ML102280026
| 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 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 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 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 Ms. Rosemary Bassilakis Citizens Awareness Network 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 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 Mr. Robert Capstick Communications Manager Connecticut Yankee Atomic Power Company 77 Lakewood Road Newton, MA 02461 Mr. Joseph Fay General Counsel Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099