|
---|
Category:Letter
MONTHYEARIR 05000213/20240012024-08-27027 August 2024 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation NRC Inspection Report Nos. 07200039/2024001 and 05000213/2024001 ML24094A0742024-05-30030 May 2024 Issuance of Exemption for Connecticut Yankee Atomic Power Company Regarding Haddam Neck Plant Independent Spent Fuel Storage Installation ML23342A0972024-01-0909 January 2024 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan CY-23-014, Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI2023-12-0404 December 2023 Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI ML23124A2012023-04-20020 April 2023 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2022 CY-23-006, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2023-03-0606 March 2023 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-23-007, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2023-03-0606 March 2023 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22340A4922023-02-24024 February 2023 Closeout Letter to Connecticut Yankee Regarding 2018 and 2021 Updated DFPs for Haddam Neck Plant ISFSI CY-23-003, Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage2023-01-17017 January 2023 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage CY-23-004, Independent Spent Fuel Storage Installation, Property Insurance Coverage2023-01-17017 January 2023 Independent Spent Fuel Storage Installation, Property Insurance Coverage CY-23-002, Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments2023-01-0505 January 2023 Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments CY-23-001, Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments2023-01-0505 January 2023 Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments IR 07200039/20224012022-10-0505 October 2022 Connecticut Yankee Atomic Power Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200039/2022401 CY-22-012, Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2022-08-0303 August 2022 Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-22-010, Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation, Formal Announcement of New ISFSI Manager2022-05-25025 May 2022 Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation, Formal Announcement of New ISFSI Manager CY-22-006, Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 20212022-04-25025 April 2022 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2021 CY-22-003, and Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report2022-03-14014 March 2022 and Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report CY-22-004, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22011A1352022-01-31031 January 2022 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan CY-22-002, Independent Spent Fuel Storage Installation - Property Insurance Coverage2022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Property Insurance Coverage CY-22-001, Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage2022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage CY-21-015, Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-21-011, Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI2021-12-0101 December 2021 Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI CY-21-013, Biennial Update to the Haddam Neck Plant License Termination Plan2021-12-0101 December 2021 Biennial Update to the Haddam Neck Plant License Termination Plan ML22075A2382021-12-0101 December 2021 Biennial Update to the Haddam Neck Plant Updated Final Safety Analysis Report CY-21-014, Independent Spent Fuel Storage Installation - Adoption of Amendment 8 of NAC-MPC Certificate of Compliance No. 72-1025 and Canister Registration2021-11-18018 November 2021 Independent Spent Fuel Storage Installation - Adoption of Amendment 8 of NAC-MPC Certificate of Compliance No. 72-1025 and Canister Registration IR 05000213/20210012021-10-26026 October 2021 Connecticut Yankee Atomic Power Company - NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200039/2021001 and 05000213/2021001 ML21144A2512021-04-13013 April 2021 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2020 CY-21-006, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-21-005, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-21-004, Independent Spent Fuel Storage Installation - Property Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation - Property Insurance Coverage CY-21-003, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage ML21012A3192021-01-13013 January 2021 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan IR 07200039/20204012020-11-20020 November 2020 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Report 07200039/2020401, Without Enclosure (Public - Cover Letter Only) ML20150A3352020-06-19019 June 2020 COVID-19 Exemption for Haddam Neck CY-20-011, Independent Spent Fuel Storage Installation - Request for a Temporary Exemption from 10 CFR 73, Appendix B, Section Le and 10 CFR 73.55(r) Annual Physical Requalification Requirement2020-05-14014 May 2020 Independent Spent Fuel Storage Installation - Request for a Temporary Exemption from 10 CFR 73, Appendix B, Section Le and 10 CFR 73.55(r) Annual Physical Requalification Requirement ML20143A0972020-04-16016 April 2020 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2019 CY-20-007, Independent Spent Fuel Storage Installation - Formal Announcement of New Tsfst Manager2020-03-31031 March 2020 Independent Spent Fuel Storage Installation - Formal Announcement of New Tsfst Manager CY-20-004, Independent Spent Fuel Storage Installation - Funding Report for Managing Irradiated Fuel and GTCC Waste2020-03-17017 March 2020 Independent Spent Fuel Storage Installation - Funding Report for Managing Irradiated Fuel and GTCC Waste CY-20-003, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2020-03-12012 March 2020 