Letter Sequence Approval |
---|
TAC:L60567, Removal of Monthly Operating Report and Occupational Radiation Exposure Report (Approved, Closed) |
|
MONTHYEARML0423904812004-09-0909 September 2004 Biweekly Notice Memo, Notice of Consideration, Revise Technical Specifications to Reflect Removal of All Spent Nuclear Fuel from HNP Spent Fuel Pool, & Delete Requirement for Submittal of Annual Occupational Radiation Exposure Report Project stage: Other ML0427301672004-10-14014 October 2004 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) Project stage: Approval ML0434200312004-12-17017 December 2004 Issuance of License Amendment 200 Changes to Selected Radiological Technical Specifications and Changes to Organizational Titles Project stage: Approval ML0503204922005-02-11011 February 2005 Biweekly Notice Memo - Notice of Consideration of Issuance of Amendment Re Buried Debris Dose Model & Surface Contamination Release Limits for Various Piping Sizes Project stage: Other ML0510805592005-04-19019 April 2005 Approval of Disposal Procedures in Accordance with 10 CFR 20.2002 (TAC No. L60567) Project stage: Other 2004-09-09
[Table View] |
|
---|
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
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