Letter Sequence Approval |
---|
|
|
MONTHYEARCY-10-008, Re-Submittal of Proposed Change to Technical Specifications Haddam Neck Plant Facility Operating License2010-04-0707 April 2010 Re-Submittal of Proposed Change to Technical Specifications Haddam Neck Plant Facility Operating License Project stage: Request ML1015403562010-06-0101 June 2010 Memo Notice of Consideration of Issuance of Amendment to Facility Operating License (DPR-61), Proposed No Significant Hazards Determination, and Opportunity for a Hearing Project stage: Other ML1011100132010-06-0101 June 2010 Federal Register Notice Connecticut Yankee Atomic Power Company, Notice of Consideration, Facility Operating License, Proposed No Significant Hazards Consideration Determination and Opportunity for a Hearing Project stage: Other ML1015901062010-06-0303 June 2010 Notice of Consideration of Issuance of Amendments to Facility Operating License, Proposed No Significant Hazards Consideration Determination, and Opportunity for a Hearing Project stage: Other ML1015901042010-06-0303 June 2010 Independent Spent Fuel Storage Installation, Notice of Consideration of Issuance of Amendment to Facility Operating License, Proposed No Significant Hazards Determination, and Opportunity for a Hearing Project stage: Other ML1025304422010-09-10010 September 2010 Federal Register Notice - Notice of Issuance of Amendment to Operating License No. DPR-61 Project stage: Approval ML1024601212010-09-10010 September 2010 Enclosure 2: Safety Evaluation (J. Lenois Letter Haddam Neck - Issuance of Amendment to the Operating License (DPR-61) Regarding Physical Security Plan) Project stage: Approval ML1025304302010-09-10010 September 2010 9/10/2010 Memo to C. Bladey Notice of Issuance of Amendment to Facility Operating License (DPR-61) Project stage: Approval ML1024601112010-09-10010 September 2010 Enclosure 1: Amendment No. 203 to DPR-61 (J. Lenois Letter Haddam Neck - Issuance of Amendment to the Operating License (DPR-61) Regarding Physical Security Plan) Project stage: Approval ML1024601042010-09-10010 September 2010 J. Lenois Letter Haddam Neck - Issuance of Amendment to the Operating License (DPR-61) Regarding Physical Security Plan Project stage: Approval 2010-06-01
[Table View] |
|
---|
Category:Memoranda
MONTHYEARML19226A3872019-08-12012 August 2019 Memorandum to C. Regan Summary of June 11, 2019, Closed Meeting to Discuss Safeguards Information Associated with Independent Spent Fuel Storage Installation Security ML19053A4282019-02-20020 February 2019 Memo to File from P. Longmire Environmental Assessment and Finding of No Significant Impact for Connecticut Yankee Atomic Power Company'S Decommissioning Funding Plan Submitted in Accordance with 10 CFR 72.30(b) and 72.30(c) for Haddam Neck ML16088A2052016-03-28028 March 2016 Enclosure 1 - (72.30 DFP Reviews to Be Completed 2015) - Memo T Bowers from s Ruffin, Technial Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations ML16088A2042016-03-28028 March 2016 Memo T Bowers from s Ruffin, Technical Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations W/ Encl 2 (Template) ML16033A4862016-02-10010 February 2016 Memoranda to C. K. Bladey Notice of Issuance of Exemption from NAC International Certificate of Compliance No. 1025 Fuel Specification and Loading Conditions at the Haddam Neck Power Station Independent Spent Fuel Storage Installation ML13259A0722013-09-13013 September 2013 Memorandum to C. K. Bladey Connecticut Yankee Atomic Power Company, Maine Yankee Atomic Power Company, and Yankee Atomic Electric Company Issuance of Exemption from Title 10 of the Code of Federal Regulation 50.38 ML13032A0572013-01-30030 January 2013 2012 Annual Summary of the Green Mountain Power Special Nuclear Committee ML12145A6042012-05-21021 May 2012 C. K. Bladey Memorandum Connecticut Yankee Atomic Power Company - Staff Evaluation for Exemption from 10 CFR 73.55 Requirements ML11298A0912011-10-20020 October 2011 Summary of Meeting with Yankee Companies, Northeast Utilities (Nu) & Nstar to Discuss Indirect License Transfer Request Related to Pending Merger of Nu & Nstar, Request for Exemption from 10 CFR 50.38 & Decommissioning Financial Assurance ML1125500272011-09-15015 September 2011 Memo for SER by NSIR to Connecticut Yankee Atomic/ Power Company, Safety Evaluation for Haddam Neck Independent Spent Fuel Storage Installation ML1118800062011-07-0606 July 2011 C. Bladey Memorandum Notice of Consideration of Approval of Application Regarding