Letter Sequence Other |
---|
|
|
MONTHYEARML0502103272005-01-24024 January 2005 James A. Kay Ltr Acknowledgment of Request for Partial Site Release for the Yankee Nuclear Power Station (TAC No. L52654) Project stage: Other 2005-01-24
[Table View] |
|
---|
Category:Letter
MONTHYEARIR 07200031/20234012023-10-0404 October 2023 Yankee Atomic Electric Company - Independent Spent Fuel Storage Security Inspection Report 07200031/2023401 ML23157A1012023-05-0404 May 2023 Request for Exemption from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(2) for the Yankee Nuclear Power Station Independent Spent Fuel Storage Installation ML23130A1562023-04-24024 April 2023 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2022 ML23080A1072023-03-0606 March 2023 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML23080A1112023-03-0606 March 2023 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22340A4752023-02-24024 February 2023 Closeout Letter to Yankee Atomic Electric Company Regarding 2018 and 2021 Updated DFPs for Yankee Nuclear Power Station ISFSI ML23041A1132023-01-0505 January 2023 Yankee Atomic Electric Company - Report of 10 CFR 72.48 Changes, Tests, and Experiments ML23041A1122023-01-0505 January 2023 Independent Spent Fuel Storage Installation, 10 CFR 50.59 Changes, Tests, and Experiments Report ML22347A2802022-12-21021 December 2022 Yankee Atomic Electric Company - Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22237A0632022-08-0303 August 2022 Yankee Atomic Electric Company - Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML22136A1562022-04-28028 April 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2021 ML22119A2112022-04-18018 April 2022 Independent Spent Fuel Storage Installation - Yankee Atomic Electric Company Adoption of NAC-MPC System, Amendment 8 Certificate of Compliance and Canister Registration ML22082A1232022-03-14014 March 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22089A1002022-03-14014 March 2022 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22011A1292022-01-31031 January 2022 Yankee Atomic Electric Company- Independent Spent Fuel Storage Installation Security Inspection Plan ML22038A2062022-01-20020 January 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage ML22038A1982022-01-20020 January 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Property Insurance Coverage ML22010A0122022-01-10010 January 2022 Yankee Atomic Electric Company - Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan IR 05000029/20210012021-10-29029 October 2021 Yankee Atomic Electric Company - NRC Independent Spent Fuel Storage Installation Inspection Report 07200031/2021001 and 0500029/2021001 ML21287A1012021-10-0404 October 2021 Yankee Atomic Electric Company - Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Biennial Update to the Yankee Nuclear Power Station License Termination Plan ML21287A0362021-10-0404 October 2021 Biennial Update to the Yankee Nuclear Power Station Final Safety Analysis Report ML21291A1602021-10-0404 October 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Biennial Update of the Yaec Quality Assurance Program ML21189A0502021-06-0101 June 2021 Independent Spent Fuel Storage Installation, Formal Announcement of Change in ISFSI Manager ML21062A2472021-04-0707 April 2021 Close-out Letter - Yankee Rowe ISFSI DFP ML21077A1682021-03-0202 March 2021 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML21105A7382021-03-0202 March 2021 Yankee Nuclear Power Station Independent Sperit Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML21042A1452021-01-27027 January 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Property Insurance Coverage ML21042A9812021-01-27027 January 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage ML21028A0632021-01-26026 January 2021 M210211: Welcome Letter to W. Norton ML20167A3032020-07-10010 July 2020 Letter - Ynps Exemption 190502, Rev 0 ML20167A3022020-07-0202 July 2020 FRN - Ynps Exemption 190502, Rev 0 ML20162A1282020-06-23023 June 2020 Issuance of Temporary Exemption from 10 CFR Part 73, Appendix B, for Yankee Rowe ISFSI (COVID-19) ML20160A0402020-05-20020 May 2020 BYR 2020-014 - Yaec Letter BYR 2020-014 Temporary Exemption - Annual Physical Requirement ML20087J6642020-03-16016 March 2020 Yankee Nuclear Power Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML20108F5362020-03-12012 March 2020 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML20054B6392020-02-0606 February 2020 Independent Spent Fuel Storage Installation - Formal Announcement