|
---|
Category:Letter
MONTHYEARML23360A1602024-01-10010 January 2024 Acceptance of NAC International Request for Amendment No. 9, and Revision to Amendment Nos. 6, 7, and 8, of the CoC No. 1025 for the NAC Multi-Purpose Canister System ML23283A2382023-12-0707 December 2023 NAC International, Inc. - U.S. Nuclear Regulatory Commission Inspection Report 72-1031/2023-201 ML22297A2662023-11-14014 November 2023 Renewal of Initial Certificate and Amendment Nos. 1 Through 8 of Certificate of Compliance No. 1025 for NAC Multi-Purpose Canister System (Cac/Epid Nos. 001028/L-2019-RNW-0029 IR 07200031/20234012023-10-0404 October 2023 Yankee Atomic Electric Company - Independent Spent Fuel Storage Security Inspection Report 07200031/2023401 ML23157A1012023-05-0404 May 2023 Request for Exemption from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(2) for the Yankee Nuclear Power Station Independent Spent Fuel Storage Installation ML23130A1562023-04-24024 April 2023 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2022 ML23115A1742023-04-0303 April 2023 Independent Spent Fuel Storage Installation, Adoption of Amendment 7 of NAC MPC Certificate of Compliance No. 72-1025 and Canister Registration ML23080A1112023-03-0606 March 2023 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML23080A1072023-03-0606 March 2023 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22340A4752023-02-24024 February 2023 Closeout Letter to Yankee Atomic Electric Company Regarding 2018 and 2021 Updated DFPs for Yankee Nuclear Power Station ISFSI ML23041A1122023-01-0505 January 2023 Independent Spent Fuel Storage Installation, 10 CFR 50.59 Changes, Tests, and Experiments Report ML23041A1132023-01-0505 January 2023 Yankee Atomic Electric Company - Report of 10 CFR 72.48 Changes, Tests, and Experiments ML22355A1202022-12-21021 December 2022 Request to Withdraw Administrative Controls for Adverse Weather Events During Operations from NAC-MPC CoC Renewal Application ML22347A2802022-12-21021 December 2022 Yankee Atomic Electric Company - Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22237A0632022-08-0303 August 2022 Yankee Atomic Electric Company - Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML22203A1272022-07-22022 July 2022 Supplement to the Submission of Responses to the Nuclear Regulatory Commission'S (NRC) Request for Additional Information for the Request to Renew the NRC Certificate of Compliance No. 1025 for the NAC-MPC Cask System ML22136A1562022-04-28028 April 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2021 ML22119A2112022-04-18018 April 2022 Independent Spent Fuel Storage Installation - Yankee Atomic Electric Company Adoption of NAC-MPC System, Amendment 8 Certificate of Compliance and Canister Registration ML22077A8322022-03-18018 March 2022 NAC, Submittal of Responses to the Nuclear Regulatory Commissionss (NRC) Request for Additional Information for the Request to Renew the NRC Certificate of Compliance No. 1025 for the NAC-MPC Cask System ML22082A1232022-03-14014 March 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22089A1002022-03-14014 March 2022 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22011A1292022-01-31031 January 2022 Yankee Atomic Electric Company- Independent Spent Fuel Storage Installation Security Inspection Plan ML22038A1982022-01-20020 January 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Property Insurance Coverage ML22038A2062022-01-20020 January 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage ML22010A0122022-01-10010 January 2022 Yankee Atomic Electric Company - Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-21-014, Independent Spent Fuel Storage Installation - Adoption of Amendment 8 of NAC-MPC Certificate of Compliance No. 72-1025 and Canister Registration2021-11-18018 November 2021 Independent Spent Fuel Storage Installation - Adoption of Amendment 8 of NAC-MPC Certificate of Compliance No. 72-1025 and Canister Registration