Letter Sequence Request |
---|
|
|
MONTHYEARML20126E4331992-12-14014 December 1992 Requests Addl Info in Order to Complete Review of 920928 Request for Exemption to 10CFR50.54(w) Re Property Insurance for Plant Project stage: Approval ML20126G1481992-12-30030 December 1992 Responds to NRC 921214 Request for Addl Info Re Util 920928 Request for Full Exemption from 10CFR50.54(w) on Property Insurance.Util Reiterates That 10CFR50.54(w) Inapplicable Based on Defueled Condition of Plant Project stage: Request 1992-12-14
[Table View] |
|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217C1051999-10-0808 October 1999 Forwards Amend 153 to License DPR-3 & Safety Evaluation. Amend Revises TS Section 6.0,Administrative Controls,By Deleting TS Sections 6.2.2.f Which Contains Limits on Working Hours of Plant Staff ML20212J2231999-10-0101 October 1999 Forwards Copy of Environ Assessment & Fonsi Re 990317 Application for Amend to Revise TS Section 6.0 by Deleting TS Section 6.2.2.f Which Contains Limits on Working Hours of Plant Staff ML20211J5001999-08-31031 August 1999 Forwards Proposed Rev 29 to Yankee Decomissioning QA Program, for NRC Info & Approval.Yaec Requests That Rev 29, Dtd May 1999 & Originally Transmitted in Be Withdrawn from Further Consideration by NRC Staff ML20211J2711999-08-27027 August 1999 Forwards Amend 152 to License DPR-3 & Safety Evaluation. Amend in Response to Application Dated 990324,deletes License Condition 2.C (10) Which States: Licensee Shall Maintain FFD Program IAW Requirements of 10CFR26 ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20210S0621999-08-10010 August 1999 Forwards semi-annual fitness-for-duty Program Performance Data for six-month Period of 990101-990630,IAW 10CFR26.71(d) ML20210R1421999-08-0404 August 1999 Forwards Insp Rept 50-029/99-02 on 990411-0714.One Severity Level 4 Violation Occurred,Being Treated as NCV ML20210F3691999-07-21021 July 1999 Submits Response to NRC Request for Clarification of Certain Details of Yaec Proposed Mods to Yankee Nuclear Power Station Defueled TS ML20209D4881999-07-0909 July 1999 Forwards Rev 29 to Decommissioning QA Program, for Info & NRC Approval,Iaw 10CFR50.54(a)(3).Attachment a Provides Listing of Changes,But Does Not Discuss All Refomatting, Grammatical,Editorial or Typographical Changes ML20209C3271999-07-0101 July 1999 Forwards Rev 2 to Security Training & Qualification Plan.Rev Withheld ML20209C3151999-07-0101 July 1999 Forwards Rev 9 to Security Plan,Reflecting Plant Decommissioning Activities & Continues to Provide Protection Against Radiological Sabotage.Rev Withheld ML20209D1611999-06-28028 June 1999 Forwards UFSAR for Ynps.Updated Ynps FSAR Is Being Submitted Biennially,Iaw Commitment in Ltr Dtd 950614.Document Reflects Changes Made to Ynps as of 981231,unless Otherwise Noted ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20195D6781999-06-0707 June 1999 Forwards Original & Two Copies of New England Coalition on Nuclear Pollution & Consolidated Intervenor Opposition to Yankee Atomic Electric Co Motion to Terminate,As Required by Rule for Filing ML20207E6301999-06-0101 June 1999 Informs of Relocation of Yaec Corporate Ofcs,Effective 990501.New Address Submitted.All Formal NRC Correspondence to Util Should Be Directed to Duke Engineering & Svcs, Marlborough,Ma ML20207D7991999-05-29029 May 1999 Forwards Original & Two Copies of Ltr to ASLB Chairman in Matter of Yankee Nuclear Power Station Proceeding.With Certificate of Svc ML20207D8181999-05-29029 May 1999 Requests That Board Convey to Panel That within Period of Time Authorized by NRC Regulations Author Intends to File, on Behalf of Intervenors,Responsive Pleading to Yaec Pending Motion to Withdraw in Ref Matter.With Certificate of Svc ML20207D8131999-05-27027 May 