ML042730167
| 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
September 2004 Haddam Neck Plant cc:
Mr. Allan Johanson, Assistant Director Office of Policy and Management Policy Development and Planning Division 450 Capitol Avenue-MS# 52 ERN P.O. Box Bo 341441 Hartford, CT 06134-1441 Mr. Thomas W. Bennet Vice President and Chief Financial Officer Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099 Dr. E. L. Wilds, Jr. Director Monitoring and Radiation Division Connecticut Department of Environmental Protection 79 Elm Street Hartford, CT 06106-5127 Board of Selectmen Town Office Building Haddam, CT 06438 Ms. Rosemary Bassilakis Citizens Awareness Network 54 Old Turnpike Road Haddam, CT 06438 Mr. Terry Schwennesen Vice President and Director of Generation Investments New England Power Company c/o National Grid 25 Research Drive Westborough, MA 01582 Mr. Gerald Garfield, CYAPCO General Counsel Day, Berry, and Howard City Place 1 Hartford, CT 06103-3499 Mr. R. M. Mitchell Unit Manager Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099 Mr. Gerry P. van Noordennen Regulatory Affairs Manager Northeast Utilities service Company 362 Injun Hollow Road East Hampton, CT 06424-3099 Ms. Deborah B. Katz, President Citizens Awareness Network P.O. Box 83 Shelburne Falls, MA 01370-0083 Mr. Randall L. Speck Kaye, Scholer, Fierman, Hayes & Handler, LLP The McPherson Building 901 Fifteenth Street, NW Suite 1100 Washington, DC 20005-2327 Ms. Kelly Smith Communications Manager Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099 Mr. Bruce D. Kenyon Chief Executive Officer Connecticut Yankee Atomic Power Company 16 Sandpiper Point Road Old Lyme, CT 06371 Mr. Kenneth Heider Vice President Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099
Mr. Gary Bouchard Director of Nuclear Safety/Regulatory Affairs Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099