ML101720586
| ML101720586 | |
| Person / Time | |
|---|---|
| Site: | Yankee Rowe |
| Issue date: | 06/17/2010 |
| From: | Goshen J NRC/NMSS/SFST |
| To: | Recasha Mitchell Yankee Atomic Electric Co |
| Goshen, JM, NNSS/SFST, 492-3325 | |
| Shared Package | |
| ML101720523 | List: |
| References | |
| TAC L24421 | |
| Download: ML101720586 (4) | |
Text
June 17, 2010 Mr. Robert Mitchell ISFSI Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367
SUBJECT:
FEDERAL REGISTER NOTICE PUBLISHING AN ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT FOR A REQUEST FOR EXEMPTIONS FROM 10 CFR 72.212 AND 72.214 (TAC NO. L24421)
Dear Mr. Mitchell:
In accordance with Yankee Atomic Electric Company=s (YAEC) request for exemptions dated February 23, 2010, and pursuant to 10 CFR 51.35, the U.S. Nuclear Regulatory Commission, is forwarding an Environmental Assessment and Finding of No Significant Impact for noticing in the Federal Register. The requested exemptions would relieve YAEC from the requirements to: (1) develop training modules under its systematic approach to training that include comprehensive instructions for the operation and maintenance of the independent spent fuel storage installation, except for the NAC-MPC System; and (2) submit an annual report Apursuant to 10 CFR 72.44(d)(3) or 10 CFR 50.36(a).@
The NRC will notify you in a timely manner of our decision on these exemption requests.
Enclosed is a copy of the Federal Register Notice.
Sincerely,
/RA/
John Goshen, P. E., Project Manager Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-29, 72-31
Enclosure:
Federal Register Notice cc: Service List
June 17, 2010 Mr. Robert Mitchell ISFSI Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367
SUBJECT:
FEDERAL REGISTER NOTICE PUBLISHING AN ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT FOR A REQUEST FOR EXEMPTIONS FROM 10 CFR 72.212 AND 72.214 (TAC NO. L24421)
Dear Mr. Mitchell:
In accordance with Yankee Atomic Electric Company=s (YAEC) request for exemptions dated February 23, 2010, and pursuant to 10 CFR 51.35, the U.S. Nuclear Regulatory Commission, is forwarding an Environmental Assessment and Finding of No Significant Impact for noticing in the Federal Register. The requested exemptions would relieve YAEC from the requirements to: (1) develop training modules under its systematic approach to training that include comprehensive instructions for the operation and maintenance of the independent spent fuel storage installation, except for the NAC-MPC System; and (2) submit an annual report Apursuant to 10 CFR 72.44(d)(3) or 10 CFR 50.36(a).@
The NRC will notify you in a timely manner of our decision on these exemption requests.
Enclosed is a copy of the Federal Register Notice.
Sincerely,
/RA/
John Goshen, P. E., Project Manager Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-29, 72-31
Enclosure:
Federal Register Notice cc: Service List ADAMS: ML File location: G:\\SFST\\Yankee Rowe\\2 23 10 Exemption request\\Yankee Rowe EA and FONSI ltr.doc G:\\SFST\\Yankee Rowe\\2 23 10 Exemption request\\Yankee Rowe FRN.doc OFC SFST SFST SFST NAME JGoshen WWheatley EBenner DATE 06/16/2010 06/17/2010 0617/2010 OFFICIAL RECORD COPY
Yankee (Rowe) Nuclear Power Station cc:
Kelley Smith Communication Manager/Yankee Rowe Community Advisory Board 19 Midstate Drive Auburn, MA 01501 Alice Carson, RSCS, Inc.
12312 Milestone Manor Lane Germantown, MD 20876 Robert K. Gad, III, Esq.
Ropes and Gray One International Place Boston, MA 02110-2624 Ms. Leslie Greer Assistant Attorney General Commonwealth of Massachusetts 200 Portland Street Boston, MA 02114 Robert Walker, Director Radiation Control Program Massachusetts Department of Public Health 305 South Street Boston, MA 02130 Mr. James B. Muckerheide Massachusetts Emergency Management Agency 400 Worcester Road Framingham, MA 01702-5399 Edward Flynn, Secretary Massachusetts Executive Office of Public Safety One Ashburton Place Room 2133 Boston, MA 02108 Peggy Sloan, AICP Franklin Regional Council of Governments 425 Main Street, Suite 20 Greenfield, MA 01301-3313 David O=Brien, Commissioner Vermont Department of Public Service 120 State Street, Drawer 20 Montpelier, VT 05602 Amy Ignatius, Executive Director New England Conference of Public Utility Commissioners, Inc.
One Eagle Square, Suite 514 Concord, NH 03301 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Diane Screnci, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Marv Rosenstein Chief, Chemicals Management Branch Office of Ecosystem Protection U.S. Environmental Protection Agency One Congress Street, Suite 1100, Mail Code CPT Boston, MA 02114 Mr. Anthony Honnellio U.S. Environmental Protection Agency Region 1 One Congress Street, Suite 1100, Boston, MA 02114-2023
Yankee-Rowe cc:
Mr. Jeff Fowley Office of Regional Counsel U.S. Environmental Protection Agency One Congress Street, Suite 1100, Mail Code RAA Boston, MA 02114 Ms. Bonnie Gitlin Radiation Protection Division Office of Radiation and Indoor Air Office of Air and Radiation U.S. Environmental Protection Agency Ariel Rios Building, Mail Code 66081 1200 Pennsylvania Avenue, NW Washington, DC 20460 Mr. Phillip Newkirk Radiation Protection Division Office of Radiation and Indoor Air Office of Air and Radiation U.S. Environmental Protection Agency Ariel Rios Building, Mail Code 66081 1200 Pennsylvania Avenue, NW Washington, DC 20460