1999 Discusses Reorganization of Nrr,Effective 990328.Forwards Organizational Chart ML20195B3491999-05-25025 May 1999 Submits Withdrawal of Proposed License Amend to Approve Plant Termination Plan.New Application Will Be Submitted in Future ML20206Q1881999-05-17017 May 1999 Forwards for Filing,Necnp Request for Permission to File Contentions & Contentions on Inadequacy of NRC Staff 990412 Environ Assessment & Finding of No Significant Impact of Approval of Util Termination Plan.With Certificate of Svc ML20206H8701999-05-0505 May 1999 Informs That DB Katz Unable to Locate Copy of Attachments to Which Zobler Referred to in Response to Block Ltr.Requests Info on How Panel Will View Receipt of Ea.With Certificate of Svc ML20206R3221999-05-0505 May 1999 Forwards Insp Rept 50-029/99-01 on 990101-0411.No Violations Noted.Activities at Rowe Facility Generally Characterized by safety-conscious Operations to Maintain Spent Nuclear Fuel & Careful Radiological Controls to Workers ML20206D1801999-04-30030 April 1999 Forwards Citizens Awareness Network First Set of Interrogatories,Requests to Produce & Certificate of Svc. Requests Any Objections Be Submitted Withing Five Days of Filing Receipt.Without Encls.Related Correspondence BVY-99-031, Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a1999-04-26026 April 1999 Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a ML20206B6641999-04-24024 April 1999 Requests Board Take Action to Remedy NRC Failure to Comply with Board Request & NRC Counsel Representation to Board in Relation to That Request Re Serving EA Upon Petitioners Per Request of Board.With Certificate of Svc ML20206C0801999-04-23023 April 1999 Requests That Change Proposed in Request for Transfer of Administrative Requirements for Ynps Defueled TS to Plant Decommissioning QA Program Be Withdrawn ML20206A6871999-04-22022 April 1999 Informs of Completion of Review of Re Nepco in Capacity as Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee Atomic Power Co ML20205S0131999-04-17017 April 1999 Forwards Original & Two Conformed Copies of Necnp First Set of Interrogatories & Requests to Produce for Filing in Matter Re Yaec License Termination Plan.Related Correspondence ML20205L0701999-04-13013 April 1999 Grants Voluntary Extension to Allow CAN to Effectively Participate in Hearing Process (ASLBP 98-736-01-LA-R).With Certificate of Svc.Served on 990413 ML20205P9091999-04-13013 April 1999 Informs That Item Intended to Be Attached to 990412 Filing (Motion for Leave to Reply(Reconsideration of Portion of of Prehearing Conference Order)) Inadvertently Overlooked. Section 4, Final Radiation Survey Plan Encl ML20205P2191999-04-12012 April 1999 Informs That Mj Watkins Has Been Appointed to Position as Yankee Rowe Decommissioning Licensing Manager,Effective 990412.Individual Will Serve as Primary Point of Contact for All Info Flow Between NRC & Yaec ML20205K9361999-04-0808 April 1999 Informs That J Block,T Dignan & D Katz Came to Agreement to Extend Discovery in Yankee Rowe License Termination Plan Hearing Process (ASLBP 98-736-01-LA-R) by 1 Wk from 990611 Until 990618 ML20205G7791999-03-31031 March 1999 Provides Info Re Status of Decommissioning Funding for Yankee Power Station,Per 10CFR50.75(f) ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee ML20205F6331999-03-29029 March 1999 Forwards Effluent & Waste Disposal Semi-Annual Rept, for Third & Fourth Quarters of 1998.Rept Summarizes Quantities & Estimated Dose Commitments of Radioactive Liquid & Gaseous Effluents Released During 1998 ML20205N1531999-03-24024 March 1999 Submits Request to Elminate fitness-for-duty Requirement from Plant.Proposed Change Has Been Reviewed by PORC & Nuclear Safety Audit & Review Committee ML20204E5051999-03-17017 March 1999 Requests