ML20217E905
ML20217E905 | |
Person / Time | |
---|---|
Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
Issue date: | 03/13/1998 |
From: | Bassilakis R, Block J, Katz D CITIZENS AWARENESS NETWORK |
To: | Diaz N, Dicus G, Shirley Ann Jackson, Mcgaffigan E, The Chairman NRC COMMISSION (OCM), NRC OFFICE OF THE EXECUTIVE DIRECTOR FOR OPERATIONS (EDO) |
Shared Package | |
ML20217E884 | List: |
References | |
2.206, DD-98-12, NUDOCS 9804270457 | |
Download: ML20217E905 (3) | |
Similar Documents at Haddam Neck | |
---|---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217K3161999-10-19019 October 1999
[Table view]Forwards Amend 195 to License DPR-61 & Safety Evaluation. Amend Deletes Certain TSs Either No Longer Applicable to Permanently Shutdown & Defueled State of Reactor or Duplicate Regulatory Requirements CY-99-137, Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam1999-10-12012 October 1999 Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam DD-99-11, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 9910041999-10-0808 October 1999 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 991004 ML20212L1261999-10-0404 October 1999 Forwards Viewgraphs Presented by Licensee at 990923 Meeting with Nrc,In Response to Request ML20212D0341999-09-20020 September 1999 Expresses Appreciation for Accepting NRC Request for Tour of Haddam Neck Facility During on 991014.Invites R Mellor to Participate in NRC 1999 Decommissioninng Power Reactor Work- Shop:Nrc Insp Program at Decommissioning Power Reactors CY-99-111, Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update1999-09-0202 September 1999 Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update ML20211E8051999-08-20020 August 1999 Forwards Insp Rept 50-213/99-02 on 990420-0719.No Violations Noted.Completion of Corrective Actions for Spent Fuel Bldg Ventilation Issues Adequate ML20210J6021999-08-0202 August 1999 Informs That Info Re Orise Technical Survey Assistance to NRC at CT Yankee Is to Include Copies of Listed Documents CY-99-048, Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls1999-07-29029 July 1999 Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls CY-99-066, Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors1999-07-20020 July 1999 Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors ML20210C1491999-07-0101 July 1999 Responds to ,Which Responded to NRC Ltr & NOV & Informs That Engagement in Any Similar Wrongdoing in Future May Result in More Significant Enforcement Action. No Further Action Will Be Taken at This Time ML20209C3911999-06-30030 June 1999 Forwards TS Page 6-3 for Haddam Neck Plant 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 ML20195F9011999-06-0909 June 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp 50-213/98-06 on 990226. Util Did Not Agree with Disposition of Issue Cited as Severity Level IV Violation.Violation Will Be Noncited ML20195H3591999-06-0202 June 1999 Responds to NRC Re Violations Noted in Insp of License DPR-61.Corrective Actions:Disciplinary Actions Were Taken by Util Against Jm Foley & Individual & Departmental Emphasis Is Placed on New HP Stds & Expectations ML20207E9031999-06-0202 June 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization,Div of Licensing Project Mgt Created.Mt Masnik Will Be Section Chief for Haddam Neck.Organization Chart Encl ML20207B9301999-05-25025 May 1999 Responds to 990114 Correspondence Re Changes to Plant Defueled Physical Security Plan Rev 1 Submitted Under 10CFR50.54(p).Implementation of Changes Subj to Insp to Confirm Changes Have Not Decreased Security Plan ML20207G1761999-05-21021 May 1999 Forwards Insp Rept 50-213/99-01 on 980119-990419 & Closure of CAL 1-97-010.No Violations Noted.Conduct of Activities Associated with Control of Radiological Work at Haddam Neck Generally Characterized as Careful & Thorough ML20206R7221999-05-12012 May 1999 Refers to Investigation 1-97-031 on 970616-0718 & Forwards Nov.Investigation Found That Recipient Deliberately Did Not Follow Radiation Protection Procedures,Falsified Documents & Provided Incomplete & Inaccurate Info to NRC ML20206R8051999-05-12012 May 1999 Responds to 3 Investigations,Repts 1-97-031,008 & 1-98-008 Between 970314 & 980722 as Well as Insp Conducted Between 980720 & 1102.Forwards Synopsis of 3rd OI Investigation ML20206R7021999-05-12012 May 1999 Refers to Investigation 1-97-008 Conducted by Region I & Forwards Notice of Violation.Investigation Found That Recipient Deliberately Attempted to Conceal Release of Contaminated Video Equipment ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders CY-99-057, Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose1999-04-30030 April 1999 Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose ML20206C8631999-04-28028 April 1999 Forwards Amend 194 to License DPR-61 & Safety Evaluation. Amend Authorizes Relocation of Requirements Related to Seismic Monitoring Instrumentation from TSs to Technical Requirements Manual 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 ML20210V5221999-04-0808 