|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217C1051999-10-0808 October 1999 Forwards Amend 153 to License DPR-3 & Safety Evaluation. Amend Revises TS Section 6.0,Administrative Controls,By Deleting TS Sections 6.2.2.f Which Contains Limits on Working Hours of Plant Staff ML20212J2231999-10-0101 October 1999 Forwards Copy of Environ Assessment & Fonsi Re 990317 Application for Amend to Revise TS Section 6.0 by Deleting TS Section 6.2.2.f Which Contains Limits on Working Hours of Plant Staff ML20211J5001999-08-31031 August 1999 Forwards Proposed Rev 29 to Yankee Decomissioning QA Program, for NRC Info & Approval.Yaec Requests That Rev 29, Dtd May 1999 & Originally Transmitted in Be Withdrawn from Further Consideration by NRC Staff ML20211J2711999-08-27027 August 1999 Forwards Amend 152 to License DPR-3 & Safety Evaluation. Amend in Response to Application Dated 990324,deletes License Condition 2.C (10) Which States: Licensee Shall Maintain FFD Program IAW Requirements of 10CFR26 ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20210S0621999-08-10010 August 1999 Forwards semi-annual fitness-for-duty Program Performance Data for six-month Period of 990101-990630,IAW 10CFR26.71(d) ML20210R1421999-08-0404 August 1999 Forwards Insp Rept 50-029/99-02 on 990411-0714.One Severity Level 4 Violation Occurred,Being Treated as NCV ML20210F3691999-07-21021 July 1999 Submits Response to NRC Request for Clarification of Certain Details of Yaec Proposed Mods to Yankee Nuclear Power Station Defueled TS ML20209D4881999-07-0909 July 1999 Forwards Rev 29 to Decommissioning QA Program, for Info & NRC Approval,Iaw 10CFR50.54(a)(3).Attachment a Provides Listing of Changes,But Does Not Discuss All Refomatting, Grammatical,Editorial or Typographical Changes ML20209C3271999-07-0101 July 1999 Forwards Rev 2 to Security Training & Qualification Plan.Rev Withheld ML20209C3151999-07-0101 July 1999 Forwards Rev 9 to Security Plan,Reflecting Plant Decommissioning Activities & Continues to Provide Protection Against Radiological Sabotage.Rev Withheld ML20209D1611999-06-28028 June 1999 Forwards UFSAR for Ynps.Updated Ynps FSAR Is Being Submitted Biennially,Iaw Commitment in Ltr Dtd 950614.Document Reflects Changes Made to Ynps as of 981231,unless Otherwise Noted ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20195D6781999-06-0707 June 1999 Forwards Original & Two Copies of New England Coalition on Nuclear Pollution & Consolidated Intervenor Opposition to Yankee Atomic Electric Co Motion to Terminate,As Required by Rule for Filing ML20207E6301999-06-0101 June 1999 Informs of Relocation of Yaec Corporate Ofcs,Effective 990501.New Address Submitted.All Formal NRC Correspondence to Util Should Be Directed to Duke Engineering & Svcs, Marlborough,Ma ML20207D7991999-05-29029 May 1999 Forwards Original & Two Copies of Ltr to ASLB Chairman in Matter of Yankee Nuclear Power Station Proceeding.With Certificate of Svc ML20207D8181999-05-29029 May 1999 Requests That Board Convey to Panel That within Period of Time Authorized by NRC Regulations Author Intends to File, on Behalf of Intervenors,Responsive Pleading to Yaec Pending Motion to Withdraw in Ref Matter.With Certificate of Svc ML20207D8131999-05-27027 May 1999 Discusses Reorganization of Nrr,Effective 990328.Forwards Organizational Chart ML20195B3491999-05-25025 May 1999 Submits Withdrawal of Proposed License Amend to Approve Plant Termination Plan.New Application Will Be Submitted in Future ML20206Q1881999-05-17017 May 1999 Forwards for Filing,Necnp Request for Permission to File Contentions & Contentions on Inadequacy of NRC Staff 990412 Environ Assessment & Finding of No Significant Impact of Approval of Util Termination Plan.With Certificate of Svc ML20206H8701999-05-0505 May 1999 Informs That DB Katz Unable to Locate Copy of Attachments