of Change in ISFSI Manager ML20015A4942020-01-15015 January 2020 Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML20013F6882019-12-17017 December 2019 Independent Spent Fuel Storage Installation - Formal Announcement of Change in Isfsj Manager ML19295E1062019-10-0202 October 2019 Biennial Update of the Yankee Atomic Electric Company Quality Assurance Program (Rev. 39) for the Yankee Rowe ISFSI ML19165A0262019-06-0505 June 2019 Independent Spent Fuel Storage Installation - Formal Announcement of Change in ISFSI Manager ML19176A0752019-05-0202 May 2019 Independent Spent Fuel Storage Installation - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 ML19121A4202019-04-23023 April 2019 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2018 ML18354A7382018-12-10010 December 2018 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Three-Year Update to the Decommissioning Funding Plan IR 05000029/20180012018-05-30030 May 2018 Yankee Atomic Electric Company, Rowe, Massachusetts Site - NRC Independent Spent Fuel Storage Installation Report Nos. 07200031/2018001 and 05000029/2018001 IR 07200031/20184012018-05-17017 May 2018 Inspection Report 07200031/2018401, on May 17, 2018, Yankee Atomic Electric Company - ISFSI Security Inspection Report 07200031/2018401 - (Cover Letter Only) ML18136A5552018-04-10010 April 2018 Yankee Nuclear Power Station, and Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2017 ML18078A3012018-03-0505 March 2018 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML18075A3252018-03-0505 March 2018 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML17108A8282017-04-0303 April 2017 Yankee Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2016 ML17090A5292017-03-31031 March 2017 Independent Spent Fuel Storage Installation (ISFSI) - Transmittal of 10 CFR 50.59, 10 CFR 72.48, and Commitment Change Annual Reports and Notifications 2023-05-04
[Table view] |
Text
January 24, 2005 James A. Kay Principal Licensing Engineer c/o Framatome ANP 400 Donald Lynch Boulevard Marlborough, MA 01752
SUBJECT:
ACKNOWLEDGMENT OF REQUEST FOR PARTIAL SITE RELEASE FOR THE YANKEE NUCLEAR POWER STATION (TAC NO. L52654)
Dear Mr. Kay:
The U.S. Nuclear Regulatory Commission staff has received your application for partial site release dated January 3, 2005, for the Yankee Nuclear Power Station. We have completed the initial processing, which is an administrative review, and have accepted your application for a more detailed technical review. The more detailed technical review may identify omissions in the submitted information or technical issues that require additional information (RAI). These will be forwarded to you under separate cover in the future. The staff expects to complete its review by April 30, 2005, if no RAI is required.
If you have any questions on these matters, please contact me at (301) 415-3017.
Sincerely,
/RA/
John B. Hickman, Project Manager Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards Docket No.: 50-029 License No.: DPR-3 cc: Yankee distribution list
January 24, 2005 James A. Kay Principal Licensing Engineer c/o Framatome ANP 400 Donald Lynch Boulevard Marlborough, MA 01752
SUBJECT:
ACKNOWLEDGMENT OF REQUEST FOR PARTIAL SITE RELEASE FOR THE YANKEE NUCLEAR POWER STATION (TAC NO. L52654)
Dear Mr. Kay:
The U.S. Nuclear Regulatory Commission staff has received your application for partial site release dated January 3, 2005, for the Yankee Nuclear Power Station. We have completed the initial processing, which is an administrative review, and have accepted your application for a more detailed technical review. The more detailed technical review may identify omissions in the submitted information or technical issues that require additional information (RAI). These will be forwarded to you under separate cover in the future. The staff expects to complete its review by April 30, 2005, if no RAI is required.
If you have any questions on these matters, please contact me at (301) 415-3017.
Sincerely,
/RA/
John B. Hickman, Project Manager Decommissioning Directorate Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards Docket No.: 50-029 License No.: DPR-3 cc: Yankee distribution list DISTRIBUTION: DWMEP r/f DGillen MMiller, RI OGC (Smith/Bupp)
JHickman CCraig DOrlando ML050210327 *See previous concurrence OFC DCD:PM* DCD:LA (A)* DCD: SC NAME JHickman TMixon CCraig DATE 1/13/05 1/21/05 1/24/05 OFFICIAL RECORD COPY
Yankee (Rowe) Nuclear Power Station Service List cc:
Mr. Richard M. Kacich, President Alice Carson, RSCS, Inc.