NRC Review & Approval of Listed Mods to App a of Plant Possession Only License DPR-3 ML20207F8791999-03-0505 March 1999 Forwards Amend 151 to License DPR-3 & Safety Evaluation. Amend Revises Pol by Changing Submittal Interval for Radioactive Effluent Repts from Semiannual to Annual ML20207H8981999-03-0303 March 1999 Responds to Concerns Raised in Petitions to Intervene Filed with NRC by Necnp on 980224 & Citizens Awareness Network on 980226.Petitioners Requested Hearing on NRC Staff Consideration of License Termination Plan for Yankee Plant ML20203G2391999-02-12012 February 1999 Forwards Corrected Index Page for Amend 150 Issued to License DPR-3 on 990203 ML20202H5741999-02-0303 February 1999 Forwards Amend 150 to License DPR-3 & Safety Evaluation. Amend Revises Possession Only License Through Three Changes to TS ML20202F1921999-01-28028 January 1999 Forwards Copy of EA & Fonsi Re Application for Amend to Yaec Pol for Ynps Dtd 980820.Proposed Amend Would Revise Pol Through Listed Changes to TS ML20202E9401999-01-25025 January 1999 Submits Correction to Encl Request for Leave to Make Oral Appearance Statement, .Date of Conference & Desire to Make Oral Appearance Were Inadvertently & Incorrectly Entered on 990127 Instead of 990126 ML20199L1811999-01-22022 January 1999 Requests Opportunity for Representative of EPA to Make Oral Limited Appearance Statement & Submit Written Comments During 990126 Prehearing Conference Re Licensee Termination Plan ML20199K9151999-01-21021 January 1999 Requests Leave to Make Oral Limited Appearance Statement at 990127 Prehearing Conference Re License Termination Plan,Per 981130 Order Concerning Change in Filing Schedules & Date of Prehearing Conference ML20198N1691998-12-30030 December 1998 Forwards Motion for Leave to Participate in Matter of Yankee Atomic Electric Co License Termination Plan ML20198S1661998-12-17017 December 1998 Final Response to FOIA Request for Documents.Records Encl & Identified in App C & D.App E Records Withheld in Part & App F Records Withheld in Entirety (Ref FOIA Exemption 5) & App G Records Withheld in Entirety (Ref FOIA Exemptions 4 & 5) ML20154P9431998-10-16016 October 1998 Forwards Rev 28 to Yankee Atomic Electric Co Decommissioning QA Program. Program Name Changed Due to Status of Plant.Plant in Final Stages of Decommissioning ML20154F0861998-10-0101 October 1998 Forwards Insp Rept 50-029/98-03 on 980601-0731.No Violations Noted ML20153D7271998-09-23023 September 1998 Informs of Changes Made in Personnel Staff at Yankee Nuclear Power Station 1999-08-04
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20211J5001999-08-31031 August 1999 Forwards Proposed Rev 29 to Yankee Decomissioning QA Program, for NRC Info & Approval.Yaec Requests That Rev 29, Dtd May 1999 & Originally Transmitted in Be Withdrawn from Further Consideration by NRC Staff ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20210S0621999-08-10010 August 1999 Forwards semi-annual fitness-for-duty Program Performance Data for six-month Period of 990101-990630,IAW 10CFR26.71(d) ML20210F3691999-07-21021 July 1999 Submits Response to NRC Request for Clarification of Certain Details of Yaec Proposed Mods to Yankee Nuclear Power Station Defueled TS ML20209D4881999-07-0909 July 1999 Forwards Rev 29 to Decommissioning QA Program, for Info & NRC Approval,Iaw 10CFR50.54(a)(3).Attachment a Provides Listing of Changes,But Does Not Discuss All Refomatting, Grammatical,Editorial or Typographical Changes ML20209C3271999-07-0101 July 1999 Forwards Rev 2 to Security Training & Qualification Plan.Rev Withheld ML20209C3151999-07-0101 July 1999 Forwards Rev 9 to Security Plan,Reflecting Plant Decommissioning Activities & Continues to Provide Protection Against Radiological Sabotage.Rev Withheld