to Which Zobler Referred to in Response to Block Ltr.Requests Info on How Panel Will View Receipt of Ea.With Certificate of Svc ML20206R3221999-05-0505 May 1999 Forwards Insp Rept 50-029/99-01 on 990101-0411.No Violations Noted.Activities at Rowe Facility Generally Characterized by safety-conscious Operations to Maintain Spent Nuclear Fuel & Careful Radiological Controls to Workers ML20206D1801999-04-30030 April 1999 Forwards Citizens Awareness Network First Set of Interrogatories,Requests to Produce & Certificate of Svc. Requests Any Objections Be Submitted Withing Five Days of Filing Receipt.Without Encls.Related Correspondence BVY-99-031, Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a1999-04-26026 April 1999 Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a ML20206B6641999-04-24024 April 1999 Requests Board Take Action to Remedy NRC Failure to Comply with Board Request & NRC Counsel Representation to Board in Relation to That Request Re Serving EA Upon Petitioners Per Request of Board.With Certificate of Svc ML20206C0801999-04-23023 April 1999 Requests That Change Proposed in Request for Transfer of Administrative Requirements for Ynps Defueled TS to Plant Decommissioning QA Program Be Withdrawn ML20206A6871999-04-22022 April 1999 Informs of Completion of Review of Re Nepco in Capacity as Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee Atomic Power Co ML20205S0131999-04-17017 April 1999 Forwards Original & Two Conformed Copies of Necnp First Set of Interrogatories & Requests to Produce for Filing in Matter Re Yaec License Termination Plan.Related Correspondence ML20205L0701999-04-13013 April 1999 Grants Voluntary Extension to Allow CAN to Effectively Participate in Hearing Process (ASLBP 98-736-01-LA-R).With Certificate of Svc.Served on 990413 ML20205P9091999-04-13013 April 1999 Informs That Item Intended to Be Attached to 990412 Filing (Motion for Leave to Reply(Reconsideration of Portion of of Prehearing Conference Order)) Inadvertently Overlooked. Section 4, Final Radiation Survey Plan Encl ML20205P2191999-04-12012 April 1999 Informs That Mj Watkins Has Been Appointed to Position as Yankee Rowe Decommissioning Licensing Manager,Effective 990412.Individual Will Serve as Primary Point of Contact for All Info Flow Between NRC & Yaec ML20205K9361999-04-0808 April 1999 Informs That J Block,T Dignan & D Katz Came to Agreement to Extend Discovery in Yankee Rowe License Termination Plan Hearing Process (ASLBP 98-736-01-LA-R) by 1 Wk from 990611 Until 990618 ML20205G7791999-03-31031 March 1999 Provides Info Re Status of Decommissioning Funding for Yankee Power Station,Per 10CFR50.75(f) ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee ML20205F6331999-03-29029 March 1999 Forwards Effluent & Waste Disposal Semi-Annual Rept, for Third & Fourth Quarters of 1998.Rept Summarizes Quantities & Estimated Dose Commitments of Radioactive Liquid & Gaseous Effluents Released During 1998 ML20205N1531999-03-24024 March 1999 Submits Request to Elminate fitness-for-duty Requirement from Plant.Proposed Change Has Been Reviewed by PORC & Nuclear Safety Audit & Review Committee ML20204E5051999-03-17017 March 1999 Requests NRC Review & Approval of Listed Mods to App a of Plant Possession Only License DPR-3 ML20207F8791999-03-0505 March 1999 Forwards Amend 151 to License DPR-3 & Safety Evaluation. Amend Revises Pol by Changing Submittal Interval for Radioactive Effluent Repts from Semiannual to Annual ML20207H8981999-03-0303 March 1999 Responds to Concerns Raised in Petitions to Intervene Filed with NRC by Necnp on 980224 & Citizens Awareness Network on 980226.Petitioners Requested Hearing on NRC Staff Consideration of License Termination Plan for Yankee Plant ML20203G2391999-02-12012 February 1999 Forwards Corrected Index Page for Amend 150 Issued to License DPR-3 