Letter Sequence Approval |
---|
|
|
MONTHYEARCY-10-008, Re-Submittal of Proposed Change to Technical Specifications Haddam Neck Plant Facility Operating License2010-04-0707 April 2010 Re-Submittal of Proposed Change to Technical Specifications Haddam Neck Plant Facility Operating License Project stage: Request ML1015403562010-06-0101 June 2010 Memo Notice of Consideration of Issuance of Amendment to Facility Operating License (DPR-61), Proposed No Significant Hazards Determination, and Opportunity for a Hearing Project stage: Other ML1011100132010-06-0101 June 2010 Federal Register Notice Connecticut Yankee Atomic Power Company, Notice of Consideration, Facility Operating License, Proposed No Significant Hazards Consideration Determination and Opportunity for a Hearing Project stage: Other ML1015901062010-06-0303 June 2010 Notice of Consideration of Issuance of Amendments to Facility Operating License, Proposed No Significant Hazards Consideration Determination, and Opportunity for a Hearing Project stage: Other ML1015901042010-06-0303 June 2010 Independent Spent Fuel Storage Installation, Notice of Consideration of Issuance of Amendment to Facility Operating License, Proposed No Significant Hazards Determination, and Opportunity for a Hearing Project stage: Other ML1025304422010-09-10010 September 2010 Federal Register Notice - Notice of Issuance of Amendment to Operating License No. DPR-61 Project stage: Approval ML1024601212010-09-10010 September 2010 Enclosure 2: Safety Evaluation (J. Lenois Letter Haddam Neck - Issuance of Amendment to the Operating License (DPR-61) Regarding Physical Security Plan) Project stage: Approval ML1025304302010-09-10010 September 2010 9/10/2010 Memo to C. Bladey Notice of Issuance of Amendment to Facility Operating License (DPR-61) Project stage: Approval ML1024601112010-09-10010 September 2010 Enclosure 1: Amendment No. 203 to DPR-61 (J. Lenois Letter Haddam Neck - Issuance of Amendment to the Operating License (DPR-61) Regarding Physical Security Plan) Project stage: Approval ML1024601042010-09-10010 September 2010 J. Lenois Letter Haddam Neck - Issuance of Amendment to the Operating License (DPR-61) Regarding Physical Security Plan Project stage: Approval 2010-06-01
[Table View] |
|
---|
Category:Letter
MONTHYEARML23342A0972024-01-0909 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-23-001, 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 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 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-21-003, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage CY-21-004, Independent Spent Fuel Storage Installation - Property Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation - Property 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 CY-18-005, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2018-03-0505 March 2018 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-17-021, Independent Spent Fuel Storage Installation Formal Announcement of Change in HNP ISFSI Manager2017-09-0505 September 2017 Independent Spent Fuel Storage Installation Formal Announcement of Change in HNP ISFSI Manager 2024-01-09
[Table view] |
Text
September 10, 2010 Mr. James Lenois Manager, Haddam Neck Plant Independent Spent Fuel Storage Installation Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099
SUBJECT:
HADDAM NECK - ISSUANCE OF AMENDMENT TO THE OPERATING LICENSE (DPR-61) REGARDING PHYSICAL SECURITY PLAN (TAC NO. L24381)
Dear Mr. Lenois:
The U.S. Nuclear Regulatory Commission has issued the enclosed Amendment No. 203 to Facility Operating License No. DPR-61 for the Haddam Neck Plant. The amendment consists of changes to the Operating License (OL) in response to your application dated April 4, 2009, and re-submitted March 30, 2010.
The amendment enables the licensee to change the name of the Physical Security Plan described in the OL for Haddam Neck Plant.
A copy of our related Safety Evaluation is also enclosed. The Notice of Issuance will be published in the Federal Register.
Sincerely,
/RA/
John Goshen, PE, Project Manager Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Materials Safety and Security Docket Nos.: 50-213, 72-39
Enclosures:
- 1. Amendment No. 203 to DPR-61
- 2. Safety Evaluation cc: Service List
September 10, 2010 Mr. James Lenois Manager, Haddam Neck Plant Independent Spent Fuel Storage Installation Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099
SUBJECT:
HADDAM NECK - ISSUANCE OF AMENDMENT TO THE OPERATING LICENSE (DPR-61) REGARDING PHYSICAL SECURITY PLAN (TAC NO. L24381)
Dear Mr. Lenois:
The U.S. Nuclear Regulatory Commission has issued the enclosed Amendment No. 203 to Facility Operating License No. DPR-61 for the Haddam Neck Plant. The amendment consists of changes to the Operating License (OL) in response to your application dated April 4, 2009, and re-submitted March 30, 2010.
The amendment enables the licensee to change the name of the Physical Security Plan described in the OL for Haddam Neck Plant.
A copy of our related Safety Evaluation is also enclosed. The Notice of Issuance will be published in the Federal Register.
Sincerely,
/RA/
John Goshen, PE, Project Manager Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Materials Safety and Security Docket Nos.: 50-213, 72-39
Enclosures:
- 1. Amendment No. 203 to DPR-61
- 2. Safety Evaluation cc: Service List G:\SFST\Haddam Neck\LAR 203\CYAPCO Issuance of Amendment LTR.docx ADAMS Letter Number: ML102460104/ADAMS Package Number: ML102460099 OFC SFST SFST SFST NAME SRich for WWheatley EBenner JGoshen DATE 09/08/10 09/09 /10 09/ 10 /10 OFFICIAL RECORD COPY
Service List Mr. Allan Johanson, Assistant Director Ms. Deborah B. Katz, President Office of Policy and Management Citizens Awareness Network Policy Development and Planning Division P.O. Box 83 450 Capitol Avenue- MS# 52 ERN Shelburne Falls, MA 01370-0083 P.O. Box Bo 341441 Hartford, CT 06134-1441 Mr. Randall L. Speck Kaye, Scholer, Fierman, Hayes & Handler, Regional Administrator, Region I LLP U.S. Nuclear Regulatory Commission The McPherson Building 475 Allendale Road 901 Fifteenth Street, NW Suite 1100 King of Prussia, PA 19406 Washington, DC 20005-2327 Dr. E. L. Wilds, Jr. Director Mr. Robert Capstick Monitoring and Radiation Division Communications Manager Connecticut Department of Environmental Connecticut Yankee Atomic Power Protection Company 79 Elm Street 77 Lakewood Road Hartford, CT 06106-5127 Newton, MA 02461 Board of Selectmen Mr. Joseph Fay Town Office Building General Counsel Haddam, CT 06438 Connecticut Yankee Atomic Power Company Ms. Rosemary Bassilakis 362 Injun Hollow Road Citizens Awareness Network East Hampton, CT 06424-3099 54 Old Turnpike Road Haddam, CT 06438 Mr. Wayne Norton President & CEO Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099