ML20195J357
| ML20195J357 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 11/19/1998 |
| From: | Fredrichs T NRC (Affiliation Not Assigned) |
| To: | Mellor R CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20195J363 | List: |
| References | |
| TAC-M99885, NUDOCS 9811240249 | |
| Download: ML20195J357 (4) | |
Text
..
- Mr. Russ ll A. Millor N vember 19, 1998 K
MicrcPr:sident - Op:r;tions cnd D: commissioning Conn:cticut Ycnk:2 Atomic Power Company 362 injun Hollow Road East Hampton, CT 06424-3099
SUBJECT:
EXEMPTION FROM FINANCIAL PROTECTION REQUIREMENT LIMITS OF 10 CFR 50.54(w) AND 10 CFR 140.11 (TAC NO. M99775)
Dear Mr. Mellor:
The Commission has issued the enclosed exemption from certain requirements of 10 CFR 50.54(w) and 10 CFR 140.11 for the Haddam Neck Plant (HNP). The exemption is in response to your application dated October 7,1997, as supplemented by letters dated September 26 and December 18,1997, in which you requested a reduction in the amount of insurance required for your facility to $50 million for onsite property damage coverage and $100 million for offsite liability coverage on the basis that the potential risk to public health and safety is substantially reduced because of the permanently shutdown and defueled status of HNP.
The staff has completed its review of your request to reduce your insurance coverage, and approves the reduction to $50 million for onsite property damage coverage and i
$100 million for offsite liability coverage, and withdrawal from participation in the secondary liability insurance pool for offsite liability insurance. The staff notes that on October 23,1997, ynu completed the rearrangement of spent fuel assemblies in your spent fuel pool (SFP). That action assured that no significant offsite dose consequences would occur in the unlikely event that the SFP lost allits water inventory.
We are also enclosing two (2) copies of Amendment No.16, to indemnity Agreement No.
B-32. Please sign both copies and return one signed copy to me.
A copy of our Environmental Assessment and Finding of No Significant Impact is also enclosed.
Sincerely, ORIGINAL SIGNED BY 9811240249 981119 Thomas L. Fredrichs PDR ADOCK 050002 3 Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket f90: 50;213 l
Enclosures:
- 1. Exemption
- 2. Amendment No.16 to indemnity Agreement No. B-32 g
- 3. Environmental Assessment w,
T t
,L__
cc w/ enclosures: See next Page
/
DISTRIBUTION:
m Docket File 50-2131 LThonus EHylton RBurrows PUBLIC LWheeler MWebb MFairtile C
U 'f [j(
a PDND r/f RDudley OGC AMarkley JRoe PHarris GHill (2)
SWeiss
{
JMinns BMcCabe (Region 1) MBoyle TFredrichs MMasnik Region Q PGEB Branch ACRS y
l '
- See previous concurrence PDND:PlVJp TECH ED*
PDND: 4 PGEB*
PDND:(A)SC TFredrich&/
BCalure EHylton W IDinitz MMasnik
/ /$98 7/2/98
/)/l /
9/28/98 ll /[D/98 0
OGC*
PDND:D s
RPM:(A)D
- DONRR (A)DONRR h AHodgdon SWeiss f Moe
) Collins RPZimmerman 10/5/98 fl/d /98 l(/p/98
/ /98 J/ //9/98 OFFICIAL RECORD COPY DOCUMENT NAME: G:\\SECY\\FREDRICH\\HN_ FIN 2.TLF
Mr. Russtil A. Mallor November 19, 1998
- Vicd Pr:sidtnt - Op: rations and Decommissioning Conn:cticut Yanka Atomic Pow 1:r Company i
l 362 injun Hollow Road East Hampton, CT 06424-3099
SUBJECT:
EXEMPTION FROM FINANCIAL PROTECTION REQUIREMENT LIMITS OF 10 CFR 50.54(w) AND 10 CFR 140.11 (TAC NO. M99775)
Dear Mr. Mellor:
The Commission has issued the enclosed exemption from certain requirements of 10 CFR 50.54(w) and 10 CFR 140.11 for the Haddam Neck Plant (HNP). The exemption is in response to your application dated October 7,1997, as supplemented by letters dated September 26 and December 18,1997, in which you requested a reduction in the amount of insurance required for your facility to $50 million for onsite property damage coverage and $100 million for offsite liability coverage on the basis that the potential risk to public health and safety is substantially reduced because of the permanently shutdown and defueled status of HNP.
The staff has completed its review of your request to reduce your insurance coverage, and approves the reduction to $50 million for onsite property damage coverage and
$100 million for offsite liability coverage, and withdrawal from participation in the secondary liability insurance pool for offsite liability insurance. The staff notes that on October 23,1997, you completed the rearrangement of spent fuel assemblies in your spent fuel pool (SFP). That action assured that no significant offsite dose consequences would occur in the unlikely event that the SFP lost allits water inventory.
We are also enclosing two (2)' copies of Amendment No.16, to indemnity Agreement No.
B-32. Please sign both copies and return one signed copy to me.
A copy of our Environmental Assessment and Finding of No Significant Impact is also enclosed.