ML20209D1611999-06-28028 June 1999 Forwards UFSAR for Ynps.Updated Ynps FSAR Is Being Submitted Biennially,Iaw Commitment in Ltr Dtd 950614.Document Reflects Changes Made to Ynps as of 981231,unless Otherwise Noted ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20195D6781999-06-0707 June 1999 Forwards Original & Two Copies of New England Coalition on Nuclear Pollution & Consolidated Intervenor Opposition to Yankee Atomic Electric Co Motion to Terminate,As Required by Rule for Filing ML20207E6301999-06-0101 June 1999 Informs of Relocation of Yaec Corporate Ofcs,Effective 990501.New Address Submitted.All Formal NRC Correspondence to Util Should Be Directed to Duke Engineering & Svcs, Marlborough,Ma ML20207D7991999-05-29029 May 1999 Forwards Original & Two Copies of Ltr to ASLB Chairman in Matter of Yankee Nuclear Power Station Proceeding.With Certificate of Svc ML20207D8181999-05-29029 May 1999 Requests That Board Convey to Panel That within Period of Time Authorized by NRC Regulations Author Intends to File, on Behalf of Intervenors,Responsive Pleading to Yaec Pending Motion to Withdraw in Ref Matter.With Certificate of Svc ML20195B3491999-05-25025 May 1999 Submits Withdrawal of Proposed License Amend to Approve Plant Termination Plan.New Application Will Be Submitted in Future ML20206Q1881999-05-17017 May 1999 Forwards for Filing,Necnp Request for Permission to File Contentions & Contentions on Inadequacy of NRC Staff 990412 Environ Assessment & Finding of No Significant Impact of Approval of Util Termination Plan.With Certificate of Svc ML20206H8701999-05-0505 May 1999 Informs That DB Katz Unable to Locate Copy of Attachments to Which Zobler Referred to in Response to Block Ltr.Requests Info on How Panel Will View Receipt of Ea.With Certificate of Svc BVY-99-031, Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a1999-04-26026 April 1999 Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a ML20206B6641999-04-24024 April 1999 Requests Board Take Action to Remedy NRC Failure to Comply with Board Request & NRC Counsel Representation to Board in Relation to That Request Re Serving EA Upon Petitioners Per Request of Board.With Certificate of Svc ML20206C0801999-04-23023 April 1999 Requests That Change Proposed in Request for Transfer of Administrative Requirements for Ynps Defueled TS to Plant Decommissioning QA Program Be Withdrawn ML20205S0131999-04-17017 April 1999 Forwards Original & Two Conformed Copies of Necnp First Set of Interrogatories & Requests to Produce for Filing in Matter Re Yaec License Termination Plan.Related Correspondence ML20205P9091999-04-13013 April 1999 Informs That Item Intended to Be Attached to 990412 Filing (Motion for Leave to Reply(Reconsideration of Portion of of Prehearing Conference Order)) Inadvertently Overlooked. Section 4, Final Radiation Survey Plan Encl ML20205P2191999-04-12012 April 1999 Informs That Mj Watkins Has Been Appointed to Position as Yankee Rowe Decommissioning Licensing Manager,Effective 990412.Individual Will Serve as Primary Point of Contact for All Info Flow Between NRC & Yaec ML20205K9361999-04-0808 April 1999 Informs That J Block,T Dignan & D Katz Came to Agreement to Extend Discovery in Yankee Rowe License Termination Plan Hearing Process (ASLBP 98-736-01-LA-R) by 1 Wk from 990611 Until 990618 ML20205G7791999-03-31031 March 1999 Provides Info Re Status of Decommissioning Funding for Yankee Power Station,Per 10CFR50.75(f) ML20205F6331999-03-29029 March 1999 Forwards Effluent & Waste Disposal Semi-Annual Rept, for Third & Fourth Quarters of 1998.Rept Summarizes Quantities & Estimated Dose Commitments of Radioactive Liquid & Gaseous Effluents Released During 1998 ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee ML20205N1531999-03-24024 March 1999 