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-20-002, Independent Spent Fuel Storage Installation, Letter Notifying NRC the Amount of Property Insurance Coverage in Force for 20202020-01-22022 January 2020 Independent Spent Fuel Storage Installation, Letter Notifying NRC the Amount of Property Insurance Coverage in Force for 2020 ML20015A5262020-01-15015 January 2020 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML19269C4642019-10-11011 October 2019 Letter to B. Mitchell Exemption from 10 CFR 72.212 and 72.214 for Dry Spent Fuel Storage Activities - Haddam Neck Plant Independent Spent Fuel Storage Installation CY-19-014, Independent Spent Fuel Storage Installation - Formal Announcement of ISFSI Manager'S Return2019-06-0505 June 2019 Independent Spent Fuel Storage Installation - Formal Announcement of ISFSI Manager'S Return CY-19-012, Independent Spent Fuel Storage Installation - 2018 Individual Monitoring NRC Form 5 Report2019-04-23023 April 2019 Independent Spent Fuel Storage Installation - 2018 Individual Monitoring NRC Form 5 Report ML19070A0332019-02-20020 February 2019 Letter to C. Pizzella Nuclear Regulatory Commission'S Analysis of Connecticut Yankee Atomic Power Company'S Initial and Updated Decommissioning Funding Plans for the Haddam Neck Plant Independent Spent Fuel Storage Installation CY-18-021, Connecticut Yankee Atomic Power Company Haddam Neck Plant Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2018-12-10010 December 2018 Connecticut Yankee Atomic Power Company Haddam Neck Plant Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan IR 05000213/20180012018-05-31031 May 2018 NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200039/2018001 and 05000213/2018001, Connecticut Yankee Atomic Power Company, East Hampton, Connecticut Site IR 07200039/20184012018-05-17017 May 2018 Connecticut Yankee Atomic Power Company Independent Spent Fuel Storage Security Inspection Report No. 07200039/2018401 - (Cover Letter Only) CY-18-004, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2018-03-0505 March 2018 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report 2024-08-27
[Table view] |
Text
1 CY-04-069, ADAMS Accession No. ML041320556 2 CY-04-171 3 69 Fed. Reg. 19711(April 22, 2003).
4 Safety Evaluation related to Amendment 197 to License DPR-61, dated 11/25/2002, ADAMS Accession No. ML022670388 September 1, 2004 Mr. Wayne Norton President Connecticut Yankee Atomic Power Company
362 Injun Hollow Road
East Hampton, Connecticut 06424-3099
SUBJECT:
HADDAM NECK PLANT - RELEASE OF EAST SITE GROUNDS FROM PART 50 LICENSE
Dear Mr. Norton:
This letter is in response to your letter of April 29, 2004 1 , as supplemented on August 18, 2004 2 , in which you requested approval from the U.S. Nuclear Regulatory Commission (NRC) to
release the East Site Grounds (survey area 9532 in the Haddam Neck License Termination
Plan (LTP, approved in November 2002)) from the Haddam Neck 10 CFR Part 50 license (DPR-061)). Your letter indicated that Connecticut Yankee Atomic Power Company (CYAPCO) has
reviewed and assessed the subject land area in accordance with NRC requirements and
Section 1.4.2 of the LTP.
The requirements of 10 CFR 50.83, "Release of part of a power reactor facility or site forunrestricted use", are not applicable in cases where there is an approved LTP. In the Statements of Consideration for section 50.83, the Commission stated that "[p]artial releases
following LTP approval would be governed by the LTP or changes thereto" provided that the "LTP contained a sufficient change process or describes staged releases of the property prior to
license termination."
3 Chapter 1 of the LTP describes the process for phased site releases. For unimpacted areas, section 1.4.2 of the LTP and NRC's Safety Evaluation Report 4 both require CYAPCO to provide the basis for the unimpacted classification and review and assess the impacts on the following
documents in preparation for releasing a portion of the site from the license:
!Updated Final Safety Analysis Report (UFSAR) and Technical Specifications
!Environmental Monitoring Program W. Norton 5 ORISE Revised Final Report, Confirmatory Survey of the Open Land Area Survey Units at the Connecticut Yankee Haddam Neck Plan, July 2004, ADAMS Accession No.
ML042170277.
!Offsite Dose Calculations Manual
!Defueled Emergency Plan
!Security Plan
!Post-Shutdown Decommissioning Activities Report
!License Termination Plan
!Ground Water Monitoring Program
!10 CFR 100 Siting Criteria, and
!Environmental Report For the unimpacted area of the site designated survey unit 9532 in the LTP, the results were provided for NRC staff approval. Your letter provides the basis for the unimpacted
determination and provides an assessment of the impacts to each of the documents listed
above, and identifies the following changes to implement the phased release:1.Section 2.1.1, 2.1.2 and Figure 2.1.5 of the UFSAR will be modified to describe the reduced site area and boundary lines resulting from release of survey area 9532 from
license DPR-61.2.The Off-Site Dose Calculation Model will be revised consistent with the site boundary change.3.The LTP will be revised to describe the reduced site area.
4.The exclusion area for Haddam Neck Plant (HNP) extends into survey area 9532.
However, CYAPCO commits to maintain authority, in accordance with 10 CFR 100.3, over all activities conducted within 1740 feet of the Reactor Containment.
NRC Findings:
NRC inspectors and survey contractors perfo rmed an independent survey of survey area 9532, which included six soil samples and surface scans of over 1% of the survey unit. Samples were
tested for cobalt-60, cesium-137, and other gamma-emitting and hard-to-detect radionuclides
associated with the Haddam Neck Plant. A Final Report 5 , issued in July 2004, found nothing to indicate the unimpacted area was improperly classified.
