ML102280026

From kanterella
Jump to navigation Jump to search
J. Lenois Letter Request for Exemption from Specific Requirements of 10 CFR Part 73 - Not Accepted for Review (TAC 24439)
ML102280026
Person / Time
Site: Haddam Neck  File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 08/12/2010
From: Hardin K
NRC/NMSS/SFST/LID/LB
To: Lenois J
Connecticut Yankee Atomic Power Co
Hardin K NMSS/SFST 492-3339
References
TAC 24439
Download: ML102280026 (3)


Text

August 12, 2010 Mr. James Lenois Manager, Haddam Neck Plant Independent Spent Fuel Storage Installation Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099

SUBJECT:

REQUEST FOR EXEMPTION FROM SPECIFIC REQUIREMENTS OF 10 CFR PART 73 - NOT ACCEPTED FOR REVIEW (TAC NO. 24439)

Dear Mr. Lenois:

By letter dated March 30, 2010, Connecticut Yankee Atomic Power Company (CYAPC) submitted a request for an exemption from specific requirements of 10 CFR 73.55, Requirements for the Physical Protection of Licensed Activities in Nuclear Power Reactors against Radiological Sabotage for the Haddam Neck Plant Independent Spent Fuel Storage Installation. CYAPC requested an exemption to extend the date for evaluation and implementation of the new rule from March 31, 2010 to December 31, 2010.

The Nuclear Regulatory Commission (NRC) hosted a webinar to clarify the applicability of the new 10 CFR 73.55 requirements to decommissioned sites on July 20, 2010, and issued a follow up letter on August 2, 2010 (ML102150245). As stated in the letter, the NRC is returning all previously-submitted exemption requests from affected licensees to allow licensees to fully address the August 2, 2010, letter requirements. NRC staff activities related to this request have ceased and the associated Technical Assignment Control number has been closed.

If you have any questions regarding this matter, please contact John Goshen at 301-492-3325.

Sincerely,

/RA/

Kimberly Hardin, Acting Chief Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-213, 72-39 cc: Service List

Mr. James Lenois Manager, Haddam Neck Plant Independent Spent Fuel Storage Installation Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099

SUBJECT:

REQUEST FOR EXEMPTION FROM SPECIFIC REQUIREMENTS OF 10 CFR PART 73 - NOT ACCEPTED FOR REVIEW (TAC NO. 24439)

Dear Mr. Lenois:

By letter dated March 30, 2010, Connecticut Yankee Atomic Power Company (CYAPC) submitted a request for an exemption from specific requirements of 10 CFR 73.55, Requirements for the Physical Protection of Licensed Activities in Nuclear Power Reactors against Radiological Sabotage for the Haddam Neck Plant Independent Spent Fuel Storage Installation. CYAPC requested an exemption to extend the date for evaluation and implementation of the new rule from March 31, 2010 to December 31, 2010.

The Nuclear Regulatory Commission (NRC) hosted a webinar to clarify the applicability of the new 10 CFR 73.55 requirements to decommissioned sites on July 20, 2010, and issued a follow up letter on August 2, 2010 (ML102150245). As stated in the letter, the NRC is returning all previously-submitted exemption requests from affected licensees to allow licensees to fully address the August 2, 2010, letter requirements. NRC staff activities related to this request have ceased and the associated Technical Assignment Control number has been closed.

If you have any questions regarding this matter, please contact John Goshen at 301-492-3325.

Sincerely,

/RA/

Kimberly Hardin, Acting Chief Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-213, 72-39 cc: Service List TAC No. L24439 Distribution: Judith.joustra@nrc.gov, Raynard.wharton@nrc.gov, Sandra.wastler@nrc.gov ADAMS: ML102280026 File location: G:\SFST\Haddam Neck\73.55 exemption\return letter HN.docx OFC SFST SFST SFST NAME JGoshen WWheatley KHardin DATE 08/11/2010 08/12/2010 08/12/2010 OFFICIAL RECORD COPY

cc:

Mr. Allan Johanson, Assistant Director Ms. Deborah B. Katz, President Office of Policy and Management Citizens Awareness Network Policy Development and Planning Division P.O. Box 83 450 Capitol Avenue- MS# 52 ERN Shelburne Falls, MA 01370-0083 P.O. Box Bo 341441 Hartford, CT 06134-1441 Mr. Randall L. Speck Kaye, Scholer, Fierman, Hayes & Handler, Regional Administrator, Region I LLP U.S. Nuclear Regulatory Commission The McPherson Building 475 Allendale Road 901 Fifteenth Street, NW Suite 1100 King of Prussia, PA 19406 Washington, DC 20005-2327 Dr. E. L. Wilds, Jr. Director Mr. Robert Capstick Monitoring and Radiation Division Communications Manager Connecticut Department of Environmental Connecticut Yankee Atomic Power Protection Company 79 Elm Street 77 Lakewood Road Hartford, CT 06106-5127 Newton, MA 02461 Board of Selectmen Mr. Joseph Fay Town Office Building General Counsel Haddam, CT 06438 Connecticut Yankee Atomic Power Company Ms. Rosemary Bassilakis 362 Injun Hollow Road Citizens Awareness Network East Hampton, CT 06424-3099 54 Old Turnpike Road Haddam, CT 06438 Mr. Wayne Norton President & CEO Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099