Submits Request to Elminate fitness-for-duty Requirement from Plant.Proposed Change Has Been Reviewed by PORC & Nuclear Safety Audit & Review Committee ML20204E5051999-03-17017 March 1999 Requests NRC Review & Approval of Listed Mods to App a of Plant Possession Only License DPR-3 ML20202E9401999-01-25025 January 1999 Submits Correction to Encl Request for Leave to Make Oral Appearance Statement, .Date of Conference & Desire to Make Oral Appearance Were Inadvertently & Incorrectly Entered on 990127 Instead of 990126 ML20199L1811999-01-22022 January 1999 Requests Opportunity for Representative of EPA to Make Oral Limited Appearance Statement & Submit Written Comments During 990126 Prehearing Conference Re Licensee Termination Plan ML20199K9151999-01-21021 January 1999 Requests Leave to Make Oral Limited Appearance Statement at 990127 Prehearing Conference Re License Termination Plan,Per 981130 Order Concerning Change in Filing Schedules & Date of Prehearing Conference ML20198N1691998-12-30030 December 1998 Forwards Motion for Leave to Participate in Matter of Yankee Atomic Electric Co License Termination Plan ML20154P9431998-10-16016 October 1998 Forwards Rev 28 to Yankee Atomic Electric Co Decommissioning QA Program. Program Name Changed Due to Status of Plant.Plant in Final Stages of Decommissioning ML20153D7271998-09-23023 September 1998 Informs of Changes Made in Personnel Staff at Yankee Nuclear Power Station ML20238F4861998-08-27027 August 1998 Forwards fitness-for-duty Performance Data Form for Period 980101-980630 ML20217R2421998-05-0707 May 1998 Forwards,For Filing & Service,Original & Two Copies of New England Coalition on Nuclear Pollution,Inc Opposition to Yaec Motions to Strike & for Conditional Leave to Reply. W/Certificate of Svc ML20217R2691998-05-0707 May 1998 Forwards Detailed Minutes of 980429 Meeting,Which Executive Committee Voted to Endorse & Support Application of Franklin Regional Planning Board to Participate Fully Before ASLB ML20217J1731998-04-27027 April 1998 Forwards Yankee Nuclear Power Station,Annual Radiological Environ Operating Rept,Jan-Dec 1997. Rept Summarizes Findings of Radiological Environ Monitoring Program Conducted by Yae in Vicinity ML20237F1321998-04-24024 April 1998 Partially Deleted FOIA Request for Documents of All Communications Between Attorneys for Yankee Atomic Electric Co & Listed Individuals Re Decommissioning of Listed Plants ML20216G6561998-04-14014 April 1998 Responds to 980318 Request for Info Contained in QA Program ML20217N1501998-03-31031 March 1998 Discusses Response to Yankee Atomic Electric Co Answer to Request for Hearing of Franklin Regional Planning Board. W/Certificate of Svc ML20217J6391998-03-30030 March 1998 Forwards Tables That Summarize Quantities of Radioactive Liquid & Gaseous Effluents & Solid Waste Released from Ynps in Rowe,Ma for Third & Fourth Quarters of 1997.ODCM,encl ML20216E8131998-03-26026 March 1998 Submits Clarification Re Alpb 95-736-01-LA Document. W/Certificate of Svc ML20217F5561998-03-25025 March 1998 Forwards Response to Yankee Atomic Electric Co Answer to Petition to Intervene & Request for Hearing of Franklin Regional Planning Board ML20216F0781998-03-13013 March 1998 Forwards Copies of Answers Filed by Yaec to Four Petitions for Leave to Intervene in Listed Matter.Util Answers Were Filed & Served on 980311,before Receiving Copy of Order of ASLB Panel Establishing Board.W/O Encl ML20216H5901998-03-12012 March 1998 Forwards Response of Yankee Atomic Electric Co to Demand for Info ML20217A0701998-03-12012 March 1998 Forwards Manager Response to Demand for Info & Lead Engineer Response to Demand for Info.All Persons on Svc List Will Receive Copies of Redacted Verifications ML20217Q4481998-03-0404 March 1998 Requests,On