ML20206R605

From kanterella
Jump to navigation Jump to search
Ack Receipt of Submiting Sf Mgt Plan.Staff Has Reviewed Plan & Notes Plan to Store Sf in SFP Until DOE Takes Physical Possession of Fuel
ML20206R605
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 01/11/1999
From: Fredrichs T
NRC (Affiliation Not Assigned)
To: Mellor R
CONNECTICUT YANKEE ATOMIC POWER CO.
References
NUDOCS 9901200029
Download: ML20206R605 (4)


Text

,_ __ ._ . _ . . - . . _ - . _ . _ _ _ . _ . _ _ . _ . . , _ . . _ _ _ _ _.___ _ _ .

January 11, 1999:

Mr.~ Russsli A. Msilor

~Vice President - Operations and Decommissioning l Connecticut Yankee Atomic Power Company 362 injun Hollow Road East Hampton,- CT 06424-3099 h

SUBJECT:

. SPENT FUEL MANAGEMENT PLAN I-

Dear Mr. Mellor:

We have received your letter dated October 28,1998, which submits your spent fuel management plan.

The staff has reviewed the plan and notes that you plan to store the spent fuelin the spent fuel pool (SFP) until the Department of Energy takes physical possession of the fuel. l

.E The staff understands that you may switch to an on-site dry storage option in the future. )

Your October 28th letter states that funding for spent fuel management is provided by. j power contracts held by the Connecticut Yankee Atomic Power Company. Your letter
further states that SFP operational limits have been established such that decommissioning activities cannot result in the loss of spent fuel integrity or physical damage to the fuel that could reduce subcriticality margin or cause a loss of coolable geometry.

The staff finds that 'your submittal meets the ' requirements of 10 CFR 50.54(bb).

Therefore, the staff gives its preliminary approval of the plan, in accordance with l 650.54(bb).

Sincerely, l l

. ORIGINAL SIGNED BY:

l Thomas L. Fredrichs, Project Manager Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation { O Docket No,' 50-213 cc: See next page DISTRIBUTION:

3 HARD COPY E-MAIL COPY EDocket,Fileg11['PDND r/f SWeiss MMasnik RBurrows .

RDudley LWheeler LThonus Q(0 J

EHylton TFredrichs ~ MFairtile MWebb Dtiatthews RWood PHarris WHuffman PUBLIC . Region I .AMarkley TKenyon OGC- JHickey, NMSS JMinns DScaletti WRaymond, RI

'See' previous concurrence 1

A PDND:(A)S OGC* NRR*  ;

l f.

PDND:PM(,

TFredricTh E 1/8/99 '1/ /99 n MMasnik Af 1/@99 P#D AHodgdon 11/30/98 RWood 12/1/98 swe ss 1/ ( '/99 L OFFICIAL RECORD COPY DOCUMENT NAME: G:\SECY\FREDRICH\SF_ PLAN.T _F 9901200029 990111 PDR ADOCK 05000213 P PDR 3

,-n r - " "

, r gJ s

- , i- ._ .~ _d ., , _ _ . . ,

, ,,2 p UNITED STATES g

ej j

NUCLEAR REGULATORY COMMISSION WASHINGTON. D.C. 20666-0001

'% . .... January 11, 1999 Mr. Russell A. Mellor Vice President - Operations and Decommissioning Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099

SUBJECT:

SPENT FUEL MANAGEMENT PLAN

Dear Mr. Mellor:

We have received your letter dated October 28,1998, which submits your spent fuel management plan.

The staff has reviewed the plan and notes that you plan to store the spent fuelin the spent fuel pool (SFP) until the Department of Energy takes physical possession of the fuel.

The staff understands that you may switch to an on-site dry storage option in the future.

Your October 28th letter states that funding for spent fuel management is provided by power contracts held by the Connecticut Yankee Atomic Power Company. Your letter further states that SFP operationallimits have been established such that decomrnissioning activities cannot result in the loss of spent fuel integrity or physical damage to the fuel that could reduce subcriticality margin or cause a loss of coolable geometry.

The staff finds that your submittal Ws the requirements of 10 CFR 50.54(bb).

Therefore, the staff gives its prelirr+v' approval of the plan, in accordance with 650.54(bb).

Sincerely,

/W/ ' '

Thomas L. Fredrichs, Project Manager Non-Power Reactors and Decommissioning i Project Directorate l Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-213 cc: See next page l

I l

Y ie Connecticut Yankee Atomic Power Co. Haddam Neck Plant Docket No. 50-213 (PAGE 1 OF 2) cc:

1 Dr. Edward L. Wilds, Jr., Director Regional Administrator Monitoring and Radiation Division Region I  !

Department of Environmental U.S. Nuclear Regulatory Commission l Protection 475 Allendale Road l 79 Elm Street King of Prussia, PA 19406 Hartford, CT 06106-5127 Board of Selectmen Mr. Allan Johanson Town Office Building Assistant Director Haddam, CT 06438 i Office of Policy and Management Policy Development and Planning Betsy Higgins-Congram Division Environmental Review Coordinator 450 Capitol Avenue-MS#52ENR EPA Region 1 i P.O. Box 341441 J.F. Kennedy Federal bldg.

Hartford, CT 06134-1441 One Congress Street Boston, MA 02203 Mrs. Deborah Katz President, Citizens Awareness Network Mrs. Rosemary Bassilakis P.O. Box 83 Citizen Awareness Network Shelburne Falls, MA 01370-0083 54 Old Turnpike Road Haddam, CT 06438 Resident inspector Haddam Neck Plant Mr. J. A. Ritsher c/o U.S. Nuclear Regulatory Commission CYAPCO Counsel 362 injun Hollow Road Ropes & Gray East Hampton, CT 06424-3099 One International Pla :e Boston, MA 02110-P?e Mr. James S. Robinson Manager, Nuclear investments and Mr. D. K. Davis Administration Chairman, President and New England Power Company Chief Executive Officer 25 Research Drive Connecticut Yankee Atomic Westborough, MA 01582 Power Company 580 Main Street Mr. G. P. van Noordennen Bolton, MA 01740 Regulatory Affairs Manager Connecticut Yankee Atomic Power Mr. T. W. Bennet Company Vice President and Chief Financial Officer 362 injun Hollow Road Connecticut Yankee Atomic Power Company East Hampton, CT 06424-3099 580 Main Street Bolton, MA 01740 1

T e

Connecticut Yankee Atomic Power Co. Haddam Neck Plant Docket No. 50-213 (PAGE 2 OF 2) cc:

Mr. R. A. Mellor Vice President - Operations and Decommissioning Connecticut Yankee Atomic Power Company 362 injun Hollow Road East Hampton, CT 06424-3099 Mr. G. H. Eous hard, Unit Director Connecticut Yankee Atomic Power Company 362 injun Hollow Road East Hampton, CT 06424-3099 Mr. J. D. Haseltine Strategic Planning Director Connecticut Yankee Atomic Power Company 362 injun Hollow Road East Hampton, CT 06424-3099 Mr. K. J. Heider Decommissioning Director Connecticut Yankee Atomic Power Company 362 injun Hollow Road East Hampton, CT 06424-3099 Mr. M. D. Cavanaugh Communications Manager Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099