IR 05000029/20210012021-10-29029 October 2021 Yankee Atomic Electric Company - NRC Independent Spent Fuel Storage Installation Inspection Report 07200031/2021001 and 0500029/2021001 ML21288A2902021-10-18018 October 2021 Proprietary Determination Letter for 1025 CoC Renewal RAI Response ML21291A1602021-10-0404 October 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Biennial Update of the Yaec Quality Assurance Program ML21287A0362021-10-0404 October 2021 Biennial Update to the Yankee Nuclear Power Station Final Safety Analysis Report ML21287A1012021-10-0404 October 2021 Yankee Atomic Electric Company - Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Biennial Update to the Yankee Nuclear Power Station License Termination Plan ML21231A1272021-08-10010 August 2021 NAC International, Inc. - Submittal of Responses to the Nuclear Regulatory Commission'S (NRC) Request for Additional Information for the Request to Renew the NRC Certificate of Compliance No. 1025 for the NAC-MPC Cask System ML21189A0502021-06-0101 June 2021 Independent Spent Fuel Storage Installation, Formal Announcement of Change in ISFSI Manager ML21102A0872021-05-0707 May 2021 NRC Review of NAC Internationals Response Letter to Inspection Report 07201015/2020201 Notice of Violation EA-20-066; and Response to Disputed Notice of Violation ML21062A2472021-04-0707 April 2021 Close-out Letter - Yankee Rowe ISFSI DFP ML21063A2122021-03-23023 March 2021 Letter: CoC 1025 RAI Transmittal ML21077A1682021-03-0202 March 2021 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML21105A7382021-03-0202 March 2021 Yankee Nuclear Power Station Independent Sperit Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML21036A0372021-01-29029 January 2021 NAC International Reply to Notice of Violation (EA-20-066), January 29, 2021 (Docket Nos.: 72-1015, 72-1025, 72-1031) ML21042A9812021-01-27027 January 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage ML21042A1452021-01-27027 January 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Property Insurance Coverage ML21028A0632021-01-26026 January 2021 M210211: Welcome Letter to W. Norton ML20225A0322020-09-0303 September 2020 NRC Choice Letter to NAC International with Attached Safety Inspection Report, IR 0721015/2020201, February 24-27, 2020 and July 22, 2020, Inspection of NAC International in Norcross, Georgia ML20167A3032020-07-10010 July 2020 Letter - Ynps Exemption 190502, Rev 0 ML20167A3022020-07-0202 July 2020 FRN - Ynps Exemption 190502, Rev 0 ML20162A1282020-06-23023 June 2020 Issuance of Temporary Exemption from 10 CFR Part 73, Appendix B, for Yankee Rowe ISFSI (COVID-19) ML20160A0402020-05-20020 May 2020 BYR 2020-014 - Yaec Letter BYR 2020-014 Temporary Exemption - Annual Physical Requirement ML20125A1332020-05-0404 May 2020 NAC-MPC CoC 1025 Renewal Acceptance Letter - Clean ML20108E8712020-04-0909 April 2020 NAC-MPC Biennial FSAR Update and Associated 10 CPR 72.48 Determination Summary Report ML20087J6642020-03-16016 March 2020 Yankee Nuclear Power Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste 2024-01-10
[Table view] |
Text
July 10, 2020 Mr. Shae Hemingway Manager, Yankee Rowe Independent Spent Fuel Storage Installation Yankee Atomic Electric Company 49 Yankee Road, Rowe, MA 01367
SUBJECT:
EXEMPTION FROM 10 CFR 72.212 AND 72.214 FOR DRY SPENT FUEL STORAGE ACTIVITIES - YANKEE ATOMIC INDEPENDENT SPENT FUEL STORAGE INSTALLATION
Dear Mr. Hemingway:
This is in response to your letter dated May 2, 2019, requesting an exemption from the requirements in Title 10 of the Code of Federal Regulations (10 CFR) 72.212(a)(2),
10 CFR 72.212(b)(3), 10 CFR 72.2I2(b)(5)(i), 10 CFR 72.212(b)(11), and 10 CFR 72.214, pursuant to 10 CFR 72.7. In your letter you stated that Yankee Atomic Electric Company (YAEC) desired to adopt Amendment No. 8 to Certificate of Compliance (CoC) No. 1025 for the fifteen canisters at the site. CoC No. 1025, Amendment No. 8 was approved by the U.S.