on 990203 ML20202H5741999-02-0303 February 1999 Forwards Amend 150 to License DPR-3 & Safety Evaluation. Amend Revises Possession Only License Through Three Changes to TS ML20202F1921999-01-28028 January 1999 Forwards Copy of EA & Fonsi Re Application for Amend to Yaec Pol for Ynps Dtd 980820.Proposed Amend Would Revise Pol Through Listed Changes to TS ML20202E9401999-01-25025 January 1999 Submits Correction to Encl Request for Leave to Make Oral Appearance Statement, .Date of Conference & Desire to Make Oral Appearance Were Inadvertently & Incorrectly Entered on 990127 Instead of 990126 ML20199L1811999-01-22022 January 1999 Requests Opportunity for Representative of EPA to Make Oral Limited Appearance Statement & Submit Written Comments During 990126 Prehearing Conference Re Licensee Termination Plan ML20199K9151999-01-21021 January 1999 Requests Leave to Make Oral Limited Appearance Statement at 990127 Prehearing Conference Re License Termination Plan,Per 981130 Order Concerning Change in Filing Schedules & Date of Prehearing Conference ML20198N1691998-12-30030 December 1998 Forwards Motion for Leave to Participate in Matter of Yankee Atomic Electric Co License Termination Plan ML20198S1661998-12-17017 December 1998 Final Response to FOIA Request for Documents.Records Encl & Identified in App C & D.App E Records Withheld in Part & App F Records Withheld in Entirety (Ref FOIA Exemption 5) & App G Records Withheld in Entirety (Ref FOIA Exemptions 4 & 5) ML20154P9431998-10-16016 October 1998 Forwards Rev 28 to Yankee Atomic Electric Co Decommissioning QA Program. Program Name Changed Due to Status of Plant.Plant in Final Stages of Decommissioning ML20154F0861998-10-0101 October 1998 Forwards Insp Rept 50-029/98-03 on 980601-0731.No Violations Noted ML20153D7271998-09-23023 September 1998 Informs of Changes Made in Personnel Staff at Yankee Nuclear Power Station 1999-08-04
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20211J5001999-08-31031 August 1999 Forwards Proposed Rev 29 to Yankee Decomissioning QA Program, for NRC Info & Approval.Yaec Requests That Rev 29, Dtd May 1999 & Originally Transmitted in Be Withdrawn from Further Consideration by NRC Staff ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20210S0621999-08-10010 August 1999 Forwards semi-annual fitness-for-duty Program Performance Data for six-month Period of 990101-990630,IAW 10CFR26.71(d) ML20210F3691999-07-21021 July 1999 Submits Response to NRC Request for Clarification of Certain Details of Yaec Proposed Mods to Yankee Nuclear Power Station Defueled TS ML20209D4881999-07-0909 July 1999 Forwards Rev 29 to Decommissioning QA Program, for Info & NRC Approval,Iaw 10CFR50.54(a)(3).Attachment a Provides Listing of Changes,But Does Not Discuss All Refomatting, Grammatical,Editorial or Typographical Changes ML20209C3271999-07-0101 July 1999 Forwards Rev 2 to Security Training & Qualification Plan.Rev Withheld ML20209C3151999-07-0101 July 1999 Forwards Rev 9 to Security Plan,Reflecting Plant Decommissioning Activities & Continues to Provide Protection Against Radiological Sabotage.Rev Withheld ML20209D1611999-06-28028 June 1999 Forwards UFSAR for Ynps.Updated Ynps FSAR Is Being Submitted Biennially,Iaw Commitment in Ltr Dtd 950614.Document Reflects Changes Made to Ynps as of 981231,unless Otherwise Noted ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20195D6781999-06-0707 June 1999 Forwards Original & Two Copies of New England Coalition on Nuclear Pollution & Consolidated Intervenor Opposition to Yankee Atomic Electric Co Motion to Terminate,As Required by Rule for Filing ML20207E6301999-06-0101 June 1999 Informs of Relocation of Yaec Corporate Ofcs,Effective 990501.New Address Submitted.All Formal NRC Correspondence to Util Should Be Directed to Duke Engineering & Svcs, Marlborough,Ma