By this letter, NRC approves releasing survey area 9532 from the license, as specified in your April request and subject to the following comments:1.The CYAPCO exclusion area assurance procedure will be subject to inspection during site decommissioning by NRC Region 1.2.Following removal from the license, in the unlikely event survey area 9532 were to become radiologically contaminated as a result of later decommissioning activities at the
Haddam Neck Plant, the contamination would be considered an off-site release, and
subject to 10 CFR Part 20.
W. Norton 6 NUREG-1757, Vol. 2, Consolidated NMSS Decommissioning Guidance:
Characterization, Survey and Determination of Radiological Criteria, http://www.nrc.gov/materials/decommissioning/ml003682132.pdf
.3.NRC staff suggests that for future phased release submittals, the licensee consider the use of Appendix L Worksheet in NUREG-1757, Volume 2 6 , to assist in the evaluation process.If you have any questions, you may contact me at (301) 415-6721.
Sincerely,/RA/Theodore Smith, Project Manager Decommissioning Directorate
Division of Waste Management
and Environmental Protection
Office of Nuclear Material Safety
and Safeguards Docket No.: 50-213 License No.: DPR-61 DISTRIBUTION:
See next page PUBLIC Connecticut Yankee Atomic Power Company Mr. Allan Johanson, Assistant Director Office of Policy and Management
Policy Development and Planning Division
450 Capitol Avenue- MS# 52 ERN
P.O. Box Bo 341441
Hartford, CT 06134-1441 Regional Administrator, Region I U.S. Nuclear Regulatory Commission
475 Allendale Road
King of Prussia, PA 19406 Board of Selectmen Town Office Building
Haddam, CT 06438 Mr. Wayne Norton President and Chief Executive Officer
Connecticut Yankee Atomic Power Company
362 Injun Hollow Road
East Hampton, Ct 06424-3099 Mr. R. Gad, III CYAPCO Counsel
Ropes & Gray
One International Place
Boston, MA 02110-2624 Mr. K. J. Heider Vice President - Operations and Decommissioning
Connecticut Yankee Atomic Power Company
362 Injun Hollow Road
East Hampton, CT 06424-3099 Ms. Deborah B. Katz, President Citizens Awareness Network
P.O. Box 83
Shelburne Falls, MA 01370-0083Mr. R. M. Mitchell Unit Manager
Connecticut Yankee Atomic Power Company
362 Injun Hollow Road
East Hampton, CT 06424-3099 Mr. T. W. Bennet, Jr.
Vice President and Chief Financial Officer
Connecticut Yankee Atomic Power Company
19 Midstate Drive
Auburn, MA 01501 Dr. E. L. Wilds, Jr. Director Monitoring and Radiation Division
Connecticut Department of Environmental Protection 79 Elm Street
Hartford, CT 06106-5127Ms. Rosemary Bassilakis Citizens Awareness Network
54 Old Turnpike Road
Haddam, CT 06438 Mr. Terry Schwennesen Vice President and Director of
Generation Investments
New England Power Company
c/o National Grid
25 Research Drive
Westborough, MA 01582 Mr. Gerry P. van Noordennen Regulatory Affairs Manager
Northeast Utilities service Company
362 Injun Hollow Road
East Hampton, CT 06424-3099 Mr. Randall L. Speck Kaye, Scholer, Fierman, Hayes & Handler, LLP
The McPherson Building
901 Fifteenth Street, NW Suite 1100
Washington, DC 20005-2327 Mr. Bruce D. Kenyon Chief Executive Officer
Connecticut Yankee Atomic Power Company
362 Injun Hollow Road
East Hampton, CT 06424-3099 W. Norton 7 NUREG-1757, Vol. 2, Consolidated NMSS Decommissioning Guidance:
Characterization, Survey and Determination of Radiological Criteria, http://www.nrc.gov/materials/decommissioning/ml003682132.pdf
.3.NRC staff suggests that for future phased release submittals, the licensee consider the use of Appendix L Worksheet in NUREG-1757, Volume 2 7 , to assist in the evaluation process.If you have any questions, you may contact me at (301) 415-6721.
Sincerely,/RA/Theodore Smith, Project Manager Decommissioning Directorate
Division of Waste Management
and Environmental Protection
Office of Nuclear Material Safety
and Safeguards Docket No.: 50-213 License No.: DPR-61 DISTRIBUTION
- See next page PUBLIC ADAMS Accession Numbers: ML042510091 Incoming: ML041320556
Response:
C:\MyFiles\Copies\revised HNP unimpacted release.wpd
- See previous concurrenceOFFICEDWMEP/DDDWMEP/DDDWMEP/DDOGCDWMEP/DDNAMETSmith*DSchmidt*CCraig*STreby*DGillen DATE8/18/20048/20/20048/24/20048/31/2004 9/01/2004 OFFICIAL RECORD COPY