Nuclear Regulatory Commission (NRC) on March 4, 2019. The exemption would relieve YAEC from the requirement in Amendment No. 8 to CoC No. 1025, Appendix A Technical Specifications for NAC-MPC System, (1) Section A.5.1 Training Program, to develop training modules under the Systems Approach to Training that include comprehensive instructions for the operation and maintenance of the independent spent fuel storage installation, except for the NAC-MPC System and (2) Section A.5.4 Radioactive Effluent Control Program, to submit an annual report specifying the quantity of each of the principal radionuclides released to the environment in liquid and in gaseous effluents during the previous 12 months of operation. The NRC has previously granted the same exemption to YAEC from the requirements of CoC No.
1025, Amendment No. 5, in its letter to YAEC dated July 15, 2010 (Agencywide Document Access and Management System [ADAMS] Accession No. ML102020239).
The NRC staff has determined that granting the proposed exemption from specific provisions of 10 CFR 72.212(a)(2), 10 CFR 72.212(b)(3), 10 CFR 72.2I2(b)(5)(i), 10 CFR 72.212(b)(11), and 10 CFR 72.214 is authorized by law, will not endanger life or property or the common defense and security, and is otherwise in the public interest. Therefore, the NRC staff has concluded that the proposed changes will not pose an increased risk to public health and safety.
The NRC staff determined the proposed action fits a category of actions that do not require an environmental assessment or environmental impact statement. The exemption meets the categorical exclusion requirements of 10 CFR 51.22(c)(25)(i)-(v) and (vi)(B) and (E). Therefore, an Environmental Assessment and Finding of No Significant Impact will not be issued. A copy of the Notice of Issuance that was sent to the Office of the Federal Register for publishing on July 2, 2020, is enclosed.
S. Hemingway Accordingly, the exemption will be effective immediately.
In accordance with 10 CFR 2.390, Public Inspections, Exemptions, Requests for Withholding, of the NRCs Agency Rules of Practice and Procedure, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records component of ADAMS. ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.
If you have any questions, please contact me at 301-415-5722, or Nishka Devaser of my staff, at 301-415-5196. Any future correspondence related to this action should reference CAC No. 001028, Docket Nos. 72-1025 and 50-029, and EPID L-2020-LLE-0006.
Sincerely, Digitally signed by John B.
John B. McKirgan McKirgan Date: 2020.07.10 09:59:51 -04'00' John B. McKirgan, Chief, Storage and Transportation Licensing Branch Division of Fuel Management Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-029, 72-1025
Enclosure:
Federal Register Notice cc: Service List
ML20167A301
- via email OFFICE: NMSS\DSFM NMSS\DSFM OGC NMSS\DSFM NAME: NDevaser WWheatley *NLO *JMcKirgan DATE: 6/9/20 6/9/20 06/25/20 07/10/20 cc:
Mr. Allan Johanson, Assistant Director Office of Policy and Management Ms. Deborah B. Katz, President Policy Development and Planning Division Citizens Awareness Network 450 Capitol Avenue- MS# 52 ERN P.O. Box 83 P.O. Box Bo 341441 Shelburne Falls, MA 01370-0083 Hartford, CT 06134-1441 Mr. Randall L. Speck Regional Administrator, Region I Kaye, Scholer, Fierman, Hayes U.S. Nuclear Regulatory Commission & Handler, LLP 2100 Renaissance Blvd., Suite 100 The McPherson Building King of Prussia, PA 19406-2713 901 Fifteenth Street, NW Suite 1100 Washington, DC 20005-2327 Dr. E. L. Wilds, Jr. Director Monitoring and Radiation Division Mr. Robert Capstick Connecticut Department of Environmental Communications Manager Protection Connecticut Yankee Atomic Power Company 79 Elm Street 77 Lakewood Road Hartford, CT 06106-5127 Newton, MA 02461 Board of Selectmen Mr. Joseph Fay Town Office Building General Counsel Haddam, CT 06438 Connecticut Yankee Atomic Power Company 362 Injun Hollow Road Ms. Rosemary Bassilakis East Hampton, CT 06424-3099 Citizens Awareness Network 54 Old Turnpike Road Haddam, CT 06438 Mr. Wayne Norton President & CEO Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099