ML20207D7991999-05-29029 May 1999 Forwards Original & Two Copies of Ltr to ASLB Chairman in Matter of Yankee Nuclear Power Station Proceeding.With Certificate of Svc ML20207D8181999-05-29029 May 1999 Requests That Board Convey to Panel That within Period of Time Authorized by NRC Regulations Author Intends to File, on Behalf of Intervenors,Responsive Pleading to Yaec Pending Motion to Withdraw in Ref Matter.With Certificate of Svc ML20195B3491999-05-25025 May 1999 Submits Withdrawal of Proposed License Amend to Approve Plant Termination Plan.New Application Will Be Submitted in Future ML20206Q1881999-05-17017 May 1999 Forwards for Filing,Necnp Request for Permission to File Contentions & Contentions on Inadequacy of NRC Staff 990412 Environ Assessment & Finding of No Significant Impact of Approval of Util Termination Plan.With Certificate of Svc ML20206H8701999-05-0505 May 1999 Informs That DB Katz Unable to Locate Copy of Attachments to Which Zobler Referred to in Response to Block Ltr.Requests Info on How Panel Will View Receipt of Ea.With Certificate of Svc BVY-99-031, Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a1999-04-26026 April 1999 Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a ML20206B6641999-04-24024 April 1999 Requests Board Take Action to Remedy NRC Failure to Comply with Board Request & NRC Counsel Representation to Board in Relation to That Request Re Serving EA Upon Petitioners Per Request of Board.With Certificate of Svc ML20206C0801999-04-23023 April 1999 Requests That Change Proposed in Request for Transfer of Administrative Requirements for Ynps Defueled TS to Plant Decommissioning QA Program Be Withdrawn ML20205S0131999-04-17017 April 1999 Forwards Original & Two Conformed Copies of Necnp First Set of Interrogatories & Requests to Produce for Filing in Matter Re Yaec License Termination Plan.Related Correspondence ML20205P9091999-04-13013 April 1999 Informs That Item Intended to Be Attached to 990412 Filing (Motion for Leave to Reply(Reconsideration of Portion of of Prehearing Conference Order)) Inadvertently Overlooked. Section 4, Final Radiation Survey Plan Encl ML20205P2191999-04-12012 April 1999 Informs That Mj Watkins Has Been Appointed to Position as Yankee Rowe Decommissioning Licensing Manager,Effective 990412.Individual Will Serve as Primary Point of Contact for All Info Flow Between NRC & Yaec ML20205K9361999-04-0808 April 1999 Informs That J Block,T Dignan & D Katz Came to Agreement to Extend Discovery in Yankee Rowe License Termination Plan Hearing Process (ASLBP 98-736-01-LA-R) by 1 Wk from 990611 Until 990618 ML20205G7791999-03-31031 March 1999 Provides Info Re Status of Decommissioning Funding for Yankee Power Station,Per 10CFR50.75(f) ML20205F6331999-03-29029 March 1999 Forwards Effluent & Waste Disposal Semi-Annual Rept, for Third & Fourth Quarters of 1998.Rept Summarizes Quantities & Estimated Dose Commitments of Radioactive Liquid & Gaseous Effluents Released During 1998 ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee ML20205N1531999-03-24024 March 1999 Submits Request to Elminate fitness-for-duty Requirement from Plant.Proposed Change Has Been Reviewed by PORC & Nuclear Safety Audit & Review Committee ML20204E5051999-03-17017 March 1999 Requests NRC Review & Approval of Listed Mods to App a of Plant Possession Only License DPR-3 ML20202E9401999-01-25025 January 1999 Submits Correction to Encl Request for Leave to Make Oral Appearance Statement, .Date of Conference & Desire to Make Oral Appearance Were Inadvertently & Incorrectly Entered on 990127 Instead of 990126 ML20199L1811999-01-22022 January 1999 Requests Opportunity for Representative of EPA to Make Oral Limited Appearance Statement & Submit Written Comments During 990126 Prehearing Conference Re Licensee Termination Plan ML20199K9151999-01-21021 January 