April 1999 Discusses Continued Performance of Technical Assistance Activities for NRC & Environ Survey & Site Assessment Program (Essap) Survey Assistance at Cy IR 05000213/19960121999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl ML20205J7931999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl CY-99-042, Provides Info on Status of Decommissioning Funding for Haddam Neck Plant1999-03-31031 March 1999 Provides Info on Status of Decommissioning Funding for Haddam Neck Plant CY-99-024, Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted1999-03-29029 March 1999 Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted 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 B17697, Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w)1999-03-12012 March 1999 Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w) CY-99-032, Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring1999-03-0909 March 1999 Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring ML20207B6641999-02-26026 February 1999 Forwards Insp Rept 50-213/98-06 on 981103-990118 & Notice of Violation Re Locked High Radiation Area Doors That Were Found Unlocked by Staff.Security Program Was Also Inspected ML20204C6901999-02-22022 February 1999 Informs That Public Citizen Waives Copyright for 5th Edition of Nuclear Lemon So NRC May Reproduce for Purpose of Contributing to NRC Recommended Improvements to Oversight Process for Nuclear Power Reactors ML20203H9621999-02-17017 February 1999 Responds to to Dk Rathbun Which Forwarded Number of Questions from Constituent Re Spent Fuel Decommissioned Nuclear plants.NUREG-1628, Staff Responses to Frequently Asked Questions Re Decommissioning of NPPs Encl.W/O Encl CY-99-005, Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS1999-01-29029 January 1999 Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS CY-99-023, Provides Summary of Understandings Reached During 990108 Meeting Between Util & CT Dept of Environ Protection Re Dike Area Rainwater Reporting Protocol1999-01-28028 January 1999 Provides Summary of Understandings Reached During 990108 Meeting Between Util & CT Dept of Environ Protection Re Dike Area Rainwater Reporting Protocol ML20203H9711999-01-21021 January 1999 Requests Response to Concerns Raised by Constitutent M Marucci Re Spent Fuel at Decommissioned Nuclear Plants CY-99-002, Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl1999-01-18018 January 1999 Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl CY-99-010, Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl1999-01-14014 January 1999 Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl CY-99-009, Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.7901999-01-14014 January 1999 Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.790 ML20206R6051999-01-11011 January 1999 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 DD-98-12, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 9812221998-12-22022 December 1998 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 981222 CY-98-142, Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included1998-12-22022 December 1998 Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included ML20198R1321998-12-21021 December 1998 Forwards Insp Rept 50-213/98-05 on 980720-1102.No Violations Noted.Insp Completes Review of Licensee Actions Described in ,In Response to NOV & Proposed Imposition of Civil Penalties ML20198K8651998-12-21021 December 1998 Ack Receipt of ,Requesting Corrected Pages to Be Issued for License Amend 193,issued on 980630.Informs That Inconsistencies Found When Comparing Corrected Pages Submitted on 981030 & License Amend Application CY-98-201, Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs1998-12-0303 December 1998 Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs IR 05000213/19980041998-11-27027 November 1998 Forwards Special Insp Rept 50-213/98-04 of Licensee Performance During Reactor Coolant Sys Chemical Decontamination ML20195J3571998-11-19019 November 1998 Forwards Exemption from Certain Requirements of 10CFR50.54(w) & 10CFR140.Exemption Submitted in Response to 971007 Application & Suppls & 1218,requesting Reduction in Amount of Insurance Required for Facility 1999-09-20 Category:INCOMING CORRESPONDENCE MONTHYEARCY-99-137, Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam1999-10-12012 October 1999