Behalf of Franklin Regional Planning Board (Frpb) of Franklin County,Ma,That NRC Conduct 10CFR2,Subpart G Hearing on License Termination Plan Filed by Licensee. W/Certificate of Svc ML20203L4281998-03-0404 March 1998 Advises NRC of Proposed Reorganization of Cmpc,Which Will Result in Creation of New Holding Company Structure for Cmpc.Nrc Consent to Any Indirect Transfer of Control of NRC Operating License,Requested ML20203L1551998-02-27027 February 1998 Provides Response to Demand for Info to Yankee Atomic Electric Co & to Duke Engineering & Services,Inc,Re Inadequate Engineering Analyses & Materially Incomplete & Inacurate Info to NRC License 1999-08-31
[Table view] |
Text
- --
. YANKEE ATOMIC ELECTRIC COMPANY ""C";,1.laZ'";"l" e- ;,
L5 580 hiain Street, Bolton, hiassachusuts 01740-1398 (x,YANREE
-- -* December 30, 1992 BYR 92-114 United States Nuclear Regulatory Commission Document Control Desk Wachington, DC 20555 Attention: Mr. Morton Fairtile Senior Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Operating Reactor Support
References:
(a) License No. DPR-3 (Docket No. 50-29)
(b) Letter, H. Tracy, Yankee Atomic Electric Company (YAEC) to M. Fairtile, U. S. Nuclear Regulatory Commission (NRC), dated September 28, 1992 (c) Letter, M. Fairtile, NRC to J. Grant, YAEC Company, dated December 14, 1992
Subject:
RESPONSE TO REQUEST FOR ADDITIONAL INFORMATION REGARDING PROPERTY INSURANCE EXEMPTION REQUEST (TAC NO. M84579)
Dear Mr. Fairtile:
In Reference (b), Yankee Atomic Electric Company (YAEC) requested f rom NRC a full exemption to 10 CFR 50.54 (w) regarding property insurance for the Yankee Nuclear Power Staticn (YNPS). Reference (c) transmitted an NRC request for additional information regarding YAEC's exemption request. Response to the specific Staff request is attached.
We wish also to take this opportunity to emphasize that in our initial submittal, we clearly identified that 10 CFR 50.54 (w) no longer applies to YNPS. We believe that the basis for our request deserves repeating here.
10 CFR Section 50.54 (w) (2) (1) defines " accident" as "an event that involves the release of radioactive material from its intended place of confinement within the reactor or on the reactor station site such that there is a nresent danger of release off site in amounts that would pose a threat to the public health and safety." (Emphasis added.) NUREG/CR-2601,
" Technology, Safety, and Costs of Decommissioning Reference Light-Water Reactors Following Postulated Accidents," identifies the kind of accidents that. meet the 10 CFR definition. j i 9301040086 921230 -
1 POR ADOCK 05000029 It\
J PDR -
Ur.ited s mtes Nuclear Regulatory Commission Page 2 BYR 92-114 Accidents as defined by 50.54 (w) (2) (i) and as identified by NUREG/CR-2601 can no longer occur at YNPS. With YNPS in a permanently shutdown and defueled condition, the only postulated design basis event that can potentially occur is a fuel handling accident. A fuel handling accident at YNPS cannot lead to the release of radioactive materials such that the public health and safety would be threatened. The radiological consequences of such an accident have been previously provided to the NRC for review. NRC has verifled the results and accepted the fuel handling accident as the basis for both the Defueled Emergency Plan and Defueled Security Plan.
In summary, 10 CFR 50. 54 (w) no longer applies to YNPS because there is no design baals accident that could result in a threat to the radiological health and safety of the public. However, as indicated in Reference (b), it is prudent for YAEC to continue to insure YNPS for property damage risks in order to protect its ratepayers and stockholders. YAEC does not consider maintenance of such coverage as a regulatory requirement.
