ML20127J264
ML20127J264 | |
Person / Time | |
---|---|
Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
Issue date: | 05/13/1985 |
From: | Stern D MARSH & MCLENNAN, INC. |
To: | Saltzman J NRC OFFICE OF STATE PROGRAMS (OSP) |
References | |
NUDOCS 8505210423 | |
Download: ML20127J264 (3) | |
Similar Documents at Haddam Neck | |
---|---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217K3161999-10-19019 October 1999
[Table view]Forwards Amend 195 to License DPR-61 & Safety Evaluation. Amend Deletes Certain TSs Either No Longer Applicable to Permanently Shutdown & Defueled State of Reactor or Duplicate Regulatory Requirements CY-99-137, Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam1999-10-12012 October 1999 Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam DD-99-11, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 9910041999-10-0808 October 1999 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 991004 ML20212L1261999-10-0404 October 1999 Forwards Viewgraphs Presented by Licensee at 990923 Meeting with Nrc,In Response to Request ML20212D0341999-09-20020 September 1999 Expresses Appreciation for Accepting NRC Request for Tour of Haddam Neck Facility During on 991014.Invites R Mellor to Participate in NRC 1999 Decommissioninng Power Reactor Work- Shop:Nrc Insp Program at Decommissioning Power Reactors CY-99-111, Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update1999-09-0202 September 1999 Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update ML20211E8051999-08-20020 August 1999 Forwards Insp Rept 50-213/99-02 on 990420-0719.No Violations Noted.Completion of Corrective Actions for Spent Fuel Bldg Ventilation Issues Adequate ML20210J6021999-08-0202 August 1999 Informs That Info Re Orise Technical Survey Assistance to NRC at CT Yankee Is to Include Copies of Listed Documents CY-99-048, Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls1999-07-29029 July 1999 Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls CY-99-066, Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors1999-07-20020 July 1999 Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors ML20210C1491999-07-0101 July 1999 Responds to ,Which Responded to NRC Ltr & NOV & Informs That Engagement in Any Similar Wrongdoing in Future May Result in More Significant Enforcement Action. No Further Action Will Be Taken at This Time ML20209C3911999-06-30030 June 1999 Forwards TS Page 6-3 for Haddam Neck Plant 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 ML20195F9011999-06-0909 June 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp 50-213/98-06 on 990226. Util Did Not Agree with Disposition of Issue Cited as Severity Level IV Violation.Violation Will Be Noncited ML20195H3591999-06-0202 June 1999 Responds to NRC Re Violations Noted in Insp of License DPR-61.Corrective Actions:Disciplinary Actions Were Taken by Util Against Jm Foley & Individual & Departmental Emphasis Is Placed on New HP Stds & Expectations ML20207E9031999-06-0202 June 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization,Div of Licensing Project Mgt Created.Mt Masnik Will Be Section Chief for Haddam Neck.Organization Chart Encl ML20207B9301999-05-25025 May 1999 Responds to 990114 Correspondence Re Changes to Plant Defueled Physical Security Plan Rev 1 Submitted Under 10CFR50.54(p).Implementation of Changes Subj to Insp to Confirm Changes Have Not Decreased Security Plan ML20207G1761999-05-21021 May 1999 Forwards Insp Rept 50-213/99-01 on 980119-990419 & Closure of CAL 1-97-010.No Violations Noted.Conduct of Activities Associated with Control of Radiological Work at Haddam Neck Generally Characterized as Careful & Thorough ML20206R7221999-05-12012 May 1999 Refers to Investigation 1-97-031 on 970616-0718 & Forwards Nov.Investigation Found That Recipient Deliberately Did Not Follow Radiation Protection Procedures,Falsified Documents & Provided Incomplete & Inaccurate Info to NRC ML20206R8051999-05-12012 May 1999 Responds to 3 Investigations,Repts 1-97-031,008 & 1-98-008 Between 970314 & 980722 as Well as Insp Conducted Between 980720 & 1102.Forwards Synopsis of 3rd OI Investigation ML20206R7021999-05-12012 May 1999 Refers to Investigation 1-97-008 Conducted by Region I & Forwards Notice of Violation.Investigation Found That Recipient Deliberately Attempted to Conceal Release of Contaminated Video Equipment ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders CY-99-057, Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose1999-04-30030 April 1999 Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose ML20206C8631999-04-28028 April 1999 Forwards Amend 194 to License DPR-61 & Safety Evaluation. Amend Authorizes Relocation of Requirements Related to Seismic Monitoring Instrumentation from TSs to Technical Requirements Manual 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 ML20210V5221999-04-0808 April 1999 Discusses Continued Performance of Technical Assistance Activities for NRC & Environ Survey & Site Assessment Program (Essap) Survey Assistance at Cy IR 05000213/19960121999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl ML20205J7931999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl CY-99-042, Provides Info on Status of Decommissioning Funding for Haddam Neck Plant1999-03-31031 March 1999 Provides Info on Status of Decommissioning Funding for Haddam Neck Plant CY-99-024, Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted1999-03-29029 March 1999 Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted 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 B17697, Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w)1999-03-12012 March 1999 Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w) CY-99-032, Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring1999-03-0909 March 1999 Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring ML20207B6641999-02-26026 February 1999 Forwards Insp Rept 50-213/98-06 on 981103-990118 & Notice of Violation Re Locked High Radiation Area Doors That Were Found Unlocked by Staff.Security Program Was Also Inspected ML20204C6901999-02-22022 February 1999 Informs That Public Citizen Waives Copyright for 5th Edition of Nuclear Lemon So NRC May Reproduce for Purpose of Contributing to NRC Recommended Improvements to Oversight Process for Nuclear Power Reactors ML20203H9621999-02-17017 February 1999 Responds to to Dk Rathbun Which Forwarded Number of Questions from Constituent Re Spent Fuel Decommissioned Nuclear plants.NUREG-1628, Staff Responses to Frequently Asked Questions Re Decommissioning of NPPs Encl.W/O Encl CY-99-005, Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS1999-01-29029 January 1999 Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS CY-99-023, Provides Summary of Understandings Reached During 990108 Meeting Between Util & CT Dept of Environ Protection Re Dike Area Rainwater Reporting Protocol1999-01-28028 January 1999 Provides Summary of Understandings Reached During 990108 Meeting Between Util & CT Dept of Environ Protection Re Dike Area Rainwater Reporting Protocol ML20203H9711999-01-21021 January 1999 Requests Response to Concerns Raised by Constitutent M Marucci Re Spent Fuel at Decommissioned Nuclear Plants CY-99-002, Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl1999-01-18018 January 1999 Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl CY-99-010, Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl1999-01-14014 January 1999 Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl CY-99-009, Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.7901999-01-14014 January 1999 Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.790 ML20206R6051999-01-11011 January 1999 Ack Receipt of Submiting Sf Mgt Plan.Staff Has Reviewed Plan & Notes Plan to Store Sf in SFP Until DOE Takes Physical Possession of Fuel DD-98-12, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 9812221998-12-22022 December 1998 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 981222 CY-98-142, Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included1998-12-22022 December 1998 Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included ML20198R1321998-12-21021 December 1998 Forwards Insp Rept 50-213/98-05 on 980720-1102.No Violations Noted.Insp Completes Review of Licensee Actions Described in ,In Response to NOV & Proposed Imposition of Civil Penalties ML20198K8651998-12-21021 December 1998 Ack Receipt of ,Requesting Corrected Pages to Be Issued for License Amend 193,issued on 980630.Informs That Inconsistencies Found When Comparing Corrected Pages Submitted on 981030 & License Amend Application CY-98-201, Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs1998-12-0303 December 1998 Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs IR 05000213/19980041998-11-27027 November 1998 Forwards Special Insp Rept 50-213/98-04 of Licensee Performance During Reactor Coolant Sys Chemical Decontamination ML20195J3571998-11-19019 November 1998 Forwards Exemption from Certain Requirements of 10CFR50.54(w) & 10CFR140.Exemption Submitted in Response to 971007 Application & Suppls & 1218,requesting Reduction in Amount of Insurance Required for Facility 1999-09-20 Category:INCOMING CORRESPONDENCE MONTHYEARCY-99-137, Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam1999-10-12012 October 1999