[Table view]Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam CY-99-111, Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update1999-09-0202 September 1999 Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update CY-99-048, Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls1999-07-29029 July 1999 Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls CY-99-066, Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors1999-07-20020 July 1999 Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors ML20209C3911999-06-30030 June 1999 Forwards TS Page 6-3 for Haddam Neck Plant 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 ML20195H3591999-06-0202 June 1999 Responds to NRC Re Violations Noted in Insp of License DPR-61.Corrective Actions:Disciplinary Actions Were Taken by Util Against Jm Foley & Individual & Departmental Emphasis Is Placed on New HP Stds & Expectations CY-99-057, Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose1999-04-30030 April 1999 Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders ML20210V5221999-04-0808 April 1999 Discusses Continued Performance of Technical Assistance Activities for NRC & Environ Survey & Site Assessment Program (Essap) Survey Assistance at Cy CY-99-042, Provides Info on Status of Decommissioning Funding for Haddam Neck Plant1999-03-31031 March 1999 Provides Info on Status of Decommissioning Funding for Haddam Neck Plant 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 CY-99-024, Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted1999-03-29029 March 1999 Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted B17697, Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w)1999-03-12012 March 1999 Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w) CY-99-032, Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring1999-03-0909 March 1999 Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring ML20204C6901999-02-22022 February 1999 Informs That Public Citizen Waives Copyright for 5th Edition of Nuclear Lemon So NRC May Reproduce for Purpose of Contributing to NRC Recommended Improvements to Oversight Process for Nuclear Power Reactors CY-99-005, Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS1999-01-29029 January 1999 Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS ML20203H9711999-01-21021 January 1999 Requests Response to Concerns Raised by Constitutent M Marucci Re Spent Fuel at Decommissioned Nuclear Plants CY-99-002, Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl1999-01-18018 January 1999 Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl CY-99-009, Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.7901999-01-14014 January 1999 Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.790 CY-99-010, Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl1999-01-14014 January 1999 Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl CY-98-142, Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included1998-12-22022 December 1998 Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included CY-98-201, Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs1998-12-0303 December 1998 Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs CY-98-191, Provides Notification That Util Implemented Defueled Emergency Plan for HNP on 981001.Util Completed Annual Exercise Required by Subj Plan & 10CFR50.471998-11-0505 November 1998 Provides Notification That Util Implemented Defueled Emergency Plan for HNP on 981001.Util Completed Annual Exercise Required by Subj Plan & 10CFR50.47 CY-98-140, Provides Commitment to Maintain Water Chemistry Requirements in HNP Technical Requirements Manual1998-11-0202 November 1998 Provides Commitment to Maintain Water Chemistry Requirements in HNP Technical Requirements Manual CY-98-183, Forwards Revised License Amend 193 TS Pages to Correct Amend Number on Pages Not Changed by Amend 193.No Commitments Contained within Ltr1998-10-30030 October 1998 Forwards Revised License Amend 193 TS Pages to Correct Amend Number on Pages Not Changed by Amend 193.No Commitments Contained within Ltr CY-98-199, Forwards Listing of Corrections Made & Revised Pages for Proposed License Amend 193.Ltr Also Transmits Repaginated Pages for TS Index & Section 1,per Request of NRC Project Manager1998-10-30030 October 1998 Forwards Listing of Corrections Made & Revised Pages for Proposed License Amend 193.Ltr Also Transmits Repaginated Pages for TS Index & Section 1,per Request of NRC Project Manager CY-98-062, Updates Info of Historical Nature in Response to Both NRC Historical Review Rept & NRC Insp Rept 50-213/97-11 Open Items1998-10-28028 October 1998 Updates Info of Historical Nature in Response to Both NRC Historical Review Rept & NRC Insp Rept 50-213/97-11 Open Items CY-98-154, Forwards Sf Mgt Plan for Haddam Neck Plant.Plan Submits Info on Mgt & Funding for Program to Safely Store Sf Following Permanent Cessation of Power Operations Until Title Is Transferred to DOE1998-10-28028 October 1998 Forwards Sf Mgt Plan for Haddam Neck Plant.Plan Submits Info on Mgt & Funding for Program to Safely Store Sf Following Permanent Cessation of Power Operations Until Title Is Transferred to DOE CY-98-129, Provides Supplemental Info to 980629 Response to 2.206 Petition Questions on Spent Fuel Cooling Methods.Util Pending Commitment Made within Ltr Stated1998-10-14014 October 1998 Provides Supplemental Info to 980629 Response to 2.206 Petition Questions on Spent Fuel Cooling Methods.Util Pending Commitment Made within Ltr Stated CY-98-186, Provides Notification of Organizational Changes Which Affect Cyap.Organization Chart,Biographical Profile of K Heider & Revised Distribution List for NRC Correspondence,Encl1998-10-0202 October 1998 Provides Notification