|
---|
Category:Environmental Analysis Statement
MONTHYEARML0731205712007-11-0707 November 2007 Orise Confirmatory Survey Soil Analysis Dated 4/3/07 for Haddam Neck (Cy) ML0731206022007-02-0909 February 2007 Orise Report of 12 Water Samples from Cy on Haddam Neck ML0523400362005-08-10010 August 2005 Temporary Authorization for Recharging Groundwater Using Surface Water to Support Remediation Activities 2007-02-09
[Table view] Category:Letter
MONTHYEARML23342A0972024-01-0909 January 2024 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan CY-23-014, Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI2023-12-0404 December 2023 Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI ML23124A2012023-04-20020 April 2023 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2022 CY-23-006, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2023-03-0606 March 2023 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-23-007, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2023-03-0606 March 2023 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22340A4922023-02-24024 February 2023 Closeout Letter to Connecticut Yankee Regarding 2018 and 2021 Updated DFPs for Haddam Neck Plant ISFSI CY-23-003, Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage2023-01-17017 January 2023 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage CY-23-004, Independent Spent Fuel Storage Installation, Property Insurance Coverage2023-01-17017 January 2023 Independent Spent Fuel Storage Installation, Property Insurance Coverage CY-23-001, Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments2023-01-0505 January 2023 Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments CY-23-002, Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments2023-01-0505 January 2023 Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments IR 07200039/20224012022-10-0505 October 2022 Connecticut Yankee Atomic Power Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200039/2022401 CY-22-012, Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2022-08-0303 August 2022 Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-22-010, Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation, Formal Announcement of New ISFSI Manager2022-05-25025 May 2022 Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation, Formal Announcement of New ISFSI Manager CY-22-006, Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 20212022-04-25025 April 2022 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2021 CY-22-003, and Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report2022-03-14014 March 2022 and Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report CY-22-004, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22011A1352022-01-31031 January 2022 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan CY-22-002, Independent Spent Fuel Storage Installation - Property Insurance Coverage2022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Property Insurance Coverage CY-22-001, Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage2022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage CY-21-015, Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-21-011, Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI2021-12-0101 December 2021 Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI CY-21-013, Biennial Update to the Haddam Neck Plant License Termination Plan2021-12-0101 December 2021 Biennial Update to the Haddam Neck Plant License Termination Plan ML22075A2382021-12-0101 December 2021 Biennial Update to the Haddam Neck Plant Updated Final Safety Analysis Report CY-21-014, Independent Spent Fuel Storage Installation - Adoption of Amendment 8 of NAC-MPC Certificate of Compliance No. 72-1025 and Canister Registration2021-11-18018 November 2021 Independent Spent Fuel Storage Installation - Adoption of Amendment 8 of NAC-MPC Certificate of Compliance No. 72-1025 and Canister Registration IR 05000213/20210012021-10-26026 October 2021 Connecticut Yankee Atomic Power Company - NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200039/2021001 and 05000213/2021001 ML21144A2512021-04-13013 April 2021 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2020 CY-21-006, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-21-005, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-21-003, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage CY-21-004, Independent Spent Fuel Storage Installation - Property Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation - Property Insurance Coverage