[Table view]Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam CY-99-111, Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update1999-09-0202 September 1999 Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update CY-99-048, Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls1999-07-29029 July 1999 Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls CY-99-066, Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors1999-07-20020 July 1999 Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors ML20209C3911999-06-30030 June 1999 Forwards TS Page 6-3 for Haddam Neck Plant 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 ML20195H3591999-06-0202 June 1999 Responds to NRC Re Violations Noted in Insp of License DPR-61.Corrective Actions:Disciplinary Actions Were Taken by Util Against Jm Foley & Individual & Departmental Emphasis Is Placed on New HP Stds & Expectations CY-99-057, Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose1999-04-30030 April 1999 Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders ML20210V5221999-04-0808 April 1999 Discusses Continued Performance of Technical Assistance Activities for NRC & Environ Survey & Site Assessment Program (Essap) Survey Assistance at Cy CY-99-042, Provides Info on Status of Decommissioning Funding for Haddam Neck Plant1999-03-31031 March 1999 Provides Info on Status of Decommissioning Funding for Haddam Neck Plant 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 CY-99-024, Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted1999-03-29029 March 1999 Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted B17697, Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w)1999-03-12012 March 1999 Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w) CY-99-032, Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring1999-03-0909 March 1999 Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring ML20204C6901999-02-22022 February 1999 Informs That Public Citizen Waives Copyright for 5th Edition of Nuclear Lemon So NRC May Reproduce for Purpose of Contributing to NRC Recommended Improvements to Oversight Process for Nuclear Power Reactors CY-99-005, Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS1999-01-29029 January 1999 Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS ML20203H9711999-01-21021 January 1999 Requests Response to Concerns Raised by Constitutent M Marucci Re Spent Fuel at Decommissioned Nuclear Plants CY-99-002, Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl1999-01-18018 January 1999 Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl CY-99-009, Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.7901999-01-14014 January 1999 Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.790 CY-99-010, Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl1999-01-14014 January 1999 Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl CY-98-142, Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included1998-12-22022 December 1998 Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included CY-98-201, Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs1998-12-0303 December 1998 Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs CY-98-191, Provides Notification That Util Implemented Defueled Emergency Plan for HNP on 981001.Util Completed Annual Exercise Required by Subj Plan & 10CFR50.471998-11-0505 November 1998 Provides Notification That Util Implemented Defueled Emergency Plan for HNP on 981001.Util Completed Annual Exercise Required by Subj Plan & 10CFR50.47 CY-98-140, Provides Commitment to Maintain Water Chemistry Requirements in HNP Technical Requirements Manual1998-11-0202 November 1998 Provides Commitment to Maintain Water Chemistry Requirements in HNP Technical Requirements Manual CY-98-183, Forwards Revised License Amend 193 TS Pages to Correct Amend Number on Pages Not Changed by Amend 193.No Commitments Contained within Ltr1998-10-30030 October 1998 Forwards Revised License