of Organizational Changes Which Affect Cyap.Organization Chart,Biographical Profile of K Heider & Revised Distribution List for NRC Correspondence,Encl CY-98-153, Forwards Final Response to NRC 961009 RAI Re Configuration Mgt Project at Plant.No New Commitments Made within Ltr or Attachment1998-09-30030 September 1998 Forwards Final Response to NRC 961009 RAI Re Configuration Mgt Project at Plant.No New Commitments Made within Ltr or Attachment CY-98-157, Responds to NRC Request That Cyap Submit Proposed License Amend to Include Fuel Storage Pool Water Chemistry Program within Haddam Neck Plant Ts.Cyap Considers That Amend Is Not Necessary for Listed Reasons.Procedure Encl1998-09-28028 September 1998 Responds to NRC Request That Cyap Submit Proposed License Amend to Include Fuel Storage Pool Water Chemistry Program within Haddam Neck Plant Ts.Cyap Considers That Amend Is Not Necessary for Listed Reasons.Procedure Encl B17440, Corrects Errors in Ltrs & 980225 Re semi-annual Fitness for Duty Performance Data for Jan-June 1998 & July-Dec 19971998-09-24024 September 1998 Corrects Errors in Ltrs & 980225 Re semi-annual Fitness for Duty Performance Data for Jan-June 1998 & July-Dec 1997 CY-98-151, Responds to NRC Re Violations Noted in Insp Rept 50-213/98-03.Corrective Actions:Root Cause Team Has Determined That Shift Managers Initial Reportability Decision Was Not Correct1998-09-21021 September 1998 Responds to NRC Re Violations Noted in Insp Rept 50-213/98-03.Corrective Actions:Root Cause Team Has Determined That Shift Managers Initial Reportability Decision Was Not Correct ML20153G3891998-09-14014 September 1998 Informs That Union of Concerned Scientists Fully Supports Citizens Awareness Network Petition Filed Pursuant to 10CFR2.206,seeking to Revoke or Suspend License for Haddam Neck Nuclear Plant ML20154J9861998-09-11011 September 1998 Forwards for Service Upon Lj Callan,Jc Hoyle & Commission, Request for NRC to Revoke Connecticut Yankee Atomic Power Co License to Operate Haddam Neck Reactor Pursuant to 10CFR2.206 ML20154J9991998-09-11011 September 1998 Requests NRC Take Immediate Action to Revoke Util License to Operate Haddam Neck Nuclear Power Station Pursuant to 10CFR2.206 B17420, Forwards Semiannual fitness-for-duty Performance Data for Jan-June 1998,per 10CFR26.71(d)1998-08-31031 August 1998 Forwards Semiannual fitness-for-duty Performance Data for Jan-June 1998,per 10CFR26.71(d) CY-98-107, Forwards Decommissioning Cost Study for Connecticut Yankee Nuclear Power Plant. Adjustments to Cost Estimate Will Be Made as Necessary as Detailed Work Planning Progresses & Elements of Cost Estimate Periodically Reviewed & Updated1998-08-25025 August 1998 Forwards Decommissioning Cost Study for Connecticut Yankee Nuclear Power Plant. Adjustments to Cost Estimate Will Be Made as Necessary as Detailed Work Planning Progresses & Elements of Cost Estimate Periodically Reviewed & Updated B17384, Submits fitness-for-duty Program Rept for Investigations Re Unsatisfactory Performance Test Results,Per 10CFR26,App a, Subpart B,Section 2.8(e)(4).No New Commitments Are Contained in Ltr1998-08-20020 August 1998 Submits fitness-for-duty Program Rept for Investigations Re Unsatisfactory Performance Test Results,Per 10CFR26,App a, Subpart B,Section 2.8(e)(4).No New Commitments Are Contained in Ltr CY-98-141, Requests Postponement of Defueled Emergency Plan Exercise Until 980923.Ltr Contains No New Commitments1998-08-13013 August 1998 Requests Postponement of Defueled Emergency Plan Exercise Until 980923.Ltr Contains No New Commitments CY-98-145, Provides Remediation Plans for Offsite Location 9621.Work Associated W/Location 9621 Scheduled to Begin on 9808171998-08-13013 August 1998 Provides Remediation Plans for Offsite Location 9621.Work Associated W/Location 9621 Scheduled to Begin on 980817 CY-98-132, Provides NRC W/Addl Info on Plant Defueled Emergency Plan. Util Stores Resin Liners Inside Area Protected by Vehicle Barriers1998-07-31031 July 1998 Provides NRC W/Addl Info on Plant Defueled Emergency Plan. Util Stores Resin Liners Inside Area Protected by Vehicle Barriers CY-98-127, Provides Clarifying Info Re Spent Fuel Pool make-up Capability at Hnp.Conclusions Reached by NRC Staff in SER Contained in Issuance of License Amend 193 Not Impacted & & Remain Valid1998-07-30030 July 1998 Provides Clarifying Info Re Spent Fuel Pool make-up Capability at Hnp.Conclusions Reached by NRC Staff in SER Contained in Issuance of License Amend 193 Not Impacted & & Remain Valid CY-98-118, Informs NRC Staff That Rev 38 to Plant Emergency Plan Has Been Implemented1998-07-21021 July 1998 Informs NRC Staff That Rev 38 to Plant Emergency Plan Has Been Implemented CY-98-121, Responds to NRC Request for Addl Info on Recent Operational Events at Plant.Corrective Actions That Have Been Taken, Discussed1998-07-16016 July 1998 Responds to NRC Request for Addl Info on Recent Operational Events at Plant.Corrective Actions That Have Been Taken, Discussed ML20151Z0221998-07-10010 July 1998 Informs That R Bassilakis & Gejdenson Share Same Concerns Re Recent Incidents at Connecticut Yankee Reactor in Haddam Neck,Ct & Hope That NRC Address Concerns Promptly ML20236P0971998-07-0909 July 1998 Inquires About Truth of Cyap Having No Shift Compliment of Licensed Operators at Haddam Neck Reactor ML20239A0651998-07-0707 July 1998 Discusses 980620 Inadvertent Radwaste Discharge from Plant Reactor.Team of NRC Inspectors,Completely Independent of Region I,Requested to Investigate Region I Ability to Regulate Effectively 1999-09-02 Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS MONTHYEARML20195H1911999-06-15015 June 1999