ML21012A3192021-01-13013 January 2021 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan IR 07200039/20204012020-11-20020 November 2020 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Report 07200039/2020401, Without Enclosure (Public - Cover Letter Only) ML20150A3352020-06-19019 June 2020 COVID-19 Exemption for Haddam Neck CY-20-011, Independent Spent Fuel Storage Installation - Request for a Temporary Exemption from 10 CFR 73, Appendix B, Section Le and 10 CFR 73.55(r) Annual Physical Requalification Requirement2020-05-14014 May 2020 Independent Spent Fuel Storage Installation - Request for a Temporary Exemption from 10 CFR 73, Appendix B, Section Le and 10 CFR 73.55(r) Annual Physical Requalification Requirement ML20143A0972020-04-16016 April 2020 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2019 CY-20-007, Independent Spent Fuel Storage Installation - Formal Announcement of New Tsfst Manager2020-03-31031 March 2020 Independent Spent Fuel Storage Installation - Formal Announcement of New Tsfst Manager CY-20-004, Independent Spent Fuel Storage Installation - Funding Report for Managing Irradiated Fuel and GTCC Waste2020-03-17017 March 2020 Independent Spent Fuel Storage Installation - Funding Report for Managing Irradiated Fuel and GTCC Waste CY-20-003, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2020-03-12012 March 2020 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-20-002, Independent Spent Fuel Storage Installation, Letter Notifying NRC the Amount of Property Insurance Coverage in Force for 20202020-01-22022 January 2020 Independent Spent Fuel Storage Installation, Letter Notifying NRC the Amount of Property Insurance Coverage in Force for 2020 ML20015A5262020-01-15015 January 2020 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML19269C4642019-10-11011 October 2019 Letter to B. Mitchell Exemption from 10 CFR 72.212 and 72.214 for Dry Spent Fuel Storage Activities - Haddam Neck Plant Independent Spent Fuel Storage Installation CY-19-014, Independent Spent Fuel Storage Installation - Formal Announcement of ISFSI Manager'S Return2019-06-0505 June 2019 Independent Spent Fuel Storage Installation - Formal Announcement of ISFSI Manager'S Return CY-19-012, Independent Spent Fuel Storage Installation - 2018 Individual Monitoring NRC Form 5 Report2019-04-23023 April 2019 Independent Spent Fuel Storage Installation - 2018 Individual Monitoring NRC Form 5 Report ML19070A0332019-02-20020 February 2019 Letter to C. Pizzella Nuclear Regulatory Commission'S Analysis of Connecticut Yankee Atomic Power Company'S Initial and Updated Decommissioning Funding Plans for the Haddam Neck Plant Independent Spent Fuel Storage Installation CY-18-021, Connecticut Yankee Atomic Power Company Haddam Neck Plant Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2018-12-10010 December 2018 Connecticut Yankee Atomic Power Company Haddam Neck Plant Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan IR 05000213/20180012018-05-31031 May 2018 NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200039/2018001 and 05000213/2018001, Connecticut Yankee Atomic Power Company, East Hampton, Connecticut Site IR 07200039/20184012018-05-17017 May 2018 Connecticut Yankee Atomic Power Company Independent Spent Fuel Storage Security Inspection Report No. 07200039/2018401 - (Cover Letter Only) CY-18-004, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2018-03-0505 March 2018 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-18-005, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2018-03-0505 March 2018 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-17-021, Independent Spent Fuel Storage Installation Formal Announcement of Change in HNP ISFSI Manager2017-09-0505 September 2017 Independent Spent Fuel Storage Installation Formal Announcement of Change in HNP ISFSI Manager 2024-01-09
[Table view] |
Text
STATE OF CONNECTICUT DEPARTMENT OF ENVIRONMENTAL PROTECTION August 10, 2005 Gerry van Noordennen Connecticut Yankee Atomic Power Company Haddam Neck Plant 362 Injun Hollow Road East Hampton CT 06424 RE: Temporary Authorization for Recharging Groundwater Using Surface Water to Support Remediation Activities
Dear Mr. van Noordennen:
Attached you will find a Temporary Authorization for the above referenced activities.
Please note that this Temporary Authorization will become effective 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> after the Department is notified in accordance with Paragraph III of this Temporary Authorization.
Please call me if you have any questions.