Amend 193 TS Pages to Correct Amend Number on Pages Not Changed by Amend 193.No Commitments Contained within Ltr CY-98-199, Forwards Listing of Corrections Made & Revised Pages for Proposed License Amend 193.Ltr Also Transmits Repaginated Pages for TS Index & Section 1,per Request of NRC Project Manager1998-10-30030 October 1998 Forwards Listing of Corrections Made & Revised Pages for Proposed License Amend 193.Ltr Also Transmits Repaginated Pages for TS Index & Section 1,per Request of NRC Project Manager CY-98-062, Updates Info of Historical Nature in Response to Both NRC Historical Review Rept & NRC Insp Rept 50-213/97-11 Open Items1998-10-28028 October 1998 Updates Info of Historical Nature in Response to Both NRC Historical Review Rept & NRC Insp Rept 50-213/97-11 Open Items CY-98-154, Forwards Sf Mgt Plan for Haddam Neck Plant.Plan Submits Info on Mgt & Funding for Program to Safely Store Sf Following Permanent Cessation of Power Operations Until Title Is Transferred to DOE1998-10-28028 October 1998 Forwards Sf Mgt Plan for Haddam Neck Plant.Plan Submits Info on Mgt & Funding for Program to Safely Store Sf Following Permanent Cessation of Power Operations Until Title Is Transferred to DOE CY-98-129, Provides Supplemental Info to 980629 Response to 2.206 Petition Questions on Spent Fuel Cooling Methods.Util Pending Commitment Made within Ltr Stated1998-10-14014 October 1998 Provides Supplemental Info to 980629 Response to 2.206 Petition Questions on Spent Fuel Cooling Methods.Util Pending Commitment Made within Ltr Stated CY-98-186, Provides Notification of Organizational Changes Which Affect Cyap.Organization Chart,Biographical Profile of K Heider & Revised Distribution List for NRC Correspondence,Encl1998-10-0202 October 1998 Provides Notification of Organizational Changes Which Affect Cyap.Organization Chart,Biographical Profile of K Heider & Revised Distribution List for NRC Correspondence,Encl CY-98-153, Forwards Final Response to NRC 961009 RAI Re Configuration Mgt Project at Plant.No New Commitments Made within Ltr or Attachment1998-09-30030 September 1998 Forwards Final Response to NRC 961009 RAI Re Configuration Mgt Project at Plant.No New Commitments Made within Ltr or Attachment CY-98-157, Responds to NRC Request That Cyap Submit Proposed License Amend to Include Fuel Storage Pool Water Chemistry Program within Haddam Neck Plant Ts.Cyap Considers That Amend Is Not Necessary for Listed Reasons.Procedure Encl1998-09-28028 September 1998 Responds to NRC Request That Cyap Submit Proposed License Amend to Include Fuel Storage Pool Water Chemistry Program within Haddam Neck Plant Ts.Cyap Considers That Amend Is Not Necessary for Listed Reasons.Procedure Encl B17440, Corrects Errors in Ltrs & 980225 Re semi-annual Fitness for Duty Performance Data for Jan-June 1998 & July-Dec 19971998-09-24024 September 1998 Corrects Errors in Ltrs & 980225 Re semi-annual Fitness for Duty Performance Data for Jan-June 1998 & July-Dec 1997 CY-98-151, Responds to NRC Re Violations Noted in Insp Rept 50-213/98-03.Corrective Actions:Root Cause Team Has Determined That Shift Managers Initial Reportability Decision Was Not Correct1998-09-21021 September 1998 Responds to NRC Re Violations Noted in Insp Rept 50-213/98-03.Corrective Actions:Root Cause Team Has Determined That Shift Managers Initial Reportability Decision Was Not Correct ML20153G3891998-09-14014 September 1998 Informs That Union of Concerned Scientists Fully Supports Citizens Awareness Network Petition Filed Pursuant to 10CFR2.206,seeking to Revoke or Suspend License for Haddam Neck Nuclear Plant ML20154J9861998-09-11011 September 1998 Forwards for Service Upon Lj Callan,Jc Hoyle & Commission, Request for NRC to Revoke Connecticut Yankee Atomic Power Co License to Operate Haddam Neck Reactor Pursuant to 10CFR2.206 ML20154J9991998-09-11011 September 1998 Requests NRC Take Immediate Action to Revoke Util License to Operate Haddam Neck Nuclear Power Station Pursuant to 10CFR2.206 B17420, Forwards Semiannual fitness-for-duty Performance Data for Jan-June 1998,per 10CFR26.71(d)1998-08-31031 August 1998 Forwards Semiannual fitness-for-duty Performance Data for Jan-June 1998,per 10CFR26.71(d) CY-98-107, Forwards Decommissioning Cost Study for Connecticut Yankee Nuclear Power Plant. Adjustments to Cost Estimate Will Be Made as Necessary as Detailed Work Planning Progresses & Elements of Cost Estimate Periodically