ML052140395
| ML052140395 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 09/09/2005 |
| From: | Gillen D NRC/NMSS/DWMEP/DD |
| To: | Norton W Connecticut Yankee Atomic Power Co |
| Kouhestani A, NMSS/DWMEP/DCD301-415-0023 | |
| Shared Package | |
| ML052160114 | List: |
| References | |
| Download: ML052140395 (4) | |
Text
September 9, 2005 Mr. Wayne Norton President Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099
SUBJECT:
REQUEST FOR EXEMPTION FROM THE RECORDKEEPING REQUIREMENTS OF 10 CFR 50 APPENDIX A CRITERION 1, 10 CFR 50 APPENDIX B CRITERION XVII, AND 10 CFR 50.59(d)(3) FOR THE HADDAM NECK PLANT
Dear Mr. Norton:
The Commission has granted the enclosed exemption from the recordkeeping requirements of Title 10 of the Code of Federal Regulations (10 CFR) Part 50.59(d)(3); 10 CFR Part 50, Appendix A Criterion 1; 10 CFR Part 50, Appendix B Criterion XVII, as requested in your letter dated February 16, 2005. The exemption will allow the disposal of records, prior to termination of the Connecticut Yankee Atomic Power Company (CY) License No. DPR-61, which are: (1) for Structures, Systems, Components (SSCs) that are associated with safe power generation, when the nuclear power unit and associated systems no longer exist, or (2) for SSCs associated with the safe storage of fuel in the spent fuel pool when the spent nuclear fuel has been completely transferred from the spent fuel pool and the spent fuel pool building is ready for demolition.
CY is not exempt from the recordkeeping requirements for storage of spent fuel in its independent spent fuel storage installation under 10 CFR Part 50 or the general license requirements of 10 CFR Part 72. This exemption does not apply to any records reflecting spills, releases, or other information relevant to remaining decommissioning requirements and activities at the CY site.
Additionally, this exemption is not applicable to mitigation measures CY has committed to with the Connecticut Historical Commission, which are discussed in NRCs September 30, 2002 Environmental Assessment related to approval of CYs LTP. Specifically, CY committed to (1) documentation of the Haddam Neck Plant (HNP) to the professional standards of the National Park Services Historic American Engineering Record, and (2) consultation with the Thomas J.
Dodd Research Center, at the University of Connecticut, concerning the archiving of pertinent documents, plans, and photographs of the HNP.
W. Norton A copy of this exemption is enclosed and has been forwarded to the Office of Federal Register for publication. If you have any questions concerning this evaluation, please contact Ted Smith at (301) 415-6721, or Amir Kouhestani at (301) 415-0023.
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 cc: Connecticut Yankee Atomic Power Plant
Enclosure:
Exemption Staff Contacts: Theodore B. Smith, NMSS/DWMEP (301) 415-6721 Amir Kouhestani, NMSS/DWMEP (301) 415-0023
W. Norton A copy of this exemption is enclosed and has been forwarded to the Office of Federal Register for publication. If you have any questions concerning this evaluation, please contact Ted Smith at (301) 415-6721, or Amir Kouhestani at (301) 415-0023.
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 cc: Connecticut Yankee Atomic Power Plant
Enclosure:
Exemption Staff Contacts: Theodore B. Smith, NMSS/DWMEP (301) 415-6721 Amir Kouhestani, NMSS/DWMEP (301) 415-0023 DISTRIBUTION:
DCD r/f MFederline JRStrosnider STreby, OGC DGillen AKouhestani CCraig MMiller, RI MRoberts, RI LKauffman, RI ML052140395
- See previous concurrence OFFICE DWMEP:PM DWMEP:PM DWMEP:LA DWMEP:SC OGC DWMEP:DD NAME AKouhestani*
TSmith*
CBurkhalter*
CCraig*
STreby DGillen DATE 7/29/05 8/03/05 8/03/05 8/04/05 9/ /05 9/09/05 OFFICIAL RECORD COPY
Connecticut Yankee Atomic Power Company Service List 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 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 Mr. Wayne Norton President Connecticut Yankee Atomic Power Company Haddam Neck Plant 362 Injun Hollow Road East Hampton, CT 06424-3099 Mr. Gerald Garfield General Counsel Day, Berry, and Howard City Place 1 Hartford, CT 06103-3499 Mr. Gerry P. van Noordennen Regulatory Affairs Manager Connecticut Yankee Atomic Power Company Haddam Neck Plant 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 Haddam Neck Plant 362 Injun Hollow Road East Hampton, CT 06424-3099 Mr. Bruce D. Kenyon Chief Executive Officer Connecticut Yankee Atomic Power Company Haddam Neck Plant 16 Sandpiper Point Road Old Lyme, CT 06371 Mr. Joseph Bourassa Director of Nuclear Safety/Regulatory Affairs Connecticut Yankee Atomic Power Company Haddam Neck Plant 362 Injun Hollow Road East Hampton, CT 06424-3099 Mr. Kenneth Heider Vice President Connecticut Yankee Atomic Power Company Haddam Neck Plant 362 Injun Hollow Road East Hampton, CT 06424-3099 Mr. Michael Thomas Vice President & Chief Financial Officer Connecticut Yankee Atomic Power Company Haddam Neck Plant 362 Injun Hollow Road East Hampton, CT 06424-3099