Sincerely, Peter G. Hill Environmental Analyst 3 Remediation Section Bureau of Waste Management Certified Mail Return Receipt#7002 2030 0007 9637 7258 Cc: Juan Perez, USEPA Region One Jon Peckingpaugh, USNRC Steward BrownUSNRC Marv Rosenstein, USEPA Region One Ed Wilds, CT DEP Robert Tommel, Town of Haddam
,. C. 0 )
( Printed on Recycled Paper 79 Elm Street
- Hartford. CT 06106-5127 An Equal Opportunity Employer
STATE OF CONNECTICUT DEPARTMENT OF ENVIRONMENTAL PROTECTION TEMPORARY AUTHORIZATION
- 1. Pursuant to section 22a-6k(b) of the Connecticut General Statutes (CGS), a Temporary Authorization ("Authorization") is hereby issued to:
Connecticut Yankee Atomic Power Company 362 Injun Hollow Road Haddam CT to initiate, create, originate or maintain a discharge to the waters of the state at:
Groundwater in the Connecticut River Watershed at:
The Connecticut Yankee Atomic Power Company, Haddam Neck Plant (the "Plant")
362 Injun Hollow Road Haddam, CT II. This Temporary Authorization specifically allows the discharger to discharge unaltered surface waters from several unnamed streams located northerly of the plant, to the area of soil remediation near the former Primary Auxiliary Building to artificially recharge the aquifer. These streams discharge to the storm water retention pond west of the plant.
-III. This Authorization shall become effective 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> after the Department is notified in writing of the anticipated commencement of the authorized discharge and shall expire: 1) thirty days after that effective date; 2) when the requirements for coverage nfider a general permit issued pursuant -
to CGS section 22a-430b have been satisfied; 3) upon issuance of an individual permit pursuant to CGS 22a-430 as amended; or 4) immediately upon notification of a tentative determination to deny a permit; whichever is sooner.
IV. The fee of $l 125.00 has been stibmitted for issuance of this Authorization.
V. This Authorization has been issued based on the following submittal:
A. . Application for.Temporary Discharge Authorization dated June 24, 2005 and
--received on June 30, 2005.
VI. A. DEFINITIONS
- 1) The definitions of terms used in this Authorization shall be the same as the definitions contained in CGS section 22a-423, and section 22a-430-3(a) of the Regulations of Connecticut State Agencies.
- 2) In addition to the above, the following definitions shall apply to this Authorization:
(a) "Discharger" includes the applicant named in Paragraph 1.of this Authorization and any operator actually implementing the Discharge.
Specifically Any person who, or municipality which initiates, creates, originates, or maintains a discharge for which an Authorization is issued CT Yankee Atomic Power Company TcEmporary Authorization Page I of S I Printed on RccycIed Paiper 79 Elm Street I rIartrord. CT 0610)6 - 5 127 An EquuIl OpJmrtlIfitY Eupliyri
must comply with that Authorization. If the source or activity generating the discharge for which an Authorization is issued is owned by one person or municipality but is leased or in some other way the legal responsibility of another person or municipality (the discharger), the Discharger is responsible for compliance with any Authorization issued by the Commissioner.
B. SPECIAL CONDITIONS
- 1) The following conditions shall be complied with at all times:
(a) The following discharge limits shall not be exceeded at any time:
Parameter Limits Total Daily Flow 30,000 gallons per day (b) The discharge shall not contain any pollutants that may adversely impact ground waters or the Connecticut River.
- 2) The following conditions shall be met: -
(a) The withdrawal rate shall not exceed 50% of the base flow of the stream(s).
(b) The screen for the intake structure(s) shall utilize a 30 slot screen (.030 inch).
(c) No substances shall be introduced into the discharge.
- 3) Monitoring shall be as follows:
(a) Total daily flow shall be recorded
- 4) Submittals to DEP shall be as follows:
(a) A detailed report of all associated site activities shall be submitted within 90 days of the effective date of this Authorization.
CT Yankee Atomic Power Company Temporary Authorization Page 2 of
(b) Unless otherwise stated in this Authorization, documents required to be submitted to DEP shall be addressed to:
Peter Hill Bureau of Waste Management Remediation Section Department of Environmental Protection 79 Elm Street Hartford, CT 06106-5027 (c) When required, immediate notification to DEP shall be to:
Peter Hill, Bureau of Waste Management Remediation Section Department of Environmental Pr"otection 79 Elm Street Hartford, CT 06106-5027 Phone Number:860-424-3912 Telefax Number: 860-424-4057 C. STANDARD CONDITIONS
- 1) Discharger shall comply with the following conditions while conducting activities under this Authorization:
(a) If authorized activities create'a potential for pollution due to the erosion of soil, erosion and sediment control measures shall be installed and maintained in compliance with the standards set forth in the "2002 Connecticut Guidelines for Soil Erosion and Sediment Control" as revised, established pursuant to section' 22a-328 of the Connecticut General Statutes.