If you should have any questions concerning the attached response to the Request for Additional Information or the position reiterated above, please feel free to cell Jane Grant or me at 508-779-6711.
Sincerely, YANKEE ATOMTC FLECTRIC COMPANY l i S. . e /
Russell A. Mello Project Manager Yankee Rowe Project e: NRC Region I NRC Resident Inspector (Rowe)
R. Dudley, NRC, NRR e
+
t l
Allachmrol Remtut for AthlithmaLhtrnrnm Inn Provide a description of all sources of stored radioactive fluids at the plant site.
Demonstrate either the integrity of the storage method or if the fluids were to escape ,
from the storage vessel, show that the proposed property insurance coverage would be adequate to cover recovery costs. in the demonstration of integrity, consider component or system failures and/or operator errors.
Enum1&c The following is a description of the sources of stored radioactive fluid on site along with the design and operating features to preclude and control release of the fluid to the environment.
Wnstt_[hthbuutnd Attivity DRitthatJ)tfALTn.rtks ,
The waste holdup tank and activity dilution decay tank, each with a capacity of 75,000 ,
gallons, are located adjacent to each other within a 10-foot tall reinforced concrete enclosure designed to contain the contents of both tanks in the unlikely event of a tank rupture. Each tank is constructed of stainless steel.
During plant operation these tanks were used to process hydrogenated radioactive liquid originating primarily from reactor coolant letdown and leakage from reactor coolant auxiliary systems. During plant operation the tanks were vented to the waste gas system which operated to collect and process fission gases and hydrogen. In the current mode of plant operation, the waste gas system has been purged and vented and the tanks are used to store aerated radioactive liquid prior to processing through the liquid radwaste evaporator.
At this time, the reactor coolant system (except the reactor vessel) and most of the reactor auxiliary systems have been drained, and the liquid processed through the radwaste evaporator. As a result, the volume of water stored in the tanks at any given time is minimal. Ilowever, YAEC currently plans to maintain the existing liquid radwaste systems operational to support current plant operation and future decommissioning activities.
Based on the above, the unlikely failure of the waste holdup or activity dilution decay tanks does not represent a significant liability, since the entire tank contents will be ;
contained within the reinforced concrete dike surrounding each tank. Such confinement simplifies decontamination and cleanup.
Page 1 I
M { @ 7d W s M M b I 1
I' Atladimtnt (coni,)
51akty injtcilen Timli During normal plant operatioa, the Safety injection Tank (SIT) contained more than 125,000 gallons of borated, slightly contaminated water. The tank contents were used to fill the refueling cavity during refueling operations, and to provide the suction source for the Emergency Core Cooling System.
The SIT, erected in 1990, is located outside to the west of the waste disposal building, and is constructed of stainless steel with overnow directed to the waste disposal building sump. The tank was designed and built to YNPS seismic design criteria. Since cessation of power operation, the SIT has been drained and the Guld has been processed through the radwaste evaporator.
Currently there are no plans to use the SIT to store radioactive water. The refueling cavity can be filled via other systems, and the cavity can be drained to the waste holdup and activity decay tanks described above, llowever, the SIT will be maintained as a potential storage location for radioactive Guid. Use of the tank will be minimized, and any stored fluids will be processed or transferred in a timely manner. The combination of minimal activity concentrations, limited fluid storage time, design and construction features and the service life of the tank and connected piping, make the probability of discharge of significant radioactivity to the surrounding area, exceedingly small. In addition to the low probability of tank failure, the radioactive water contained in the SIT was typically within 10 CFR 20 Appendix 13 limits thus limiting the radiological impact of any tank leakage.
YAEC has estimated the costs associated with onsite decontamination and cleanup in the unlikely event that tank leakage should occur. Given the age, design criteria and operating cond;tions of the tank, catastrophic tank failure is not considered a credible event. Instead, the evaluation considered leakage, at a moderate rate, from one of the tank nonle connections, it was assumed that the leakage would cause the surrounding yard area to be contaminated such that remediation would be required. Site cleanup costs were then conservatively estimated and included labor for asphalt and soil excavation, and ultimate disposal of contaminated material at a licensed burial site. No equipment replacement costs were included in the estimate. The total cleanup cost following a safety injection tank leak was estimated to be less than $3 million.
