ML043430029

From kanterella
Jump to navigation Jump to search
License Amendment No. 201 Revising HNP License and Technical Specifications to Reflect Removal of the Spent Fuel Pool Into Dry Cask Storage at the HNP ISFSI
ML043430029
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 12/20/2004
From: Gillen D
NRC/NMSS/DWMEP
To: Norton W
Connecticut Yankee Atomic Power Co
Shared Package
ML043440015 List:
References
FOIA/PA-2005-0203
Download: ML043430029 (7)


Text

December 20, 2004 Mr. Wayne Norton President Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099

SUBJECT:

ISSUANCE OF AMENDMENT NO. 201 TO FACILITY OPERATING LICENSE NO.

DPR CONNECTICUT YANKEE ATOMIC POWER COMPANY, HADDAM NECK PLANT

Dear Mr. Norton:

The Commission has issued the enclosed Amendment No. 201 to Facility Operating License No. DPR-61 for the Connecticut Yankee Atomic Power Company, Haddam Neck Plant (HNP).

This amendment is in response to your application dated August 11, 2004, and will become effective once the transfer of all spent fuel from the HNP spent fuel pool to the HNP Independent Spent Fuel Storage Installation (ISFSI) is complete.

The amendment revises the HNP License and Technical Specifications to reflect removal of all spent fuel from the HNP spent fuel pool into dry cask storage at the HNP ISFSI. The amendment consists of changes to: (1) eliminate operational requirements and certain design requirements that will no longer be applicable following the transfer of all of the spent fuel from the HNP spent fuel pool into dry cask storage at the HNP ISFSI, (2) relocate administrative requirements to the Connecticut Yankee Quality Assurance Program, and (3) delete the requirement for submittal of an annual Occupational Radiation Exposure Report.

A copy of the related Safety Evaluation Report is also enclosed. The Notice of Issuance will be included in the Commissions next biweekly Federal Register notice.

Sincerely,

/RA/

Daniel M. Gillen, Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards Docket No. 50-213

Enclosures:

1. Amendment No. 201 to DPR-61
2. Safety Evaluation Report cc: See next page

December 20, 2004 Mr. Wayne Norton President Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099

SUBJECT:

ISSUANCE OF AMENDMENT NO. 201 TO FACILITY OPERATING LICENSE NO.

DPR CONNECTICUT YANKEE ATOMIC POWER COMPANY, HADDAM NECK PLANT

Dear Mr. Norton:

The Commission has issued the enclosed Amendment No. 201 to Facility Operating License No. DPR-61 for the Connecticut Yankee Atomic Power Company, Haddam Neck Plant (HNP).

This amendment is in response to your application dated August 11, 2004, and will become effective once the transfer of all spent fuel from the HNP spent fuel pool to the HNP Independent Spent Fuel Storage Installation (ISFSI) is complete.

The amendment revises the HNP License and Technical Specifications to reflect removal of all spent fuel from the HNP spent fuel pool into dry cask storage at the HNP ISFSI. The amendment consists of changes to: (1) eliminate operational requirements and certain design requirements that will no longer be applicable following the transfer of all of the spent fuel from the HNP spent fuel pool into dry cask storage at the HNP ISFSI, (2) relocate administrative requirements to the Connecticut Yankee Quality Assurance Program, and (3) delete the requirement for submittal of an annual Occupational Radiation Exposure Report.

A copy of the related Safety Evaluation Report is also enclosed. The Notice of Issuance will be included in the Commissions next biweekly Federal Register notice.

Sincerely,

/RA/

Daniel M. Gillen, Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards Docket No. 50-213

Enclosures:

1. Amendment No. 201 to DPR-61
2. Safety Evaluation Report cc: See next page DISTRIBUTION:

Central File NMSS/DWMEP r/f DCD r/f Laurie Kauffman/RI Ron Bellamy/RI Brooke Smith Ray Wharton Director, DWMEP ML043440015 *See previous concurrence OFC DCD* DCD* DCD* DCD NAME KBanovac TSmith TMixon CCraig DATE 11/30/04 12/01/04 12/07/04 12/08/04 OFC SFPO OGC DCD NAME JMonninger STreby DGillen DATE 12/14/04 12/16/04 12/20/04 OFFICIAL RECORD COPY This document should be made available to the PUBLIC KLB 11/30/04.

Connecticut Yankee Atomic Power Company, 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

Page 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

CONNECTICUT YANKEE ATOMIC POWER COMPANY DOCKET NO. 50-213 HADDAM NECK PLANT AMENDMENT TO FACILITY OPERATING LICENSE Amendment No. 201 License No. DPR-61

1. The Nuclear Regulatory Commission (the Commission) has found that:

A. The application for amendment by Connecticut Yankee Atomic Power Company (the licensee) dated August 11, 2004, complies with the standards and requirements of the Atomic Energy Act of 1954, as amended (the Act), and the Commission's rules and regulations set forth in 10 CFR Chapter I; B. The facility will be maintained in conformity with the application, as amended, the provisions of the Act, and the rules and regulations of the Commission; C. There is reasonable assurance (i) that the activities authorized by this amendment can be conducted without endangering the health and safety of the public, and (ii) that such activities will be conducted in compliance with the rules and regulations of the Commission; D. The issuance of this license amendment will not be inimical to the common defense and security or to the health and safety of the public; and E. The issuance of this amendment is in accordance with 10 CFR Part 51 of the regulations of the Commission and all applicable requirements have been satisfied.

2. Accordingly, the license is amended by changes to the Technical Specifications as indicated in the attachment to this license amendment. Paragraph 2.C.2 of Facility Operating License No. DPR-61 is hereby amended to read as follows:

(2) Technical Specifications The Technical Specifications contained in Appendix A, as revised through Amendment No. 201 are hereby incorporated in the license. The licensee shall operate the facility in accordance with the Technical Specifications.

Enclosure 1

Page 3. The amended license is effective as of the date the licensee provides certification that all special nuclear material as reactor fuel has been permanently removed from the spent fuel pool and stored in an Independent Spent Fuel Storage Installation. The license amendment shall be implemented within 60 days of its effective date.

FOR THE NUCLEAR REGULATORY COMMISSION

/RA/

Daniel M. Gillen, Deputy Director Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards

Attachment:

Changes to the Technical Specifications Date of Issuance: December 20 , 2004

ATTACHMENT TO LICENSE AMENDMENT NO. 201 FACILITY OPERATING LICENSE NO. DPR-61 DOCKET NO. 50-213 Replace the current pages of the Appendix A, Technical Specifications, with the enclosed revised Amendment No. 201 pages. The revised pages are identified by the amendment number and contain marginal lines indicating the area of change.

REMOVE INSERT I I II II III III IV IV 1-i thru 1-2 1-i 3/4 0-i thru 3/4 0-2 3/4 0-i 3/4 9-i thru 3/4 9-8 3/4 9-i B 3/4 0-i thru B 3/4 0-5 B 3/4 0-i B 3/4 9-1 thru B 3/4 9-4 B 3/4 9-1 5-1 thru 5-2 5-1 6-i thru 6-17 6-i