(b) Best management practices shall be implemented to ensure that no litter, debris, building materials or similar materials are discharged to the waters of the state or to'the ground.
- 2) No provision of this Authorization and no action or inaction by the Commissioner shall be construed to coristitute an assurance by the Comrmissioner that the actions taken by the discharger pursuant to this Authorization will achievre remediation goals, result in compliance, or prevent or abate pollution.
CT Yankee Atomic Power Company -Temporary A~uthorizaflon' Page 3 of 5'
D. GENERAL PROVISIONS'
- 1) This Authorization shall be non-transferrable.
- 2) The Discharger shall comply with the following Regulations of Connecticut State Agencies, which are hereby incorporated into this Authorization as if fully set herein:
Section 22a-430-3 Subsection (b) General
- subparagraph (I)(D) and subdivisions (2), (3), (4) and (5)
Subsection (c) Inspection and entry Subsection (d) Effect of a permit
- subdivisions (1) and (4)
Subsection (e) Duty to comply Subsection (f) Proper operation and maintenance Subsection (g) Sludge disposal Subsection (h) Duty to Mitigate Subsection (i) Facility modifications; Notification
- subdivisions (1) and (4)
Subsection 0) Monitoring, records and reporting requirements
-subdivisions (1), (6), (7), (8), (9), and (I11)
(except subparagraphs (9)(A)(2), and (9)(C))
Subsection (k) Bypass Subsection (in) Effluent limitation violations Subsection (n) Enforcement Subsection (o) Resource Conservation Subsection (p) Spill Prevention and Control Subsection (q) Instrumentation, Alarms, Flow Recorders Subsection (r) Equalization Section 22a-430-4 Subsection (p) Permit revocation, denial or modification Subsection (t) Discharges to POTWs - Prohibitions Appendices
- 3) Within fifteen days after the date the Discharger becomes aware of a change in any information submitted to the Commissioner under this Authorization, or that any such information was inaccurate or misleading or that any relevant information was omitted, the Discharger shall submit the correct or omitted information in writing to the Commissioner.
- 4) Nothing in this Authorization shall relieve the Discharger of other obligations under applicable federal, state and local law.
- 5) Any document, including but not limited to any notice, which is required to be submitted to the Commissioner under this Authorization by the Discharger shall be signed by the Discharger and by the individual or individuals responsible for actually preparing such document, each of whom shall certify in writing as follows: "I have personally examined and am familiar with the information CT Yankee Atomic Power Company Temporary Authorization Page 4of 5
submitted in this document and all attachments and certify that based on reasonable investigation, including my inquiry of those individuals responsible for obtaining the information, the submitted information is true, accurate and complete to the best of my knowledge and belief, and I understand that any false statement made in this document or its attachments may be punishable as a criminal offense."
- 6) Any false statement in any information submitted pursuant to this Authorization maybe punishable as a criminal offense under section 22a-438 of the CGS or, in accordance with section 22a-6, under Section 53a-157b of the CGS.
- 7) The Commissioner reserves the right to make appropriate revisions to this Authorization in order to establish any appropriate effluent limitations, schedules of compliance, or other provisions which may be necessary to adequately protect human health and the environment.
- 8) The Commissioner may order summary suspension of this Authorization in accordance with section 4-182 of the CGS.
Entered as a Temporary Authorization of the Commissioner of Environmental Protection.
-b Dee/ Gina McCarthy Commissioner Authorization No. TA-22 Certified to be a true copy of a document In the file of the Department of Environmental ProtectionWaste Ma agem fnt Su eau.
Name Co
Title:
CQ Date:PIU! O A CT Yankee Atomic Power Company Temporary Authorization Page 5 of 5