant the enclosed exemption from certain requirements of Title 10 of the Code of Federal Regulations (10 CFR) Part 20, Appendix G,Section III.E, for tracking shipments of low-level radioactive wastes that are not acknowledged by the recipient within 20 days after transfer to the shipper. The exemption extends the receipt acknowledgment 20-day time period to 35 days before the Connecticut Yankee Atomic Power Company will have to investigate and report on the status of a low-level radioactive waste shipment.

A copy of the exemption is enclosed and has been forwarded to the Office of the Federal Register for publication.

Sincerely,

/RA/

Theodore B. Smith, Project Manager Reactor Decommissioning Section Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards Docket No: 50-213

Enclosure:

Exemption cc w/encl: See next page DISTRIBUTION DCD r/f JGreeves DGillen CCraig CBurhkhalter NOrlando STreby RLewis LKauffman RBellamy ML042820527 *See Previous Concurrence OFC DWMEP DWMEP DWMEP OGC DWMEP NAME TSmith* CBurkhalter* CCraig* STreby (NLO)* DGillen*

DATE 9/23 /04 9/27/04 9/28/04 10/08/04 10/14/04 OFFICIAL RECORD COPY

Haddam Neck Plant cc:

Mr. Allan Johanson, Assistant Director Mr. R. M. Mitchell Office of Policy and Management Unit Manager Policy Development and Planning Division Connecticut Yankee Atomic Power Company 450 Capitol Avenue- MS# 52 ERN 362 Injun Hollow Road P.O. Box Bo 341441 East Hampton, CT 06424-3099 Hartford, CT 06134-1441 Mr. Gerry P. van Noordennen Mr. Thomas W. Bennet Regulatory Affairs Manager Vice President and Chief Financial Officer Northeast Utilities service Company Connecticut Yankee Atomic Power Company 362 Injun Hollow Road 362 Injun Hollow Road East Hampton, CT 06424-3099 East Hampton, CT 06424-3099 Ms. Deborah B. Katz, President Dr. E. L. Wilds, Jr. Director Citizens Awareness Network Monitoring and Radiation Division P.O. Box 83 Connecticut Department of Environmental Shelburne Falls, MA 01370-0083 Protection 79 Elm Street Mr. Randall L. Speck Hartford, CT 06106-5127 Kaye, Scholer, Fierman, Hayes & Handler, LLP Board of Selectmen The McPherson Building Town Office Building 901 Fifteenth Street, NW Suite 1100 Haddam, CT 06438 Washington, DC 20005-2327 Ms. Rosemary Bassilakis Ms. Kelly Smith Citizens Awareness Network Communications Manager 54 Old Turnpike Road Connecticut Yankee Atomic Power Company Haddam, CT 06438 362 Injun Hollow Road East Hampton, CT 06424-3099 Mr. Terry Schwennesen Vice President and Director of Mr. Bruce D. Kenyon Generation Investments Chief Executive Officer New England Power Company Connecticut Yankee Atomic Power Company c/o National Grid 16 Sandpiper Point Road 25 Research Drive Old Lyme, CT 06371 Westborough, MA 01582 Mr. Kenneth Heider Mr. Gerald Garfield, Vice President CYAPCO General Counsel Connecticut Yankee Atomic Power Company Day, Berry, and Howard 362 Injun Hollow Road City Place 1 East Hampton, CT 06424-3099 Hartford, CT 06103-3499 September 2004

Mr. Gary Bouchard Director of Nuclear Safety/Regulatory Affairs Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099