[Table view]Application of Montaup Electric Co & New England Power Co for Transfer of Licenses & Ownership Interests.Requests That Commission Consent to Two Indirect Transfers of Control & Direct Transfer CY-99-076, Comment Supporting Proposed Rules 10CFR1,2,4,7,9,15,16,76 & 110 Re Initiative to Implement New Document Mgt Sys That Would Permit Electronic Storage,Retrieval & on-line Ordering of Publicly Available NRC Official Records1999-05-20020 May 1999 Comment Supporting Proposed Rules 10CFR1,2,4,7,9,15,16,76 & 110 Re Initiative to Implement New Document Mgt Sys That Would Permit Electronic Storage,Retrieval & on-line Ordering of Publicly Available NRC Official Records ML20204B6631999-02-22022 February 1999 Comment on Recommended Improvements to Oversight Process for Nuclear Power Reactors.Forwards 5th Edition of Nuclear Lemons Assessment of America Worst Commerical Nuclear Power Plants ML20195J4791998-11-19019 November 1998 Exemption from Certain Requirements of 10CFR50.54(w) & 10CFR140.11 Re Reduction in Amount of Insurance Required for Facility ML20195E2361998-11-16016 November 1998 Director'S Decision 98-12,granting Petitioner Request to Investigate Licensee Proposal to Air Cool SFP & Denying Request to Suspend Operating License of Plant ML20154J9991998-09-11011 September 1998 Requests NRC Take Immediate Action to Revoke Util License to Operate Haddam Neck Nuclear Power Station Pursuant to 10CFR2.206 CY-98-139, Comment on Draft NUREG-1625, Proposed Standard TSs for Permanently Defueled Westinghouse Plants1998-09-0101 September 1998 Comment on Draft NUREG-1625, Proposed Standard TSs for Permanently Defueled Westinghouse Plants ML20238F2111998-08-28028 August 1998 Exemption from Provision of 10CFR50.54(q) That Require Emergency Plans to Meet Standard of 10CFR50.47(b) & Requirements of App E to Part 50 ML20236S1901998-07-15015 July 1998 Exemption from Requirements of 10CFR73.55, Requirements for Physical Protection of Licensed Activities in Nuclear Power Reactors Against Radiological Sabotage ML20216B5661998-03-31031 March 1998 Comment Supporting NRC Draft RG DG-1071, Std Format & Content for Post-Shutdown Decommissioning Activities Rept ML20217E9051998-03-13013 March 1998 Requests,Pursuant to 10CFR2.206,that NRC Take Immediate Action to Suspend CYAPCO License to Operate Connecticut Yankee Nuclear Power Station in Haddam Neck,Connecticut ML20199A1631997-10-28028 October 1997 Forwards Final Page of Exhibit 2,P Gunter Ltr to Commission on Behalf of Nirs Re Prs 10CFR2,50 & 51 Involving Immediate Recission of Current Decommissioning Rules,Conducting Site Specific Health Study & EA &/Or EIS ML20199A1351997-10-24024 October 1997 Comment Opposing Proposed Rules 10CFR2,50 & 51 Re Immediate Rescission of Current Decommissioning Rules & Provision for Hearing on Decommissioning Plan for Plant.W/Nirs & Affidavits of M Resnikoff,S Mangiagli & R Bassilakis DD-97-21, Partial Director'S Decision DD-97-21 Denying Request for Immediate Suspension or Revocation of Licenses & Granting Request for Investigation of Possible Matl Misrepresentations,In Response to 961125 & 1223 Petitions1997-09-12012 September 1997 Partial Director'S Decision DD-97-21 Denying Request for Immediate Suspension or Revocation of Licenses & Granting Request for Investigation of Possible Matl Misrepresentations,In Response to 961125 & 1223 Petitions DD-97-19, Partial Director'S Decision DD-97-19,deferring in Part & Denying in Part,Citizens Awareness Network & Nirs 970311 Petition to Commence Enforcement Action Against Util & Impose Civil Penalty1997-09-0303 September 1997 Partial Director'S Decision DD-97-19,deferring in Part & Denying in Part,Citizens Awareness Network & Nirs 970311 Petition to Commence Enforcement Action Against Util & Impose Civil Penalty ML20137P5481997-03-11011 March 1997 Petition Filed on Behalf of Citizens Awareness Network of Massachusetts,Connecticut & Vermont & Nirs to Modify License by Placing Certain Listed Conditions on License & Imposing Civil Penalty,Per 10CFR2.206 ML20137Q9171997-03-0303 March 1997 Constitutes Petition Filed on Behalf of AA Cizek,Per 10CFR2.206,to Modify Licenses Issued to Millstone & Connecticut Yankee by Placing Certain Conditions on OLs ML20134J5891997-01-15015 January 1997 Transcript of 970115 Public Meeting in Higganum,Ct.Pp 1-129. Supporting Documentation Encl ML20133E4651996-12-23023 December 1996 Amend to Citizens Awareness Network & Nirs Petition for Enforcement Per 10CFR2.206 to Revoke Northeast Utilities OL for Connecticut Nuclear Power Stations Due to Chronic, Systemic Mismanagement....