1999 Requests Leave to Make Oral Limited Appearance Statement at 990127 Prehearing Conference Re License Termination Plan,Per 981130 Order Concerning Change in Filing Schedules & Date of Prehearing Conference ML20198N1691998-12-30030 December 1998 Forwards Motion for Leave to Participate in Matter of Yankee Atomic Electric Co License Termination Plan ML20154P9431998-10-16016 October 1998 Forwards Rev 28 to Yankee Atomic Electric Co Decommissioning QA Program. Program Name Changed Due to Status of Plant.Plant in Final Stages of Decommissioning ML20153D7271998-09-23023 September 1998 Informs of Changes Made in Personnel Staff at Yankee Nuclear Power Station ML20238F4861998-08-27027 August 1998 Forwards fitness-for-duty Performance Data Form for Period 980101-980630 ML20217R2421998-05-0707 May 1998 Forwards,For Filing & Service,Original & Two Copies of New England Coalition on Nuclear Pollution,Inc Opposition to Yaec Motions to Strike & for Conditional Leave to Reply. W/Certificate of Svc ML20217R2691998-05-0707 May 1998 Forwards Detailed Minutes of 980429 Meeting,Which Executive Committee Voted to Endorse & Support Application of Franklin Regional Planning Board to Participate Fully Before ASLB ML20217J1731998-04-27027 April 1998 Forwards Yankee Nuclear Power Station,Annual Radiological Environ Operating Rept,Jan-Dec 1997. Rept Summarizes Findings of Radiological Environ Monitoring Program Conducted by Yae in Vicinity ML20237F1321998-04-24024 April 1998 Partially Deleted FOIA Request for Documents of All Communications Between Attorneys for Yankee Atomic Electric Co & Listed Individuals Re Decommissioning of Listed Plants ML20216G6561998-04-14014 April 1998 Responds to 980318 Request for Info Contained in QA Program ML20217N1501998-03-31031 March 1998 Discusses Response to Yankee Atomic Electric Co Answer to Request for Hearing of Franklin Regional Planning Board. W/Certificate of Svc ML20217J6391998-03-30030 March 1998 Forwards Tables That Summarize Quantities of Radioactive Liquid & Gaseous Effluents & Solid Waste Released from Ynps in Rowe,Ma for Third & Fourth Quarters of 1997.ODCM,encl ML20216E8131998-03-26026 March 1998 Submits Clarification Re Alpb 95-736-01-LA Document. W/Certificate of Svc ML20217F5561998-03-25025 March 1998 Forwards Response to Yankee Atomic Electric Co Answer to Petition to Intervene & Request for Hearing of Franklin Regional Planning Board ML20216F0781998-03-13013 March 1998 Forwards Copies of Answers Filed by Yaec to Four Petitions for Leave to Intervene in Listed Matter.Util Answers Were Filed & Served on 980311,before Receiving Copy of Order of ASLB Panel Establishing Board.W/O Encl ML20216H5901998-03-12012 March 1998 Forwards Response of Yankee Atomic Electric Co to Demand for Info ML20217A0701998-03-12012 March 1998 Forwards Manager Response to Demand for Info & Lead Engineer Response to Demand for Info.All Persons on Svc List Will Receive Copies of Redacted Verifications ML20217Q4481998-03-0404 March 1998 Requests,On Behalf of Franklin Regional Planning Board (Frpb) of Franklin County,Ma,That NRC Conduct 10CFR2,Subpart G Hearing on License Termination Plan Filed by Licensee. W/Certificate of Svc ML20203L4281998-03-0404 March 1998 Advises NRC of Proposed Reorganization of Cmpc,Which Will Result in Creation of New Holding Company Structure for Cmpc.Nrc Consent to Any Indirect Transfer of Control of NRC Operating License,Requested ML20203L1551998-02-27027 February 1998 Provides Response to Demand for Info to Yankee Atomic Electric Co & to Duke Engineering & Services,Inc,Re Inadequate Engineering Analyses & Materially Incomplete & Inacurate Info to NRC License 1999-08-31
[Table view] |
Text
m ,
)
h~ Telephone (508) 7214001 1ANKEEATOMICELECTRIC COMPANY N :"' M :l: -
- 73 - hN suite'200,19 Midstate Drive, Aubum, Massachusetts 01501 Yamusia s .