Sincerely, ORIGINAL SIGNED BY Thomas L. Fredrichs Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-213
Enclosures:
- 1. Exemption
- 2. Amendment No.16 to Indemnity Agreement No. B-32
- 3. Environmental Assessment cc w/ enclosures: See next Page DISTRIBUTION:
Docket Fife 50-213 LThonus EHylton RBurrows PUBLIC LWheeler MWebb MFairtile PDND r/f RDudley OGC AMarkley JRoe PHarris GHill (2)
SWeiss JMinns BMcCabe (Region 1) MBoyle TFredrichs,
MMasnik Region i PGEB Branch ACRS
@\\,,
+
l l
- See previous concurrence l
PDND:PM '
TECH ED*
PDND:L '
PGEB' PDND:(A)SC l
TFredrich BCalure EHylton IDinitz MMasnik l
- //198 7/2/98
[/l /9 9/28/98 II / lt' /98 OGC*
PDND:DM %
RPM:(A)D
- DONRR (A)DONRRfI AHodgdon SWeiss Jf Moe
) Collins RPZimmennan 10/5/98 fl/S /98 0 l(/p/98
/ /98
/ '/98 OFFICIAL RECORD COPY DOCUMENT NAME: G:\\SECY\\FREDRICH\\HN_ FIN 2.TLF j
P*%
- [9 Ng 4
UNITED STATES
i 8
NUCLEAR REGULATORY COMMISSION
,s WASHINGTON, D.C. 20556 0001
%...../
November 19, 1998 t
Mr. Russell A. Mellor Vice President - Operations and Decommissioning Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099
SUBJECT:
EXEMPTION FROM FINANCIAL PROTECTION REQUIREMENT LIMITS OF 10 CFR 50.54(w) AND 10 CFR 140.11 (TAC NO. M99775)
Dear Mr. Mellor:
The Commission has issued the enclosed exemption from certain requirements of 10 CFR 50.54(w) and 10 CFR 140.11 for the Haddam Neck Plant (HNP). The exemption is in response to your application dated October 7,1997, as supplemented by letters dated Septemuer 26 and December 18,1997, in which you requested a reduction in the amount of insurance required for your facility to $50 million for onsite property damage coverage and $100 million for offsite liability coverage on the basis that the potential risk to public health and safety is substantially reduced because of the permanently shutdown and defueled status of HNP.
The staff has completed its review of your request to reduce your insurance coverage, and approves the reduction to $50 million for onsite property damage coverage and
$100 million for offsite liability coverage, and withdrawal from participation in the secondary liability insurance pool for offsite liability insurance. The staff notes that on October 23,1997, you completed the rearrangement of spent fuel assemblies in your spent fuel pool (SFP). That action assured that no significant offsite dose consequences would occur in the unlikely event that the SFP lost allits water inventory.
We are also enclosing two (2) copies of Amendment No.16, to Indemnity Agreement No.
B-32. Please sign both copies and return one signed copy to me.
A copy of our Environmental Assessment and Finding of No Significant impact is also enclosed.
Sincerely, L
$1m C U p
Th mas L. Fredrichs Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation i
Docket No. 50-213 i
Enclosures:
- 1. Exemption
- 2. Amendment No.16 to Indemnity Agreement No. B-32
- 3. Environmental Assessment cc w/ enclosures: See next Page
V Connecticut Yankee Atomic Power Co.
Haddam Neck Plant Docket No. 50-213 cc:
l Lillian M. Cuoco, Esq.
Resident Inspector l
Senior Nuclear Counsel Haddam Neck Plant Northeast Utilities Service Company c/o U.S. Nuclear Regulatory Commission P. O. Box 270 362 Injun Hollow Road Hartford, CT 06141-0270 East Hampton, CT 06424-3099 Mr. Kevin T. A. McCarthy, Director Mr. James S. Robinson Monitoring and Radiation Division Manager, Nuclear Investments and Department of Environmental Administration Protection New England Power Company 79 Elm Street 25 Research Drive i
Hartford, CT 06106-5127 Westborough, MA 01582 Mr. Atlan Johanson Mr. G. P. van Noordennen Assistant Director Manager - Nuclear Licensing Office of Policy and Management Northeast Utilities Service Company Policy Development and Planning 362 injun Hollow Road Division East Hampton, CT 06424-3099 450 Capitol Avenue MS#52ENR P. O. Box 341441 Regional Administrator Hartford, CT 06134-1441 Region.1 U.S. Nuclear Regulatory Commission Mr. F. C. Rothen 475 Allendale Road Vice President - Work Services King of Prussia, PA 19406 Northeast Utilities Service Company P. O. Box 128 Board of Selectmen Waterford, CT 06385 Town Office Building Haddam, CT 06438 Mr. D. M. Goebel Vice President - Nuclear Oversight Betsy Higgins-Congram Northeast Utilities Service Company Environmental Review Coordinator P. O. Box 128 EPA Region 1 Waterford, CT 06385 J.F. Kennedy Federal bldg.
One Congress Street Mr. J. K. Thayer Boston, MA 02203 Recovery Officer, Nuclear Engineering and Support Northeast Utilities Service Company P. O. Box 128 Waterford, CT 06385