ML20137Y915

From kanterella
Jump to navigation Jump to search
Summary of 970410 Meeting W/Util in Rockville,Md Re Defueled Safeguards Plan.Portion of Meeting Concerned Proprietary Safeguards Info & Closed to Public.List of Attendees & Meeting Agenda Encl
ML20137Y915
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 04/21/1997
From: Fairtile M
NRC (Affiliation Not Assigned)
To:
NRC (Affiliation Not Assigned)
References
NUDOCS 9704230282
Download: ML20137Y915 (5)


Text

.. _ _ _ . . _ .-. ._ . . _ _ _ _ _ _ _ . _ _

April 21, 1997 LICENSEE: CONNECTICUT YANKEE ATOMIC POWER COMPANY FACILITY: HADDAM NECK PLANT

SUBJECT:

MEETING

SUMMARY

- DEFUELED SAFEGUARDS PLAN On Thursday, April 10, 1997, at the NRC headquarters in Rockville, Maryland, the staff met with Connecticut Yankee personnel. A portion of the meeting concerned proprietary safeguards information and therefore, was closed to public observation. Three attending members of the public observed-the non-proprietary portion of the meeting. See Enclosure l' for a list of attendees. The licensee requested this meeting-in order to describe his proposed changes to the existing Safeguards Plan, type of licensing action to be used to revise the plan and the schedule for submittal. See Enclosure 2 for the licensee's agenda.

Theplanwillbebasedonaccidentscenarioswhichwillusetihelimitingsite boundary doses of the Environmental Protection Agency Protective Action .

Guides. These criteria are acceptably conservative. _.In order to revise the  !

plan to defueled status, the licensee will request an exemption.to'10 CFR 73.55 and intends to submit it to the NRC by. June ,1, 1997. s The current facility Technical Spec,1ficatibns.(TS) require the' licensee to maintain safeguards expertise on the" Plant Operating. Review Committee and to periodically have Quality Assurance Department audits of the. safeguards-program. The licensee will retain these requirements in the TS for the l revised defueled safeguards program.2 ,

1

. a <

NM g. QQh h Yorto B.. irtiYe,jnnio Project Manager Non-eower Reactors anc Decommissioning Project Directorate Division of Reactor Program Management Docket No. 50-213

Enclosures:

As stated ,

4 DISTRIBUTION:

E-MAIL HARD COPY SCollins/FMiraglia WDean, RI Docket File 50-213 RZimmerman MFairtile PUBLIC TMartin EHylton PDND r/f MSlosson Dross (SAM) OGC SWeiss NRC Participants CWHehl

) i cc: See next page p PDND:PM p PQi LA PDND:SC 7py PDND:D l  !

MFairtil ton MMasnik SWeiss 1 4/2/ /97 - 4 /97 Y / 2//97 4 7 /97 l OFFICIAL RECORD COPY DOCUMENT NAME: G:\SECY\FAIRTILE\MSUM0410.M F 9704230282 970421 PDR ADOCK 05000213 F PDR

= .

j p arco j

yo t UNITED STATES j, Zi

't j NUCLEAR REGULATCRY COMMISSION WASHINoTON, D.C 20555-0001

,o April 21, 1997 I LICENSEE: CONNECTICUT YANKEE ATOMIC POWER COMPANY l

FACILITY: HADDAM NECK PLANT j i

SUBJECT:

' MEETING

SUMMARY

- DEFUELED SAFEGUARDS PLAN j On Thursday, April 10, 1997, at the NRC headquarters in Rockville, Maryland, the staff met with Connecticut Yankee personnel. A portion of the meeting concerned proprietary safeguards information and therefore, was closed to public observation. Three attending members of the public observed the non-proprietary portion of the meeting. See Enclosure 1 for a list of attendees. The licensee requested this meeting in order to describe his proposed changes to the existing Safeguards Plan, type of licensing action to be used to revise the plan and the schedule for submittal. See Enclosure 2 for the licensee's agenda.

The plan will be based on accident scenarios which will use the limiting site boundary doses of the Environmental Protection Agency Protective Action Guides. These criteria are acceptably conservative. In order to revise the plan to defueled status, the licensee will request an exemption to 10 CFR 73.55 and intends to submit it to the NRC by June 1, 1997.

