ML20154P486
| ML20154P486 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 09/27/1988 |
| From: | Wang A Office of Nuclear Reactor Regulation |
| To: | Mroczka E CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20154P491 | List: |
| References | |
| NUDOCS 8810030079 | |
| Download: ML20154P486 (4) | |
Text
pa at
/
- o UNITED STATES A
NUCLEAR REGULATORY COMMISSION N
WASHINGTON. D. C. 20666 g.....,/
September 27. 1988 Docket No. 50-213 Mr. Edward J. Mroczka Senior Vice President Nuclear Engineering and Operations Connecticut Yankee Atomic Power Company Post Office Box 270 Hartford, Connecticut 06141-0270
Dear Mr. Mroczka:
SUBJECT:
HADDM NECK PLANT - ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT - TEMPORARY EXEMPTION FR0ft THE SCHEDULAR REQUIREMENTS OF THE PROPERTY INSURANCE RULE EFFECTIVE OCTOBER 4, 1988 (10CFR50.54(w)(5)(1))
On August 5, 1987, the NRC published in the Federal Register a fin 61 rule amending 10 CFR 50.54(w). The rule increased the amount of on-site property damage insurance required to be carried by NRC's power reactor licensees. The rule also required these licensees so obtain by October 4,1988 insurance j
policies that prioritized insurance proceeds for stabilization and decontamina-tion after an accident and provided for payaent of proceeds to an independent trustee who would disburse funds for decontamination and cleanup before any other purpose.
Subsequent to publication of the rule, the NRC has been informed by insurers who offer nuclear )roperty insurance that, despite a good faith effort to obtain trustees required >y the rule, the decontamination priority and trusteeship provisions will not be able to be incorsorated into policies by the time required in the rule.
In response to t1ese comunents end related petitions for rulemaking, the Corsnission has proposed a revision of 10 CFR 50.54(w)(5)(i) extending the implenwntation schedule for 18 months (53 FR 36338, September 19 1988). However, because it is unlikely that this rulemaking action will be completed by October 4,1988, the Cossnission is issuing a temporary exemption from the requirements of 10 CFR 50.54(w)(5)(1) untti completion of the pendin rulemaking extending the implementatiun date specified in 10 CFR 50.54(w)(5)(g),
1 but not later than April 1, 1989. Upon completion of such rulemaking, the licensee shall comply with the provisions of such rule.
Enclosed is an Environmental Assessment and Finding of No Si relating to a temporary exemption from 10 CFR 50.54(w)(5)(1)gnificant Impact for the Haddam Neck Plant.
1 7*kOO&f"9800927 k
k 0500g3
Mr'. Edward J. Mroczka September 27, 1988 This assessment is being forwarded to the Office of Federal Register for publication.
Sincerely,
/s/
Alan B. Wang, Project Manager Project Directorate 1-4 Division of Reactor Projects I/11
Enclosure:
Environmental Assessment cc w/ enclosure:
See next page DISTRIBUTION Docket File NRC & Local P0ks PDI-4 Rdg.
SVarga,14/E/4 BBoger 14/A/2 SNorris AWang OGC (for info. only)
EJordan 3302 MNBB BGrimes 9/A/2 ACRS(10)
Gray tile GPA/PA f
/
PM:PDI PD:PDI-4 f AWang:
Stgiz s
i 88 j / 3p/88
/978d
Mr'. Edward J. Mroczka Haddam Neck Plant 8 Connecticut Yankee Atomic Power Company Millstone Nuclear Power Station, Northeast Nuclear Energy Company Unit No. I cc:
L Gerald Garfield, Esquire Kevin McCarthy Director l
Day, Berry & Howard Radiation Control Unit Counselors at Law Department of Environmental City Place Protection Hartford, Connecticut 06103-3499 State Office Building Hartford, Connecticut 06106 Wayne D. Romberg Vice President, Nuclear Operations Board of Selectswn Northeast Utilities Service Company Town Hall Post Office Box 270 Haddam, Connecticut 06103 Hartford, Connecticut 06141-0270 l
Superintendent State of Connecticut Haddam Neck Plant i
Office of Policy and Management RfD #1 ATTH: Under Secretary Energy Post Office Box 127E l
Division East Hampton, Connecticut 06424 80 Washington Street Hartford, Connecticut 06106 Resident Inspactor Haddam Neck Plant Richard M. Kacich, Manager c/o U.S. NRC l
Generation Facilities Licensing East Haddam Post Office Northeast Utilities Service Company East Haddam, Connecticut 06423 Post Office Box 270 Hartford, Connecticut 06141-0270 i
I l
Regional Adninistrator, Region I i
U.S. Nuclear Regulatory Cominion 1
631 Park Avenue King of Prussia, Pennsylvania 19406 l
l Northeast Nuclear Energy Company i
ATTN: Superintendent Millstone Nuclear Power Station i
P.O. Box 128 Waterford, Connecticut 06385 I
Resident Inspector i
j c/o U.S. NRC I
Millstone Nuclear Power Station i
l P.O. Box 811 Niantic, Connecticut 06357 -
First Selectman of the Town of Waterford j
Hall of Records 200 Boston Post Road Waterford, Connecticut 06385 l
s
e ftr*. Edward J. Hroczka September 27, 1988 This assessment is being forwarded to the Office of Federal Register for publication.
Sincerely,
/s/
Alan B. Wang, Project Manager Project Directorate 1-4 Division of Reactor Projects 1/11
Enclosure:
Environmental Assessment cc w/ enclosure:
See next page DISTRIBUTION Docket File NRC & Local PDRs PDI-4 Rdg.
SVa rgo,14/E/4 BBoger 14/A/2
$Norris AWang OGC (for info. only)
EJordan 3302 MNBB BGrimes 9/A/2 ACRS(10)
Gray File GPA/PA I!'
h PM:PDI W II h,7['
4 PD:PDI-4 l
(
rris AWang:
Stqlz i
/jj/88 9/p/88
$788 f(DI
' I
- - - - -