DON K. Davis June 28,1999
. N Oi[$*75%cm BYR 99-045 l l
United States Nuclear Regulatory Commission
' ATTN: Document Control Desk Washington, D.C. 20555
References:
(a) License No. DPR-3 (Docket No. 50-29)
(b). Letter, J.K. Thayer (YAEC) to M.B. Fairtile (USNRC), Final Safety Analysis Report Update,6/14/95.
(c) Letter, S.P. Schultz (YAEC) to M.B Fairtile (USNRC), Final Safety Analysin Report Update,6/30/97.
Subject:
UPDATED FINAL SAFETY ANALYSIS REPORT Enclosea are the signed original and ten (10), 7 pies of the updated Yankee Nuclear Power .
Station (YNPS) Final Safety Analysis Repert (FSAR). In accordance with our commitment in Reference (b), the updated YNPS FSAR is being submitted biennia!ly. Unless otherwise noted, I this document reflects changes made to the YNPS as of December 31,1998.
Table 1 provides a summary listing of the changes to the YNPS FS AR Update that was previously submitte,d in Reference (c). All of the FSAR changes can be classified in one of the following categories:
I e Changes that reflect the implementation of engineering design changes (EDCs).
f e Changes that reflect the implementation of decommissioning work packages (DWPs).
e- Editorial changes that indicate that a system, structure or component (SSC) has been o permanently removed, or retired in place and no longer in service. )
e Editorial changes that describe the current status and configuration of a SSC which remains functional.
9907130052 990628 PDR- ADOCK 05000029 K PDR '
.I.DHQ,]'
e )
p
. United Stit:s Nucl:ar Regulatory Commission Jure 28,1999 p' Page 2 e Administrative changes that update decommissioning activities, planning, schedule and cost estimates.
- Administrative changes that clarify and/or supplement existing information.
- Changes that strictly involve corrective updates ofinformation.
The enclosed updated YNPS FSAR replaces in its entirety the YNPS FSAR Update that was previously submitted in 1997. Ifyou have any questions, please contact Mr. David J. Kowalski at (978) 568-2743.
Very truly yours, E ATOM . ELECTRIC COMPAN'Y l r xm Don K. Davis, Chairman President and CEO Attachments C: M.B. Fairtile, NRC Senior Project Manager USNRC, Region I COMMONWEALTH OF MASSACHUSETTS WORCESTER COUNTY Then personally appeared before me, Don K. Davis, who, being duly sworn, did state that he is Chairman, President and Chief Executive Officer of Yankee Atomic Electric Company, that he is duly authorized to execute and file the foregoing document in the name and on behalf of Yankee
~ Atomic Electric Company, and that the statements therein are tme to the best of his knowledge and belief.
Kathryn Gates # Notary Public j My Commission Expires January 1,2004 '
L >
1 I
TABLE 1
SUMMARY
LISTING OF CHANGES TO YNPS FSAR Section Number Description of Change Introduction Revised " Summary of the Final Safety Analysis Report Incorporating the l Decommissioning Plan" to reflect administrative changes, updated planning & schedule estimates and removal of historical informatim.