Proposed Merger and Opportunity for a Hearing ML1100600942011-01-0505 January 2011 S. Wastler Memo Technical Assistance Request-Review of Connecticut Yankee Response and Exemption Request to the Revised 10 CFR 73.55 Rule (TAC No. L24501) ML1025304302010-09-10010 September 2010 9/10/2010 Memo to C. Bladey Notice of Issuance of Amendment to Facility Operating License (DPR-61) ML1016003722010-06-0707 June 2010 H. Chang Memo Federal Register Notice Publishing an Environmental Assessment and Finding of No Significant Impact for a Request for an Exemption Per 10 CFR 72.7 ML1015403562010-06-0101 June 2010 Memo Notice of Consideration of Issuance of Amendment to Facility Operating License (DPR-61), Proposed No Significant Hazards Determination, and Opportunity for a Hearing ML0520901162005-09-0909 September 2005 Letter to M. Lesar Request for Exemption from the Record-Keeping Requirements of 10 CFR Part 50 Appendix a Criterion I, 10 CFR Part 50 Appendix B Criterion B Section Xvii, and 10 CFR Part 50.59(d)(3), for the Haddam Neck Plant ML0524400092005-08-31031 August 2005 Notice of Meeting with Connecticut Yankee Atomic Power Company to Discuss the Status of Groundwater Remediation and Monitoring Activities at the Haddam Neck Plant ML0603301362005-04-0808 April 2005 Memo Form T. Smith, NMSS, to M. Lesar, Office of Administration, Subject: Notice of Environmental Assessment and Finding of No Significant Impact: Cyap, W/Att ML0427301592004-10-14014 October 2004 M Lesar Memo Notice of Publication in Federal Register of Exemption from Certain Low-Level Waste Shipment Tracking Requirements of 10 CFR Part 20 Appendix G, Section Iii.E for Haddam Neck Plant ML0423704022004-09-30030 September 2004 Notice of Publication in Federal Register of Finding of No Significant Impact, Availability of Environmental Assessment for Exemption from Certain Requirements in 10 CFR 20 Appendix G Section Iii.E, and Opportunity to Provide Written Commen ML0423703282004-08-24024 August 2004 Summary of Meeting with Connecticut Yankee Atomic Power Company to Update Decommissioning & License Termination Plan Status ML0408208412004-03-19019 March 2004 Summary of Meeting with Connecticut Yankee Atomic Power Company to Update Decommissioning Status NRC Generic Letter 1989-111989-06-30030 June 1989 NRC Generic Letter 1989-011: Resolution of Generic Issue 101 Boiling Water Reactor Water Level Redundancy 2019-08-12
[Table view] |
Text
September 10, 2010 MEMORANDUM TO: Cindy Bladey, Chief Rules, Announcements, and Directives Branch Division of Administrative Services Office of Administration FROM: Eric Benner, Chief /RA/
Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards
SUBJECT:
NOTICE OF ISSUANCE OF AMENDMENT TO FACILITY OPERATING LICENSE (DPR-61)
Enclosed please find one signed original and four copies of the subject Federal Register Notice for transmittal to the Office of the Federal Register for publication.
ADM/DAS/RADB has been given owners rights to the notice in ADAMS (ML102530442).
Publicly available NRC documents referenced in the notice have been finalized in ADAMS and profiled for public release. ADAMS accession numbers for all such documents are provided in the text of the notice.
Docket No.: 50-213 TAC No.: L24381
Enclosures:
One original and four copies CONTACT: John Goshen, NMSS/SFST/LB (301) 492-3325
MEMORANDUM TO: Cindy Bladey, Chief Rules, Announcements, and Directives Branch Division of Administrative Services Office of Administration FROM: Eric Benner, Chief /RA/
Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards
SUBJECT:
NOTICE OF ISSUANCE OF AMENDMENT TO FACILITY OPERATING LICENSE (DPR-61)
Enclosed please find one signed original and four copies of the subject Federal Register Notice for transmittal to the Office of the Federal Register for publication.
ADM/DAS/RADB has been given owners rights to the notice in ADAMS (ML102530442).
Publicly available NRC documents referenced in the notice have been finalized in ADAMS and profiled for public release. The ADAMS accession numbers for all such documents are provided in the text of the notice.
Docket No.: 50-213 TAC No.: L24381
Enclosures:
One original and four copies CONTACT: John Goshen, NMSS/SFST/LB (301) 492-3325 DISTRIBUTION: SFST R/F ADAMS Package: ML102530426 ADAMS Document: ML102530430 Location: G:\SFST\Haddam Neck\LAR 203\ Haddam Neck notice of issuance to FSME.docx OFC SFST SFST SFST NAME WWheatley JGoshen EBenner DATE 09/08/10 09/10/10 09/10/10 OFFICIAL RECORD COPY