Yankee Atomic Electric Company 12312 Milestone Manor Lane 19 Midstate Drive, Suite 200 Germantown, MD 20876 Auburn, MA 01501 Gerald Garfield, Esq.
Mr. Greg A. Maret, Vice President of Day, Berry & Howard Decommissioning City Place 1 Yankee Atomic Electric Company Hartford, CT 06103 19 Midstate Drive, Suite 200 Auburn, MA 01501 Ms. Leslie Greer Assistant Attorney General Gerry van Noordennen, Regulatory Affairs Commonwealth of Massachusetts Manager 200 Portland Street Yankee Atomic Electric Company Boston, MA 02114 49 Yankee Road Rowe, MA 01367 Robert Walker, Director Radiation Control Program James A. Kay, Principal Licensing Engineer Massachusetts Department of Public Health c/o Framatome ANP 305 South Street 400 Donald Lynch Boulevard Boston, MA 02130 Marlborough, MA 01752 Mr. James B. Muckerheide Mr. Robert Capstick, Director of Massachusetts Emergency Management Government Affairs Agency Yankee Atomic Energy Company 400 Worcester Road 19 Midstate Drive, Suite 200 Framingham, MA 01702-5399 Auburn, MA 01501 Edward Flynn, Secretary Mr. Frank Helin, Decommissioning Director Massachusetts Executive Office of Public Yankee Atomic Energy Company Safety 49 Yankee Rd. One Ashburton Place Rowe, MA 01367 Room 2133 Boston, MA 02108 Mr. Frederick Williams, ISFSI Operations Manager Peggy Sloan, AICP Yankee Atomic Electric Company Franklin Regional Council of Governments 49 Yankee Road 425 Main Street, Suite 20 Rowe, MA 01367 Greenfield, MA 01301-3313 Mr. Greg Babineau, Site Closure Implementation Manager Yankee Atomic Electric Company 49 Yankee Rd.
Rowe, MA 01367 Kelley Smith Communication Manager/Yankee Rowe Community Advisory Board 19 Midstate Drive Auburn, MA 01501
David OBrien, Commissioner Ms. Bonnie Gitlin Vermont Department of Public Service Radiation Protection Division 120 State Street, Drawer 20 Office of Radiation and Indoor Air Montpelier, VT 05602 Office of Air and Radiation U.S. Environmental Protection Agency Amy Ignatius, Executive Director Ariel Rios Building Mail Code 66081 New England Conference of Public Utility 1200 Pennsylvania Ave, NW Commissioners, Inc. Washington, DC 20460 One Eagle Square, Suite 514 Concord, NH 03301 Mr. Phillip Newkirk Radiation Protection Division Regional Administrator, Region I Office of Radiation and Indoor Air U.S. Nuclear Regulatory Commission Office of Air and Radiation 475 Allendale Road U.S. Environmental Protection Agency King of Prussia, PA 19406 Ariel Rios Office Building Mail Code 66081 1200 Pennsylvania Ave, NW Diane Screnci, Region I Washington, DC 20460 U.S. Nuclear Regulatory Commission 475 Allendale Road Citizens Awareness Network King of Prussia, PA 19406 P.O. Box 83 Shelborne Falls, MA 01370 Mr. Marv Rosenstein, Chief Chemicals Management Branch Jonathan M. Block Office of Ecosystem Protection Attorney at Law U.S. Environmental Protection Agency Main Street One Congress Street, Suite 1100 P.O. Box 566 Mail Code CPT Putney, VT 05346-0566 Boston, MA 02114 Mr. Anthony Honnellio U.S. Environmental Protection Agency Region 1 One Congress Street, Suite 1100, Boston, MA 02114-2023 Mr. Jeff Fowley Office of Regional Counsel U.S. Environmental Protection Agency One Congress Street, Suite 1100 Mail Code RAA Boston, MA 02114