100.1 Revised FSAR section to reflect updated planning & schedule estimates.
100.2 Revised FSAR section to reflect clarification of existing information.
100.3 Revised FSAR section to reflect implementation of engineering design change, clarification of existing information and administrative changes. '
200 Revised " Decommissioning Activities and Planning" to reflect administrative changes, and updated planning & schedule estimates.
201 Revised FSAR section tc reflect permanent removal of the Reactor Vessel. ,
202 Revised FSAR section to reflect permanent removal of the Steam Generators.
203 Revised FSAR section to reflect permanent removal of the Main Coolant System.
204 Revised FSAR section to reflect permanent removal of the Pressure Control and Relief System.
205 Revised FSAR section to reflect permanent removal of the Charging and Volume Control System.
206 Revised FSAR section to reflect permanent removal of the Chemical Shutdown System.
207 Revised FSAR section to reflect permanent removal of the Purification System.
208 Revised FSAR section to reflect permanent removal of the Component Cooling Water System.
209 Revised FSAR section to reflect permanent removal of the Primary Plant Corrosion Control System.
210 Revised FSAR section to reflect permaneni removal of the Primary Plant Sample System.
211 Revised FSAR section to reflect current status and configuration of the Temporary Waste Water Processing Island System.
212 Revised FS AR section to reflect permanent removal of the Shutdown Cooling System 213 Revised FSAR section to reflect permanent removal of the Primary Plant Vent and Drain System.
214 Revised FSAR section to reflect permanent removal of the Emergency Page1 of5 s ;
. 1 Core Cooling System.
215 Revised FSAR section to reflect current status and configuration of the Radiation Monitoring System.
216 Revised FSAR section to reflect relocation of discussion of VC l Ventilation and Purge System to FSAR Section 231. I 217 Revised FSAR section to reflect the VC Heating and Cooling System being partially removed or retired in place, and no longer in service.
l 218 Revised FSAR section to reflect portion of the Post-Accident Hydrogen l Control System being pe4manently removed and the remaining portion retired in place.
219 Revised FSAR sectio.1 to reflect permanent removal of the Containment Isolation System. j 220 Revised FSAR section to reflect current status and configuration of the Fuel Handling Equipment System, and implementation of engineering design change.
- 221 Revised FSAR section to reflect current status and configuration of the i SFP Cooling and Purification System.
222 Revised FSAR section to reflect permanent removal of the Main Steam System.
223 Revised FSAR section to reflect permanent removal of the Feedwater System.
224 Revised FSAR section to reflect permanent removal of the Steam Generator Blowdown System.
l 225 Revised FSAR section to reflect permanent remown of the Emergency Feedwater System.
226 Revised FSAR section to reflect current status and configuration of the Auxiliary Service Water System.
227 Revised FSAR section to reflect current status and configuration of the Demineralized Water System.
228 Revised FSAR section to reflect current status and configuration of the Compressed Air System, and implementation of engineering design change.
229 Revised FSAR section to reflect current status and configuration of the Electrical System.
230 Revised FSAR section to reflect current status and configuration of the Heating System.
231 Revised FSAR section to reflect current status and configuration of the Ventilation System, and incorporation of discussion of VC Ventilation and Purge System.
232 Revised FSAR section to reflect current status and configuration of the Fire Protection and Detection System.
233 Revised FSAR section to reflect permanent removal of the Primary Pump Seal Water System.
234 Revised FSAR section to reflect permanent removal of the Safe l Page 2 of 5 l
L )
l l l
1 Shutdown System.
235 Revised FS R section to reflect permanent removal of the Water Cleanup System.
236 Revised FSAR section to reflect current status and configuration of the Vapor Container, and implementation of engineering design change.
