ML050700043

From kanterella
Jump to navigation Jump to search
Termination of Order for Interim Safeguards and Security Compensatory Measures at Haddam Neck Plant
ML050700043
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 03/30/2005
From: Dyer J, Strosnider J
Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation
To: Norton W
Connecticut Yankee Atomic Power Co
Smith T, NRC/NMSS/DWMEP, 415-6721
References
FOIA/PA-2005-0203
Download: ML050700043 (4)


Text

March 30, 2005 Mr. Wayne Norton, President Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099

SUBJECT:

TERMINATION OF ORDER FOR INTERIM SAFEGUARDS AND SECURITY COMPENSATORY MEASURES AT HADDAM NECK PLANT (DPR-061)

Dear Mr. Norton:

On May 23, 2002 (ML021410276), and August 18, 2004 (ML042330604), the U.S. Nuclear Regulatory Commission (NRC) issued Orders for Safeguards and Security Compensatory Measures for the Connecticut Yankee Atomic Power Companys (CYAPCO) Haddam Neck Plant (HNP) in East Hampton, Connecticut. These Orders applied to all decommissioning nuclear power plants with spent fuel in their spent fuel pools (SFPs).

By letters dated June 11, 2002 (CY-02-090), December 4, 2002 (CY-02-108), and September 2, 2004 (CY-04-178), you responded to the NRC Orders. On November 9, 2004 (CY-04-176), you requested that the May 23, 2002, and August 18, 2004, compensatory measures Orders be rescinded on removal of all spent fuel from the SFP. The terms of these Orders were intended to remain in effect until all fuel had been removed from the SFP at HNP.

As such, your request was placed on hold status pending completion of CYAPCOs spent fuel transportation and dry storage campaign.

By letter dated March 28, 2005 (CY-05-074), CYAPCO certified that the HNP SFP has been permanently emptied of spent nuclear fuel. Therefore, based on CYAPCOs certification and NRCs previous independent inspections of the transfer of HNP spent fuel to CYAPCOs Independent Spent Fuel Storage Installation (ISFSI), the Orders of May 23, 2002, and August 18, 2004, relating to compensatory measures associated with operation of an SFP are no longer applicable to CYAPCO. Consequently, we hereby terminate the Orders.

As a result this action, CYAPCO is no longer authorized to use the spent fuel pool to store spent fuel. HNP shall continue to adhere to the terms of the October 16, 2002, Order (ML022870024) containing compensatory measures for ISFSIs and the August 18, 2004, Order

W. Norton (ML042260521) containing additional security measures for access authorization for ISFSIs.

Other terms and conditions of the HNP license and the Commissions regulations are not affected by this action.

Should you have any questions about these issues, please contact Ted Smith, at 301-415-6721.

Sincerely,

/RA/

J. E. Dyer, Director Office of Nuclear Reactor Regulation

/RA/

Jack R. Strosnider, Director Office of Nuclear Material Safety and Safeguards Docket No. 50-213 cc: See next page

W. Norton (ML042260521) containing additional security measures for access authorization for ISFSIs.

Other terms and conditions of the HNP license and the Commissions regulations are not affected by this action.

Should you have any questions about these issues, please contact Ted Smith, at 301-415-6721.

Sincerely,

/RA/

J. E. Dyer, Director Office of Nuclear Reactor Regulation

/RA/

Jack R. Strosnider, Director Office of Nuclear Material Safety and Safeguards Docket No. 50-213 cc: See next page DISTRIBUTION:

JStrosnider DGillen MMiller, RI DWMEP r/f CGraig PKelly ACRS/ACNW LCamper DCD r/f MLayton TBSmith JWShea NRR/DLPM RBellamy, RI OGC BSmith(OGC)

ML050700043 *See previous concurrence OFC DCD DCD. DCD DCD DWMEP NSIR Tech Editor NAME TSmith* TMixon (A)* CCraig* DGillen* LCamper GPurdy EKraus*

DATE 3/8/2005 3/09/2005 3/09/2005 3/11/2005 3/ /05 3/16/2005 3/14/05 OFC RI OE OGC NRR/DLPM NRR/DIR NMSS/OD NAME MMiller* via email CNolan STreby LMarsh JDyer JRStrosnider DATE 3/10/2005 3/16/2005 3/23/2005 3/29/2005 3/29/2005 3/30/2005 OFFICIAL RECORD COPY

Connecticut Yankee Atomic Power Company cc:

Mr. Allan Johanson, Assistant Director Mr. Randall L. Speck Office of Policy and Management Kaye, Scholer, Fierman, Hayes & Handler, LLP Policy Development and Planning Division The McPherson Building 450 Capitol Avenue- MS# 52 ERN 901 Fifteenth Street, NW Suite 1100 P.O. Box Bo 341441 Washington, DC 20005-2327 Hartford, CT 06134-1441 Ms. Kelly Smith Dr. E. L. Wilds, Jr. Director Communications Manager Monitoring and Radiation Division Connecticut Yankee Atomic Power Company Connecticut Department of Environmental Haddam Neck Plant Protection 362 Injun Hollow Road 79 Elm Street East Hampton, CT 06424-3099 Hartford, CT 06106-5127 Mr. Bruce D. Kenyon Board of Selectmen Chief Executive Officer Town Office Building Connecticut Yankee Atomic Power Company Haddam, CT 06438 Haddam Neck Plant 16 Sandpiper Point Road Mr. Wayne Norton Old Lyme, CT 06371 President Connecticut Yankee Atomic Power Mr. Joseph Bourassa Company Director of Nuclear Safety/Regulatory Affairs Haddam Neck Plant Connecticut Yankee Atomic Power Company 362 Injun Hollow Road Haddam Neck Plant East Hampton, CT 06424-3099 362 Injun Hollow Road East Hampton, CT 06424-3099 Mr. Gerald Garfield General Counsel Mr. Kenneth Heider Day, Berry, and Howard Vice President City Place 1 Connecticut Yankee Atomic Power Company Hartford, CT 06103-3499 Haddam Neck Plant 362 Injun Hollow Road Mr. Gerry P. van Noordennen East Hampton, CT 06424-3099 Regulatory Affairs Manager Connecticut Yankee Atomic Power Mr. Michael Thomas Company Vice President & Chief Financial Officer Haddam Neck Plant Connecticut Yankee Atomic Power Company 362 Injun Hollow Road Haddam Neck Plant East Hampton, CT 06424-3099 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