ML20155G080

From kanterella
Jump to navigation Jump to search
Forwards Temporary Exemption from Schedular Requirements of Property Insurance Rule 10CFR50.54(w)(5)(i),effective 881004
ML20155G080
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 10/03/1988
From: Wang A
Office of Nuclear Reactor Regulation
To: Mroczka E
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20155G084 List:
References
NUDOCS 8810140073
Download: ML20155G080 (4)


Text

'

~

~

pg UNITED STATES

,og E

NUCLEAR REGULATORY COMMISSION o

n

- l W ASHING TON. D. C. 20655 October 3, 1988 Docket No. 50-213 Mr. Edward.). Mroczka Senior Vice President Nuclear Engineering and Operations ConnecAicut Yankee Atomic Power Company Post Office Box 270 Hartford, Connecticut 06141-0270

Dear Mr. Mroczka:

SUBJECT:

HADDAM NECK PLANT - TEMPORARY EXEMPTION FROM THE SCHEDULAR REQUIREMdNTS OF THE PROPERTY INSURANCE RULE EFFECTIVE OCTOBER 4, 1988 (10CFR50.54(w)(5)(i))

The Commission has issued the enclosed temporary exemption from the schedular requirenats of the property insurance rule effective October 4, 1988 (10 CFR 50.54(w)(5)(i)) for the Haddam Neck Plant.

This part of the rule requires licensees to obtain insurance policies that prioritize insurance proceeds for stabilization and deccatamination after an accident and provide for payment of proceeds to an independent trustee who would disburse funds for decontamination and cleanup before any other purpose.

TheCommissionhasproposedarevisionof10CFR50.54(w)(5)(1) extending).

the implementation 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 Comission is issuing a temporary exemption from the requirements of 10 CFR 50.54(w)(5)(i) until completion of the endin extending the irrplementation date specif.ied in 10 CFR 50.54(w)p(5)(1)g rulemaking

, but not

. later than April 1, 1989.

Upon co.npletion of such rulemaking, the licensee shall comply with the provisions of such rule.

The Commission, sursuant to 10 CFR 50.12(a), hereby grants a tem exemption from t1e schedular requirements of 10 CFR 50.54(w)(5)(porary 1). This temporary exemption is valid until April 1,1989 or until such time as action on this rulemaking is completed.

In granting the exemption, the staff has determined that this action is authorized by law and will not endanger life or property or the common defense and security 1

and is otherwise in the public interest, kM Y

Mr. Edward J. Hroczka -

October 3,1988 A copy of this exernption is being filed with the Office of the Federal Register for publication.

Sincerely, b

\\

d Alan B. Wang, Project Manager Project Directorate I-4 Division of Reactor Projects I/II

Enclosure:

As stated cc w/ enclosure:

See next page 9

k 1

I 1

k 1

5

. - ~ ~,....,,

~

.Mr. Edward J. Mroczka Connecticut Yankee Atomic Power Company Haddam Neck Plant ec:

Gerald Garfield, Esquire R. M. Kacich, Manager Day, Berry and Howard Generation Facilities Licensing Counselors at Law Northeast Utilities Service Company City Place Post Office Box 270 Hartford, Connecticut 06103-3499 Hartford, Connecticut 06141-0270 W. D. Romberg, Vice President D. O. Nordquist Naclear Operations Kanager of Quality Assurance Northeast Utilities Service Company Northeast Nuclear Energy Company Post Office Box 270 Post Office Box 270 Hartford, Connecticut 06141-0270 Hartford, Connecticut 06141-0270 Kesin McCarthy, Director Regional Administrator Radiation Control Unit Region I Department of Environmental Protection U. S. Nuclear Regulatory Commission State Office Building 475 Allendale Road Hartford, Connecticut 06106 King of Prussia, Pennsylvania 19406 Bradford S. Chase, Under Secretary Board of Selectmen Energy Division Town Hall Office of Policy and Management Haddam, Connecticut 06103 80 Washington Street Hartford, Connecticut 06106 J. T. Shedlosky, Resident Inspector Haddam Neck Plant D. B. Miller, Station Superintendent c/o U. S. Nuclear Regulatory Commission Haddam Neck Plant Post Office Box 116 Connecticut Yankee Atomic Power Co.Tpeny East Haddam Post Office RFD 1. Post Office Box 127E East Haddam, Connecticut C6423 East Farpton, Connecticut 06424 G. H. Bouchard, Unit Superintendent Haddam Neck Plant RfD #1 Post Office Box 127E East Hamptnn, Connecticut 06424 i

i i

4 i

.Mr. Edward J. Mrcczka October 3, 1988 l

A copy of this exemption is being filed with the Office of the Federal Register for publication.

Sincerely, D.H.Jaffee/for i

Alan B. Wang, Project Manager i

Project Directorate I-4 Division of Reactor Projects I/II

Enclosure:

As stated i

cc w/ enclosure:

See next page i

OISTRIBUTION

{

eN',

GPA/PA i

i

PDI-4 Rdg.

TBarnhart(4)

TMurley/JSnieze k,12/G/18 DCrutchfield,12/G/18 CRossi, 11/E/4 SVarga,14/E/4 1

BBoger,14/A/2 SNorris 1

AWang 0GC (for info only) t EJordan 3302 HNBB BGrimes 9/A/2 i

ACRS(10)

Gray File

] 0FC :LA:PDI.4

PM:FD'

.:!."3:PDI-4 :ADRl p,g (:D:DRP:H -

3.......:.............

iNAME:Sk8rris

.....
............:...........:......Q...,...:BBoger g

i

AWang!
JSto14 DATE :C) /@/88
]/18/88
}/LT/88
T/%f/88 8

i OFFICIAL RECORD COPY 4

I l

l

- -...