Page 2
i l
- AtlattunculjnstJ Lint!kilitittItalanks Two liquid waste test tanks, each with a capacity of approximately 8000 gallons, are used to collect, recirculate and sample evaporator distillate prior to discharge to the circulating and service water system. The test tanks are located outside and adjacent to the waste disposal building. liach tank is fitted with a rubber liner to minimi7e potential for leakage. Leakage from these tanks would result in spillage of distillate to the surrounding yard area. Typically, the radionuclide concentrations in the distillate are within 10 CFR 20 Appendix 11 limits. The cleanup costs resulting from distillate test tank leakage would be minimal, and bounded by the safety injection tank leakage cleanup costs.
AlonitqtEl Wasie_ Taqk3 Two monitored waste tanks, each with a capacity of approximately 1300 gallons, were designed to store mildly contaminated water from various sources for sampling prior to discharge. These tanks are not in use, and there are no plans to use them to store radioactive fluid in the future.
DihtLMISSclhinsgutTanh3 The plant contains several other miscellaneous radioactive liquid storage and sump tanks which are located inside plant buildings. Any fluid discharged as a result of failure of any of these tanks would be contained within the building. Cleanup cost associated with such leaks will be minimal, and well within the proposed property insurance coverage.
EntnLEurLl'il The Spent Fuel Pit (SFP) at YNPS is a stainless steel lined reinforced concrete structure.
The foundation is a 3 foot thick mat approximately 17 feet below grade. The walls vary in thickness and are doubly reinforced. The SFP has been analyzed for maxiirum dead weight, hydrostatie, thermal and NRC spectrum seismic loadings. Tbe SFP water level is contir.dously monitored with indicatien and alarm in the control room. The most likely source of SFP leakage is from the SFP cooling piping. Limited leakage from this piping will be detected and isolated by the plant operators prior to discharge of a significant volume of water. Cleanup costs associated with this event would be bounded by the SlT leakage cleanup costs.
l l
l Page 3 a T It i
AllMhtutaikut!!J knXuhnnutMt The ion exchange pit is a reinforced concrete structure adjoining the east side of the primary auxiliary building and the south side of the SFP. Its primary function is to house ion cubangers used to purify SFP water. The pit is filled with demineralized water which provides radiation shielding. Water level is monitored locally by the plant operators every shift. All piping penetrations are above the pit operating water level. Any minor leakage from the ion exchange pit would be detected by the cperators prior to discharge of significant volumes of water Cleanup costs associated with this event would be bounded by the SIT leakage cleanup costs.
Lign)d ItatlEnittPip10g 1.iquid Radwaste process piping is routed both inside and outside of plant structures.
Leakage from piping within the buildings would be contained within building sumps, and detected by installed sump alarms or by plant operators. Buried radwaste piping is routed within guard pipes to provide an additional barrier against leakage. The largest storage tanks, which are the activity dilution and waste holdup, are located adjacent to the waste disposal building thus minimizing the length of process piping between the -
tanks and the processing equipment. The probability of process piping leakage going undetected, resulting in significant discharge of fluid is minimal. Any such leakage will be detected and isolated thus minimizing potential cleanup costs. Cleanup costs associated with piping leakage would be bounded by the safety injection tank leakage cleanup costs.
Operator Errors 1.iquid radwaste processing systems are operated by qualified operators in accordance with approved plant operating procedures. The evaporator is operated in a batch mode, and distillate is sampled and analyzed prior to discharge. In addition, the distillate effluent piping is continuously monitored by an inline radiation monitor with an alarm in the control room. Multiple operator errors and procedure violations are necessary to discharge any radioactive liquid directly to the environment prior to processing and/or monitoring. Therefore, the probability of discharge of a significant volume of radioactive fluid as a result of operator error is negligible.
Page 4
>