* ML20133H1131996-11-25025 November 1996 Petition for Enforcement,Per 10CFR2.206,to Revoke Northeast Utils Operating Licenses for CT Nuclear Power Stations Due to Chronic,Systemic Mismanagement Resulting in Significant Violations of NRC Safety Regulations ML20134P0681996-11-14014 November 1996 Comment on Draft RG DG-1051, Monitoring Effectiveness of Maint at Npp ML20133G2791996-08-29029 August 1996 Transcript of 960829 Connecticut Public Television Broadcast of Citizens Regulatory Commission, Nuclear Safety Issues, Discussion W/Former Employee of Plant.Pp 1-59 ML20059F7761994-01-0303 January 1994 Comment on Proposed Rule 10CFR73 Re Proposal to Amend Its Physical Protection Regulations for Operating Nuclear Power Reactors by Modifying Design Basis Threat for Radiological Sabotage B14644, Comment on Proposed Rules 10CFR30,40,50,60,70 & 72 Re Whistleblower Protection for Nuclear Power Plant Employees.Supports Rules1993-10-14014 October 1993 Comment on Proposed Rules 10CFR30,40,50,60,70 & 72 Re Whistleblower Protection for Nuclear Power Plant Employees.Supports Rules B14346, Comment Supporting Draft RG DG-1020, Monitoring Effectiveness of Maint at Nuclear Power Plants1993-01-15015 January 1993 Comment Supporting Draft RG DG-1020, Monitoring Effectiveness of Maint at Nuclear Power Plants ML20059P0631990-10-15015 October 1990 Comment on Proposed Rules 10CFR2,50 & 54 Re Nuclear Power Plant License Renewal.Endorses Comments Submitted by NUMARC B13572, Comment Opposing Petition for Rulemaking PRM-50-55 Re Periodicity of Submissions of FSAR Revs1990-07-0202 July 1990 Comment Opposing Petition for Rulemaking PRM-50-55 Re Periodicity of Submissions of FSAR Revs B13567, Comment on Proposed Rule 10CFR55 Re Operators Licenses Mod for fitness-for-duty.Endorses NUMARC Position That Rule Challenges Licensed Operators Trustworthiness W/O Justification & Would Affect Morale of Licensed Operators1990-07-0202 July 1990 Comment on Proposed Rule 10CFR55 Re Operators Licenses Mod for fitness-for-duty.Endorses NUMARC Position That Rule Challenges Licensed Operators Trustworthiness W/O Justification & Would Affect Morale of Licensed Operators B13367, Comment on Proposed Rules 10CFR30,40,50,60,70,72 & 150 Re Preserving Free Flow of Info to Commission.Nrc Made Wise Choice to Not Impose Any Obligation on Private Parties to Include Affirmative Statement in Employment Agreements1989-09-20020 September 1989 Comment on Proposed Rules 10CFR30,40,50,60,70,72 & 150 Re Preserving Free Flow of Info to Commission.Nrc Made Wise Choice to Not Impose Any Obligation on Private Parties to Include Affirmative Statement in Employment Agreements ML20245J0081989-08-14014 August 1989 Exemption Permitting one-time Extension of Test Period for Type a Test from 870927,or Later,Until Next Refueling Outage & for Type B & C Tests from 870718,or Later,Until Next Refueling Outage ML20245G0721989-08-0303 August 1989 Comment on Draft Reg Guide, Assuring Availability of Funds for Decommissioning Nuclear Reactors. Recommends That NRC Recommendation on Trust Agreement Wording Be Deleted or NRC Should Grandfather Existing Trusts Such as for Plants ML20246K4801989-07-0505 July 1989 Comment Opposing Proposed Rule 10CFR50, Acceptance of Products Purchased for Use in Nuclear Power Plant Structures,Sys & Components ML20246N9471989-03-0808 March 1989 Comment on Proposed Rev 3 to Reg Guide 1.9 Re Selection Design,Qualification,Testing & Reliability of Diesel Generator Units Used as Onsite Electric Power Sys at Nuclear Power Plants B13113, Comment on Proposed Rev 3 to Reg Guide 1.9, Selection, Design,Qualification,Testing & Reliability of Diesel Generator Units.... Util Recommends Rule Be Revised to Incorporate Addl Flexibility in Considering Age of Diesel1989-03-0808 March 1989 Comment on Proposed Rev 3 to Reg Guide 1.9, Selection, Design,Qualification,Testing & Reliability of Diesel Generator Units.... Util Recommends Rule Be Revised to Incorporate Addl Flexibility in Considering Age of Diesel ML20236B4641989-03-0808 March 1989 Comments on Proposed Rev 3 to Reg Guide 1.9, Selection, Design,Qualification,Testing & Reliability of Diesel Generator Units Used as Onsite Electric Power Sys at Nuclear Power Plants. Reg Guide Does Not Provide Flexibility B13136, Comment Opposing Proposed Rule 10CFR50 Re Effectiveness of Maint Programs for Nuclear Power Plants.Proposed Rule on Maint Will Not Improve Maint in Plants Nor Improve Safety or Reliability of Plants.Proposed Rule Much Too Vague1989-02-27027 February 1989 Comment Opposing Proposed Rule 10CFR50 Re Effectiveness of Maint Programs for Nuclear Power Plants.Proposed Rule on Maint Will Not Improve Maint in Plants Nor Improve Safety or Reliability of Plants.Proposed Rule Much Too Vague ML20235N5471989-02-0909 February 1989 Undated Comment Opposing Proposed Rules 10CFR50 & 55 Re Education & Experience for Senior Reactor Operators & Supervisors at Nuclear Power