ML102280112
| ML102280112 | |
| Person / Time | |
|---|---|
| Site: | Yankee Rowe |
| Issue date: | 08/12/2010 |
| From: | Hardin K NRC/NMSS/SFST/LID/LB |
| To: | Recasha Mitchell Yankee Atomic Electric Co |
| Hardin K NMSS/SFST 492-3339 | |
| References | |
| TAC L24437 | |
| Download: ML102280112 (3) | |
Text
August 12, 2010 Mr. Robert Mitchell ISFSI Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367
SUBJECT:
REQUEST FOR EXEMPTION FROM SPECIFIC 10 CFR 73 REQUIREMENTS -
NOT ACCEPTED FOR REVIEW (TAC NO. L24437)
Dear Mr. Mitchell:
By letter dated March 30, 2010 Yankee Atomic Electric Company (YAEC) 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 Yankee Atomic Independent Spent Fuel Storage Installation. YAEC requested an exemption to extend the date for evaluation and implementation of the new rule from March 31, 2010 to December 31, 2010.
The 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 (ML102160023). 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. : 50-29, 72-31 cc: Service List
Mr. Robert Mitchell ISFSI Manager Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367
SUBJECT:
REQUEST FOR EXEMPTION FROM SPECIFIC 10 CFR 73 REQUIREMENTS -
NOT ACCEPTED FOR REVIEW (TAC NO. L24437)
Dear Mr. Mitchell:
By letter dated March 30, 2010 Yankee Atomic Electric Company (YAEC) 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 Yankee Atomic Independent Spent Fuel Storage Installation. YAEC requested an exemption to extend the date for evaluation and implementation of the new rule from March 31, 2010 to December 31, 2010.
The 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 (ML102160023). 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. : 50-29, 72-31 cc: Service List TAC No. L24437 Distribution: Judith.joustra@nrc.gov, Raynard.wharton@nrc.gov, Sandra.wastler@nrc.gov ADAMS: ML102280112 File location: G:\\SFST\\Yankee Rowe\\return letter YR.docx OFC SFST SFST SFST NAME JGoshen WWheatley EBenner DATE 08/11/2010 08/12/2010 08/12/2010 OFFICIAL RECORD COPY
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 OBrien, 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