The current facilit'y Technical Specifications (TS) require the licensee to maintain safeguards expertise on the Plant Operating Review Committee and to i periodically have Quality Assurance Department audits of the safeguards  !

program. The licensee will retain these requirements in the TS for the i revised defueled safeguards program.

'fy& f.54 G Morton B. Fairtile, Senior Project Manager ,

Non-Power Reactors and Decommissioning '

Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-213

Enclosures:

As stated cc: See next page

l l

1 Northeast Utilities Service Company Haddam Neck Plant Docket No. 50-213 CC:

, j Lillian M. Cuoco, Esq. Regional Administrator Senior Nuclear Counsel Region I Northeast Utilities Service Company U.S. Nuclear Regulatory Commission l P. O. Box 270 475 Allendale Road Hartford, CT 06141-0270 j King of Prussia, PA 19406 -

Mr. Kevin T. A. McCarthy, Director Board of Selectmen Monitoring and Radiation Division Town Office Building l Department of Environmental Haddam, CT 06438 '

i Protection 79 Elm Street Resident Inspector Hartford, CT 06106-5127 Haddam Neck Plant c/o U.S. Nuclear Regulatory Commission Mr. Allan Johanson i

361 Injun Hollow Road )

Assistant Director East Hampton, CT 06424-3099 Office of Policy and Management Policy Development and Planning Mr. James S. Robinson Division Manager, Nuclear Investments and 450 Capitol Avenue-MS#52ENR {

Administration P. O. Box 341441 New England Power Company Hartford, CT 06134-1441 25 Research Drive Westborough, MA 01582 i

Mr. F. C. Rothen Vice President - Work Services Mr. G. P. van Noordennen Northeast Utilities Service Company Manager - Nuclear Licensing P. O. Box 128 Northeast Utilities Service Company Waterford, CT 06385 362 Injun Hollow Road East Hampton, CT 06424-3099 Mr. D. M. Goebel Vice President - Nuclear Oversight Ms. Deborah B. Katz, President Northeast Utilities Service Company Citizens Awareness Network P. O. Box 128 P. O. Box 83 Waterford, CT 06385 Shelburne Falls, MA 01370-0083 Mr. J. K. Thayer Recovery Officer, Nuclear Engineering and Support  ;

Northeast Utilities Service Company P. O. Box 128 Waterford, CT 06385 Mr. T. C. Feigenbaum Executive Vice President c/o Mr. Russell Mellor Director of Site Operations Connecticut Yankee Atomic Power Co.

362 Injun Hollow Road East Hampton, CT 06424-3099

April 10, 1997 CONNECTICUT YANKEE ATOMIC POWER COMPANY SAFEGUARDS MEETING HADDAM NECK PLANT

\

NAME ORGANIZATION j

1. Morton Fairtile NRC/NRR
2. Gene McPeek NRC/NRR
3. Richard Dudley NRC/NRR
4. Jim Henois CY Security
5. Peter Marchese Northeast Utilities
6. Gerry van Noordennen Northeast Utilities
7. James J. Pandolfo Connecticut Yankee Atomic Power Co.
8. Robert L. Fonner NRC/0GC
9. Paul Gunter NIRS
10. David A. l.ochbaum Union of Concerned Scientists
11. Robert Cheyre Barrington Wellesley Group l

! ENCLOSURE 1 i

AGENDA l 1

April 10,1997 l ,

I I 1

l l

l I. INTRODUCTIONS i A. Gerry van Noordennen Connecticut Yankee Licensing Manager l

l B. Jim Pandolfo Connecticut Yankee Sec. Manager  !

C. Jim Lenois Connecticut Yankee Sec. Coordinator l D. Pete Marchese Northeast Utilities Senior Sec. Agent II. BASIS FOR EXEMPTIONS 1 i III. SAFEGUARDS DISCLOSURE ,

1 IV. SPENT FUEL ISLAND V. OVERVIEW OF PLAN SUBMITTAL 4

1

! A. Format  ;

. 1' B. Safety Evaluations C. Sandia Reports VI. TAPE OF SPENT FUTL BUILDING VII. PLAN REVIEW / EXPLANATION OF EXEMPTIONS l l j VIII. QUESTIONS AND ANSWERS l

l I

l l

I ENCLOSURE 2 i i

?

l l