Plants.Neither Alternative Acceptable or Needed ML20206M5321988-11-21021 November 1988 Comment Supporting Proposed Rule 10CFR26 Re fitness-for-duty Program ML20155G1031988-10-0303 October 1988 Temporary Exemption from Schedular Requirements of Property Insurance Rule 10CFR50.54(w)(5)(i),effective 881004 ML20196E5931988-06-22022 June 1988 Comment Supporting Proposed Rule 10CFR50 Re Emergency Planning & Preparedness Requirements for Nuclear Power Plant Fuel Loading & Initial Low Power Operations B12891, Comment Opposing Proposed Rule 10CFR50 Re Licensee Announcement of Inspector on Site1988-04-18018 April 1988 Comment Opposing Proposed Rule 10CFR50 Re Licensee Announcement of Inspector on Site ML20151A8881988-03-31031 March 1988 Comments Supporting Proposed Rule 10CFR50 Re Leakage Testing of Containment to Permit Use of Mass Point Method as Alternative Method for Calculating Containment Leakage Rates.Mass Point Method More Accurate for Calculating Rates B12870, Comment Supporting Proposed Rule 10CFR50 Re Leakage Testing of Containments to Permit Use of Mass Point Method as Alternative Method for Calculating Containment Leakage Rates1988-03-31031 March 1988 Comment Supporting Proposed Rule 10CFR50 Re Leakage Testing of Containments to Permit Use of Mass Point Method as Alternative Method for Calculating Containment Leakage Rates ML20147C3191988-01-0606 January 1988 Comment Opposing SRP Section 3.6.3 of NUREG-0800.Utils Endorse Comments by Nuclear Util Group on Equipment Qualification ML20237C1371987-11-27027 November 1987 Exemption from 10CFR50,App R Requirements Re Fire Protection Features in Primary Auxiliary,Svc & Turbine Bldgs & Emergency Lighting in Event of Fire ML20236D2351987-10-15015 October 1987 Exemption from Requirements of App J to 10CFR50,Paragraph III.A.3 to Allow Use of Mass Point Method as Provided in Ansi/Ans 56.8-1981 to Calculate Containment Leakage B12706, Comment Supporting Proposed Rule 10CFR50 Re Rev of Backfitting Process for Power Reactors1987-10-13013 October 1987 Comment Supporting Proposed Rule 10CFR50 Re Rev of Backfitting Process for Power Reactors ML20235S4931987-09-29029 September 1987 Exemption from Requirements of 10CFR50,App J,For All Penetrations Identified in Table 2 of Exemption Package for Period of Two Refueling Outages Following 1987 Outage ML20212M8811986-08-25025 August 1986 Exemption from Schedular Requirements of 10CFR50.48 for Mod to Switchgear Room & Related Plant Areas,To Assure Adequate Level of Fire Protection,Subj to Licensee Submittal of Implementation Plan by 860930 & Subsequent Bimonthly Repts ML20205F4181986-08-12012 August 1986 Correction to Commission 860702 Order Confirming Licensee Commitments on Emergency Response Capability 1999-06-15 Category:PLEADINGS MONTHYEARML20154J9991998-09-11011 September 1998
[Table view]Requests NRC Take Immediate Action to Revoke Util License to Operate Haddam Neck Nuclear Power Station Pursuant to 10CFR2.206 ML20217E9051998-03-13013 March 1998 Requests,Pursuant to 10CFR2.206,that NRC Take Immediate Action to Suspend CYAPCO License to Operate Connecticut Yankee Nuclear Power Station in Haddam Neck,Connecticut ML20137P5481997-03-11011 March 1997 Petition Filed on Behalf of Citizens Awareness Network of Massachusetts,Connecticut & Vermont & Nirs to Modify License by Placing Certain Listed Conditions on License & Imposing Civil Penalty,Per 10CFR2.206 ML20137Q9171997-03-0303 March 1997 Constitutes Petition Filed on Behalf of AA Cizek,Per 10CFR2.206,to Modify Licenses Issued to Millstone & Connecticut Yankee by Placing Certain Conditions on OLs ML20133E4651996-12-23023 December 1996 Amend to Citizens Awareness Network & Nirs Petition for Enforcement Per 10CFR2.206 to Revoke Northeast Utilities OL for Connecticut Nuclear Power Stations Due to Chronic, Systemic Mismanagement....* ML20133H1131996-11-25025 November 1996 Petition for Enforcement,Per 10CFR2.206,to Revoke Northeast Utils Operating Licenses for CT Nuclear Power Stations Due to Chronic,Systemic Mismanagement Resulting in Significant Violations of NRC Safety Regulations 1998-09-11 |
Text
~
ri Jonathan M. Block i A'ITORNEY AT LAW Main Street P.O. Box 566 Putney, Vermont 05346-0566 (802) 387-2646 (vox)
-2667 (fax) jonb@,sover. net
)
March 13,1998 Chairman, Commissioners, Executive Director for Operations United States Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike Rockville, MD 20852-2738 BY OVERNIGilT MAIL '
l RE: Request for suspension of operating license for Connecticut Yankee l Nuclear Power Station, Haddam, Connecticut, pursuant to 10 C.F.R. 2.206
Dear Chainnan Jackson,
Commissioners, EDO:
By this letter, we request, pursuant to 10 C.F.R. 2.206, that your agency take immediate action to suspend Connecticut Yankee Atomic Power Company's
[CYAPCo] license to operate the Connecticut Yankee Nuclear Power Station in Haddam, Connecticut [CY). The reason for this request is that C'YAPCo does not practice or comprehend the basis for your agency's " defense in depth" approach to occupational and public health and safety regulations.