237 Revised FSAR section to reflect current status and configuration of the Reactor Support Structure.
238 Revised FSAR section to reflect current status and configuration of the Vapor Container Polar Crane.
239 Revised FSAR section to reflect current status and configuration of the Radiation Shielding.
240 Revised FSAR section to reflect permanent removal of the Neutron Shield Tank.
241 Revised FSAR section to reflect current status and configuration of the Pipe Chases.
242 Revised FSAR section to reflect current status and configuration of the Fuel Transfer Chute. j 243 Revised FSAR section to reflect current status and configuration of the Yard Area Crane and Support Structure, and implementation of engineering design change.
244 Revised FSAR section to reflect current status and configuration of the lon Exchange Pit.
245 Revised FSAR section to reflect current status and configuration of the Primary Vent Stack.
246 Revised FS AR section to reflect current status and configuration of the Spent Fuel Pit and Spent Fuel Pit Building.
247 Revised FSAR section to reflect current status and configuration of the New Fuel Vault.
248 Revised FSAR section to reflect current status and configuration of the Primary Auxiliary Building.
249 Revised FSAR section to reflect current status and configuration of the Diesel Generator Building.
250 Revised FSAR section to reflect current status and configuration of the Waste Disposal Building.
251 Revised FSAR section to reflect current status and configuration of the Safe Shutdown System Building.
252 Revised FSAR section to reflect current status and configuration of the Potentially Contaminated Area Storage Buildings 1 and 2 and Warehouse.
253 Revised FSAR section to reflect current status and configuration of the Compactor Building.
254 Revised FSAR section to reflect current status and configuration of the Service Building. '
255 Revised FSAR section to reflect current status and configuration of the Page 3 of 5 l
l
[ '
l Miscellaneous Tanks.
256 Revised FSAR section to reflect current status and configuration of the Meteorological Tower.
300.1 Revised FSAR section to reflect updated demographic information and issuance of Amendment No.150 - delete definition of SITE BOUNDARY from TS and relocate site map to the FSAR.
304 Revised FSAR section to reflect administrative change.
305 Revised FSAR section to reflect administrative change.
306 Revised FSAR section to reflect administrative changes and removal of historical information.
307 Revised FSAR section to reflect administrative changes.
400 Revised FSAR section to reflect administrative changes, and permanent removal of the Main Coolant System, Charging and Volume Control System and Reactor Vessel.
401 Revised FSAR section to reflect administrative changes.
402 Revised FS AR section to reflect administrative changes, and issuance of Amendment No.150 - delete definition of SITE BOUNDARY from TS and relocate site map to the FSAR.
403 Revised FSAR section to reflect current status and configuration of the YNPS, and administrative changes.
404 Revised FSAR section to reflect implementation of engineering design change and administrative changes.
405 Revised FSAR section to reflect administrative changes.
406 Revised FSAR section to reflect clarification of existing information and administrative changes.
407 Revised FSAR section to reflect implementation of engineering design change and administrative changes.
408 Revised FS AR section to reflect implementation of engineering design change, clarification of existing information and administrative changes. l 500 Revised FSAR section to reflect administrative changes. l 502 Revised FSAR section to reflect update of organizational structure at YNPS and administrative changes.
503 Revised FSAR section to reflect administrative changes.
504 Revised FSAR section to reflect administrative changes.
505 Revised FS AR section to reflect administrative changes.
506 Revised FSAR section to reflect administrative changes.
507 Revised FS AR section to reflect clarification of existing information and administrative changes.
508 Revised FSAR section to reflect clarification of existing information and administrative changes.
509 Revised FSAR section to reflect administrative changes. !
510 Revised FSAR section to reflect administrative changes. ,
511 Revised FSAR section to reflect current status and configuration of the !
Above-Ground Fuel Oil Storage Tanks and PCB Contaminated Page 4 of 5 I
l
. 1 1
Transformer Oil, and administrative changes.
512 Revised FS AR section to reflect administrative changes. i 513 Revised FSAR section to reflect clarification of existing information and I administrative changes.
514 Revised FSAR section to reflect replacement of YNPS Decommissioning Quality Assurance (DQA) Plan with Yankee DQA Program.
515 Revised FSAR section to reflect administrative changes.
I 1
I i
Page 5 of 5