ML070590301

From kanterella
Jump to navigation Jump to search
Gerald Van Noordennen Ltr Yankee Nuclear Power Station - Approval of Final Status Survey Reports TBN-01, NOL-01, WST-01, AUX-01, and NYS-12
ML070590301
Person / Time
Site: Yankee Rowe
Issue date: 03/02/2007
From: John Hickman
NRC/FSME/DWMEP/DURLD/RDB
To: Gerard van Noordennen
Yankee Atomic Electric Co
Hickman J (301) 415-3017
References
Download: ML070590301 (3)


Text

March 2, 2007 Mr. Gerard van Noordennen Regulatory Affairs Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367

SUBJECT:

YANKEE NUCLEAR POWER STATION - APPROVAL OF FINAL STATUS SURVEY REPORTS TBN-01, NOL-01, WST-01, AUX-01, AND NYS-12

Dear Mr. van Noordennen:

By letters dated February 20, 2006, March 30, 2006, April 17, 2006, and May 11, 2006, Yankee Atomic Electric Company (YAEC) submitted final status survey reports (FSSRs) for the following survey units:

TBN-01 A class 1 area consisting of the remaining concrete floors and exposed foundations of the former turbine building and the circulating water discharge piping.

NOL-01 A class 1 open land area in the former radiologically controlled area where the spent fuel pool, ion exchange pit, vapor container elevator foundation, the north and south decontamination pads and the fuel transfer enclosure were located.

WST-10 A class 1 area consisting of the former foundation of the Old potentially contaminated area storage building.

AUX-01 A class 1 area consisting of the remaining primary auxiliary building walls that lie within the spent fuel pool excavation footprint.

NYS-12 A class 1 area consisting of the base for Tank-1 and a subsurface pipe chase that connected the Tank-1 base to the auxiliary boiler room in the turbine building.

By e-mails dated April 10, 2006, June 14, 2006, and September 5, 2006, the staff forwarded requests for additional information on the subject FSSRs to YAEC. YAEC responded by e-mail dated January 18, 2007.

Based on our review of the submitted FSSRs and the licensees responses to U.S. Nuclear Regulatory Commission (NRC) comments on the FSSRs, we have determined that the subject FSSRs are consistent with the previously approved License Termination Plan and are therefore acceptable.

G. van Noordennen In accordance with 10 CFR 2.390 of the NRC's "Rules of General Applicability," a copy of this letter and the referenced correspondence will be available electronically in the NRC Public Document Room or from the Publically Available Records (PARS) component of the NRC's document system (ADAMS) at the referenced ML numbers. ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.

If you have any questions concerning this matter, please contact me at (301) 415-3017.

Sincerely,

/RA/

John B. Hickman, Project Manager Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-029

Enclosure:

Reference List cc: Yankee Rowe Service List

G. van Noordennen In accordance with 10 CFR 2.390 of the NRC's "Rules of General Applicability," a copy of this letter and the referenced correspondence will be available electronically in the NRC Public Document Room or from the Publically Available Records (PARS) component of the NRC's document system (ADAMS) at the referenced ML numbers. ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.

If you have any questions concerning this matter, please contact me at (301) 415-3017.

Sincerely,

/RA/

John B. Hickman, Project Manager Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-029

Enclosure:

Reference List cc: Yankee Rowe Service List DISTRIBUTION:

DWMEP r/f DCD r/f RidsRgn1MailCenter ML070590301 OFFICE DURLD/PM DURLD/LA DURLD/HP DURLD/BC NAME JHickman TMixon TYoungblood CCraig DATE 2/28 /07 2/28/07 03/02/07 03 /02 /07 OFFICIAL RECORD COPY

Yankee (Rowe) Nuclear Power Station Service List cc:

Mr. Wayne A. Norton, President Mr. James Connell Yankee Atomic Electric Company ISFSI Program Manager 49 Yankee Road 49 Yankee Road Rowe, MA 01367 Rowe, MA 01367 Mr. Rocky Benner, Director of Mr. Robert Capstick, Director of Decommissioning Government Affairs Yankee Atomic Electric Company Yankee Atomic Energy Company 49 Yankee Road 49 Yankee Road Rowe, MA 01367 Rowe, MA 01367 Mr. Micky Thomas, Vice President and CFO Ms. Alice Carson, Licensing Engineer Yankee Atomic Electric Company Yankee Atomic Electric Company 49 Yankee Road 49 Yankee Road Rowe, MA 01367 Rowe, MA 01367 Mr. Joe Bourassa, Director of Site Closure Kelley Smith and Project Support Communication Manager/Yankee Rowe 49 Yankee Road Community Advisory Board Rowe, MA 01367 49 Yankee Road Rowe, MA 01367 Joseph Fay, Esquire, General Counsel Yankee Atomic Electric Company Alice Carson, RSCS, Inc.

c/o Maine Yankee Atomic Power Company 12312 Milestone Manor Lane 321 Old Ferry Road Germantown, MD 20876 Wiscasset, ME 04578-4922 Ms. Leslie Greer Mr. Gerard van Noordennen, Assistant Attorney General Regulatory Affairs Manager Commonwealth of Massachusetts Yankee Atomic Electric Company 200 Portland Street 49 Yankee Road Boston, MA 02114 Rowe, MA 01367 Robert Walker, Director Mr. Greg Babineau, Technical Support Radiation Control Program and Radiation Protection Manager Massachusetts Department of Public Health Yankee Atomic Electric Company 305 South Street 49 Yankee Rd. Boston, MA 02130 Rowe, MA 01367 Mr. Michael Whalen Mr. Frederick Williams, ISFSI Operations Massachusetts Radiation Control Program Manager 90 Washington Street Yankee Atomic Electric Company Dorchester, MA 02121 49 Yankee Road Rowe, MA 01367

Mr. Dave Howland Mr. Anthony Honnellio Massachusetts Department of U.S. Environmental Protection Agency Environmental Protection Region 1 Western Regional Office One Congress Street, Suite 1100, 436 Dwight Street Boston, MA 02114-2023 Springfield, MA 01103 Mr. Jeff Fowley Mr. James B. Muckerheide Office of Regional Counsel Massachusetts Emergency Management U.S. Environmental Protection Agency Agency One Congress Street, Suite 1100 400 Worcester Road Mail Code RAA Framingham, MA 01702-5399 Boston, MA 02114 Edward Flynn, Secretary Ms. Bonnie Gitlin Massachusetts Executive Office of Public Radiation Protection Division Safety Office of Radiation and Indoor Air One Ashburton Place Office of Air and Radiation Room 2133 U.S. Environmental Protection Agency Boston, MA 02108 Ariel Rios Building Mail Code 66081 1200 Pennsylvania Ave, NW Peggy Sloan, AICP Washington, DC 20460 Franklin Regional Council of Governments 425 Main Street, Suite 20 Mr. Phillip Newkirk Greenfield, MA 01301-3313 Radiation Protection Division Office of Radiation and Indoor Air David OBrien, Commissioner Office of Air and Radiation Vermont Department of Public Service U.S. Environmental Protection Agency 120 State Street, Drawer 20 Ariel Rios Office Building Mail Code 66081 Montpelier, VT 05602 1200 Pennsylvania Ave, NW Washington, DC 20460 Diane Screnci, Region I U.S. Nuclear Regulatory Commission Citizens Awareness Network 475 Allendale Road P.O. Box 83 King of Prussia, PA 19406 Shelborne Falls, MA 01370 Mr. Ernie Waterman, Acting Chief Jonathan M. Block Chemicals Management Branch Attorney at Law Office of Ecosystem Protection Main Street U.S. Environmental Protection Agency P.O. Box 566 One Congress Street, Suite 1100 Putney, VT 05346-0566 Mail Code CPT Boston, MA 02114

References:

1. TBN_01 February 20, 2006 (ML070400322)
2. NOL-01 March 30, 2006 (ML070470110)
3. WST-01 April 17, 2006 (ML070470121)
4. AUX-01 May 11, 2006 (ML070470130)
5. NYS-12 May 11, 2006 (ML070470124)
6. E-Mail NRC to YAEC June 14, 2006 (ML063410397)
7. E-Mail NRC to YAEC September 5, 2006 (ML063410404)
8. E-Mail YAEC to NRC January 18, 2007 (ML070380025)

Enclosure