This continuing failure jeopardizes the health and safety of workers at CY and persons who live in the surrounding communities.
As you are aware, CY is at present under a Confinnatory Action Letter i [ CAL] because they did not adequately resolve long-standing failures to l exercise adequate radiological controls. These failures have meant that real people living inkcommunity, both those working at the facility and those merely living in the vicinity, received unnecessary and unplanned expocures to radiation. Over the years, on numerous occasions, CY's failures have gone i
i 9804270457 980422 1 PDR ADOCK 05000213 G PDR
I, i Letterfrom CAN to Commissioners ofNRC and EDO initianng Page 2 a 2.206 petition requestmg suspension ofCY's operating hcense (March 13.1998) beyond the reactor site-boundary, including allowing workers to cary contaminated materials off-site, providing radioactive fill to a day-care center
! and radioactive rubble to a road-builder. Since its shut-down in December of )
l 1996, CY also sent radioactively contaminated video equipment to a private l l company. In tenns of on-site radiological failures, in the fall of 1996, CY )
I allowed two workers to become contaminated by conducting a walk-down of I the fuel chute without adequate radiological protection.
l
)
\
None of this presents a very reassuring picture for persons who live in the I l communities near CY. We are forced to rely upon your agency to police CY's on-going, systemic incompetence in the area of radiological controls.
Moreover, even when in a shut-down condition, CY's inability to maintain operations also created a near disaster in the Fall of 1996, when a nitrogen bubble was allowed to fonn in the reactor vessel and begin displacing cooling water.
Given this history and your agency's failure to adequately sanction CY's operators for the mess they have made of the reactor site and surrounding community, and the danger in which they have unnecessarily placed us, discussions at the March 11,1998 NRC conference at CY are particularly disturbing.
During the course of March Ilth discussions between your agency and CY conceming issues remaining prior to lifting the CAL, Mr. John Haseltine, Engineering Director of CY, told your staff of the plans for establishing a l Spent Fuel Pool island during decommissioning of the facility. In the course of that discussion, Mr. Haseltine, said that in the worst case scenario where loss of the forced air cooling system (which will be used to replace service water cooling) could not be restored, CY planned to open the hatch and doors of the fuel pool building to cool the pool by venting with uiba ambient air. l t
This suggestion amounts to designing in the unmonitored, unplanned release of radiation into the environment of the communities around CY as one of the back-up safety systems. Your stafflistened to this without comment.
We believe that CY's proposal, particularly in the light ofits histog and its being under a CAL for failure to exercise adequate radiological controls, is a
l.,.
l'** Letterfrom CAN to Commissioners ofNRC and EDO initiating Page 3 a 2.206 petition requesting suspension ofCY's operating license (March 13,1998) violation of the most fundamental terms ofits license and warrants immediate suspension of the license pending a full investigation of the matter. Despite your agency's efforts, CY still does not comprehend the -notion of the
" defense in depth" approach to back-up safety systems. If a licensee cannot manage to come up in advance with a set of back-up safety systems that avoid planning to vent radiation into the local community as one of the "back-up" safety systems, they should not be allowed to have a license.
Thank you for your consideration of this matter.
Sincerely,-
/ /1 M Y W is ! A
'Itnsema(y Ba_ ifak ~
Citizens eness Network,Inc. (cT) j 54 Old , Turnpike Road .
Haddam, CT 06438 0wdJ.,.005 Jor than M. Block torney for Citizens Awareness Network, Inc.
P.O. Box 566 Putney, VT 05346-0566
.tl era h & . k &"la A Deborah Katz President, Citizens Awareness Network P.O. Box 83 Shelburne Falls, MA 01370-0083