Reviewed & Updated1998-08-25025 August 1998 Forwards Decommissioning Cost Study for Connecticut Yankee Nuclear Power Plant. Adjustments to Cost Estimate Will Be Made as Necessary as Detailed Work Planning Progresses & Elements of Cost Estimate Periodically Reviewed & Updated B17384, Submits fitness-for-duty Program Rept for Investigations Re Unsatisfactory Performance Test Results,Per 10CFR26,App a, Subpart B,Section 2.8(e)(4).No New Commitments Are Contained in Ltr1998-08-20020 August 1998 Submits fitness-for-duty Program Rept for Investigations Re Unsatisfactory Performance Test Results,Per 10CFR26,App a, Subpart B,Section 2.8(e)(4).No New Commitments Are Contained in Ltr CY-98-141, Requests Postponement of Defueled Emergency Plan Exercise Until 980923.Ltr Contains No New Commitments1998-08-13013 August 1998 Requests Postponement of Defueled Emergency Plan Exercise Until 980923.Ltr Contains No New Commitments CY-98-145, Provides Remediation Plans for Offsite Location 9621.Work Associated W/Location 9621 Scheduled to Begin on 9808171998-08-13013 August 1998 Provides Remediation Plans for Offsite Location 9621.Work Associated W/Location 9621 Scheduled to Begin on 980817 CY-98-132, Provides NRC W/Addl Info on Plant Defueled Emergency Plan. Util Stores Resin Liners Inside Area Protected by Vehicle Barriers1998-07-31031 July 1998 Provides NRC W/Addl Info on Plant Defueled Emergency Plan. Util Stores Resin Liners Inside Area Protected by Vehicle Barriers CY-98-127, Provides Clarifying Info Re Spent Fuel Pool make-up Capability at Hnp.Conclusions Reached by NRC Staff in SER Contained in Issuance of License Amend 193 Not Impacted & & Remain Valid1998-07-30030 July 1998 Provides Clarifying Info Re Spent Fuel Pool make-up Capability at Hnp.Conclusions Reached by NRC Staff in SER Contained in Issuance of License Amend 193 Not Impacted & & Remain Valid CY-98-118, Informs NRC Staff That Rev 38 to Plant Emergency Plan Has Been Implemented1998-07-21021 July 1998 Informs NRC Staff That Rev 38 to Plant Emergency Plan Has Been Implemented CY-98-121, Responds to NRC Request for Addl Info on Recent Operational Events at Plant.Corrective Actions That Have Been Taken, Discussed1998-07-16016 July 1998 Responds to NRC Request for Addl Info on Recent Operational Events at Plant.Corrective Actions That Have Been Taken, Discussed ML20151Z0221998-07-10010 July 1998 Informs That R Bassilakis & Gejdenson Share Same Concerns Re Recent Incidents at Connecticut Yankee Reactor in Haddam Neck,Ct & Hope That NRC Address Concerns Promptly ML20236P0971998-07-0909 July 1998 Inquires About Truth of Cyap Having No Shift Compliment of Licensed Operators at Haddam Neck Reactor ML20239A0651998-07-0707 July 1998 Discusses 980620 Inadvertent Radwaste Discharge from Plant Reactor.Team of NRC Inspectors,Completely Independent of Region I,Requested to Investigate Region I Ability to Regulate Effectively 1999-09-02 Category:LEGAL/LAW FIRM TO NRC MONTHYEARML20055D0151990-06-25025 June 1990
[Table view]Forwards Endorsement 121 to Nelia Policy NF-151,Endorsement 108 to Maelu Policy MF-39,Endorsement 137 to Nelia Policy NF-173 & Endorsement 125 to Maelu Policy MF-52 ML20154N9041988-09-26026 September 1988 Forwards Endorsements 119 & 106 & 107 & 93 to Nelia Policies NF-173 & NF-151 & Maleu Policies MF-52 & MF-39,respectively ML20154A8611988-05-10010 May 1988 Forwards Endorsement 105 to Nelia Policy NF-151 & Endorsement 92 to Maelu Policy MF-39 ML20148K1111988-03-22022 March 1988 Forwards Listed Endorsements to Listed Policies,Including Endorsement 102 to Maelu Policy MF-26,Endorsement 123 to Nelia Policy NF-76,Endorsement 71 to Maelu Policy MF-56 & Endorsement 89 to Nelia Policy NF-189 ML20147F8231988-02-18018 February 1988 FOIA Request for Documents Re Purchase,Shipment, Distribution,Installation & Removal of Asbestos & asbestos- Containing Products at Various Nuclear Power Stations in State of CT for Jan 1966 - Dec 1975 ML20214U5551987-06-0202 June 1987 Forwards Endorsements 101 & 88 to Nelia Policy NF-151 & Maelu Policy MF-39,respectively ML20207T1361987-03-0909 March 1987 Forwards Endorsement 100 to Nelia Policy NF-151 ML20204F5331987-02-24024 February 1987 Forwards Endorsement 87 to Maelu Policy MF-39 & Endorsement 99 to Nelia Policy NF-151 ML20207H4891986-12-30030 December 1986 Forwards Endorsement 98 to Nelia Policy NF-151,Endorsement 86 to Maelu Policy MF-39 & Endorsement 7 to Nelia Certificate N-11 & Maelu Certificate M-11 ML20207G9871986-12-29029 December 1986 Forwards Endorsements 112,8,8 & 3 to Nelia Policies NF-173, N-15,N-16 & N-103,respectively & Endorsements 101,8,8 & 3 to Maelu Policies MF-52,M-15,M-16 & M-103,respectively ML20211C8591986-05-0202 May 1986 Forwards Endorsement 84 to Maelu Policy MF-39 & Endorsement 96 to Nelia Policy NF-151 ML20210L3811986-03-18018 March 1986 Forwards Endorsements 109 & 95 to Nelia Policies NF-173 & NF-151,respectively & Endorsements 83 & 98 to Maelu Policies MF-39 & MF-52,respectively ML20210L4621986-01-0707 January 1986 Forwards Endorsement 108 to Nelia Policy NF-173,Endorsement 97 to Maelu Policy MF-52,Endorsement 7 to Nelia Policies N-15,N-16 & Maelu Policies M-15 & M-16 & Endorsements 1 & 2 to Nelia & Maelu Certificates N-103 & M-103,respectively ML20136D2241985-12-23023 December 1985 Forwards Endorsement 94 to Nelia Policy N-151,Endorsement 82 to Maelu Policy 39 & Endorsements 6 to Nelia & Maelu Secondary Financial Protection Certificates N-11 & M-11 ML20128A2581985-05-20020 May 1985 Forwards Endorsements 93 & 81 to Nelia Policy NF-151 & Maelu Policy MF-39,respectively ML20127J2641985-05-13013 May 1985 Forwards Endorsement 80 to Maelu Policy MF-39 & Endorsement 92 to Nelia Policy NF-36 1990-06-25 |
Text
.__ ---- -
s1~
Marsh & McLennar , incorporated 1221 Avenueof the Americas New York, New York 10020 p
Telephone 212 997-2000 <g "pf May 13, 1985 Mr. Jerome Saltzman Assistant Director State & Licensee Relations Office of State Programs U.S. Nuclear Regulatory Commission Washington D.C. 20555 Connecticut Yankee Atomic Power Company
Dear Mr. Saltzman :
Please find enclosed the following endorsements:
Policy Endorsement NF-151 92 MF-39 80 Si erel ,
l i
David Stern Nuclear Consultant DS/gsj Enc.
cc T. Connell -NEU R. Gunderson - M&M Hartford 8*05210423 850513 \
PDR ADOCK 05000213 aOO d PDR C
\
\
e-y i'
NUCLEAR ENERGY LIABILITY INSURANCE
-~..~.-
MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS
- 1. AMENU4DTP T AD/Mr.E PIG 1IGt ENDORSDiDTP
- 2. STANDARD PRD1IUM AND RESDWC PREMIG1 DIDORSD4E2TT
- 3. RE'IURN PRDiIUM EUE
- 1. Advance Prmiun It is agreed that the Amended Advance. Premium due the etnpanies for the calendar year 1984 is $113,003.66 .
- 2. Standard Prmium and Paserve Prmium Subject to the provisiens of the Industry Credit Rating Plan, it is agreed that the Standard Prmiun and Peserve Premium for the calendar year designated above are:
Standard Preniun $113,003.66 Reserve Prunium $ 85,207.78
- 3. Return Pre:niun $3,702.46 .
Effective Date of To fonn a part this Er dorsement January 1, 1984 of Policy No. MF-39
. Issued to Connecticut Yankee Atomic Power Company Date cf Issue April 8, 1985 For the Subscribing Carpanies F A104IC DIEPGY LIABILITY UNDEII'*
By s [. A ,, ' - ,/ A
}
ll/ ,Q
, Endorcenent No. 80 Countersigned by __
Authori::cd Pcpresentative This is to certify that this is a true copy of the original Endorsement having the endorsement nwnber and being made part
,i_3, of the Nuclear Energy Liability Policy (Facility Form) as des-
,ignated hereon. No Insurance is afforded horeundor.
'$ . L it:'2n;,2l;; :~wsw ~a, s
s Nuclear Energy Liability Insurance NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION s
ADVANCE PREMIUM AND STANDARD PREMIUM ENDORSEMENT CALENDAR YEAR 1984 It is agreed that Items la. and Ib. of Endorsement No. 91 are amended to read: ,
la. ADVANCE PREMIUM: It is agreed that the Advance Premium due the companies for the period designated above is: $ 389,234.83 .
Ib. STANDARD PREMIUM AND RESERVE PREMIUM: In the absence of a change in the Advance Premium indicated above, it is agreed that, subject to the provisions of the Industry Cradit Rating Plan, the Standard Premium is said Advance Premium and the Reserve Premium is: $ 293,493.48 .
Return Premium: $ 12,752.90 .
This is to cortify that this is a truo copy of the original Endorsement having the endorceaon; a.uber and being made part of the Nuclear Unorgy Liability Policy (Facility Form) as dos-ignated horeon. No Insurance is afforded herounder.
2 . a)e %W John L. aattrocchi, Vice President Liability Underwriting American Nuclear Lwrs Effectise Date of this Endorsement January 1, 1984 To form a part of Policy No NF-151 12:01 A.M. Standard Time issued to ' Connecticut Yankee Atomic Power Company Date of issue _ April 8.1985
- For the su bcribino co panies By
/
General Manager Encorsement No 92 Countersioned by-NE-36 '
i-