ML073120613
From kanterella
Revision as of 22:10, 21 October 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
ML073120613 | |
Person / Time | |
---|---|
Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
Issue date: | 07/03/2007 |
From: | Adams W C Oak Ridge Institute for Science & Education |
To: | Smith T B NRC/FSME/DWMEP |
Smith T B (301) 415-6721 | |
References | |
RFTA 06-006 | |
Download: ML073120613 (9) | |
Similar Documents at Haddam Neck | |
---|---|
Category:Letter
MONTHYEARIR 05000213/20240012024-08-27027 August 2024
[Table view]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 Category:Report MONTHYEARCY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report2016-01-14014 January 2016
[Table view]ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report CY-14-021, Post Shutdown Decommissioning Activities Report (Psdar), Revision 42014-04-0909 April 2014 Post Shutdown Decommissioning Activities Report (Psdar), Revision 4 CY-14-004, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage2014-02-19019 February 2014 Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage ML11166A1242011-06-0808 June 2011 Response to Second Request (Part 2) for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar ML1019606182010-07-15015 July 2010 Exemption from 10 CFR 72.12 and 72.214 for Dry Spent Fuel Storage Activities - Haddam Neck Plant Independent Spent Fuel Storage Installation ML0834501602008-12-31031 December 2008 DOE/RW-0596, Report to Congress on the Demonstration of the Interim Storage of Spent Nuclear Fuel from Decommissioned Nuclear Power Reactor Sites, December 2008 ML0731206132007-07-0303 July 2007 Orise Confirmatory Survey Dated 07/03/2007 for Haddam Neck (Cy) ML0715203992007-05-30030 May 2007 Fy 2007 Final Fee Rule Workpapers ML0718704942007-05-23023 May 2007 CY-HP-0202, Rev. 0, Calculation of Future Groundwater Dose Resulting from Residual Radioactivity in Concrete to Remain in Groundwater Saturated Zone Using the Cy Ltp Basement Fill Model, Cover Through Attachment 4 CY-07-087, CY-HP-0202, Rev. 0, Calculation of Future Groundwater Dose Resulting from Residual Radioactivity in Concrete to Remain in Groundwater Saturated Zone Using the Cy Ltp Basement Fill Model. Attachment 4 Continued2007-05-23023 May 2007 CY-HP-0202, Rev. 0, Calculation of Future Groundwater Dose Resulting from Residual Radioactivity in Concrete to Remain in Groundwater Saturated Zone Using the Cy Ltp Basement Fill Model. Attachment 4 Continued ML0718705072007-05-23023 May 2007 CY-HP-0202, Rev. 0, Calculation of Future Groundwater Dose Resulting from Residual Radioactivity in Concrete to Remain in Groundwater Saturated Zone Using the Cy Ltp Basement Fill Model, Attachment 5 Through End ML0718705032007-05-23023 May 2007 CY-HP-0202, Rev. 0, Calculation of Future Groundwater Dose Resulting from Residual Radioactivity in Concrete to Remain in Groundwater Saturated Zone Using the Cy Ltp Basement Fill Model. Attachment 4 Continued ML0718704992007-05-23023 May 2007 CY-HP-0202, Rev. 0, Calculation of Future Groundwater Dose Resulting from Residual Radioactivity in Concrete to Remain in Groundwater Saturated Zone Using the Cy Ltp Basement Fill Model, Attachment 4 Continued ML0718704972007-05-23023 May 2007 CY-HP-0202, Rev. 0, Calculation of Future Groundwater Dose Resulting from Residual Radioactivity in Concrete to Remain in Groundwater Saturated Zone Using the Cy Ltp Basement Fill Model, Attachment 4 Continued ML0634004882006-11-15015 November 2006 Final Status Survey Final Report Phase IV, Appendix A9, Survey Unit Release Record 9106-0009, Discharge Canal ML0634004402006-11-14014 November 2006 Final Status Survey Final Report Phase IV, Appendix A6, Survey Unit Release Record 9106-0006, Discharge Canal ML0634004992006-11-13013 November 2006 Final Status Survey Final Report Phase IV, Appendix A12, Survey Unit Release Record 9106-0012, Discharge Canal ML0613704642006-05-0808 May 2006 Analytical Results for Two Soil Samples Connected March 2, 2006 from Connecticut Yankee, Haddam Neck, Connecticut (Inspection Report No. DPR-61/2006001) (Rfta No.06-001) ML0535602822005-12-31031 December 2005 Task 3 Groundwater Modeling Report, November 2005, Figure 23 Through Table E-1 ML0535602782005-12-31031 December 2005 Task 3 Groundwater Modeling Report, November 2005, Cover Letter Through Figure 22 ML0529805882005-10-14014 October 2005 Ltr to Bill Maier, SLO from Noel V. Luera, Environmental Manager, Nucor Steel, Jewett, Texas, Request for Expedited Part 20.2002 Alternate Disposal Authorization and NRC Part 30.11 Specific Exemption, Att 1- Authorization and Support Materi ML0530400222005-09-29029 September 2005 Orise In-Process Inspection Survey Results for the West End Excavation and Service Building at the Connecticut Yankee Haddam Neck Plant, Haddam, Connecticut CY-05-054, Characterization Report for the West Section of the Excavation Associated with the Northeast Protected Area Grounds2005-02-24024 February 2005 Characterization Report for the West Section of the Excavation Associated with the Northeast Protected Area Grounds CY-05-047, CY-HP-0193, Rev 0, Connecticut Yankee Decommissioning Health Physics Department Technical Support Document, Assessment of Existing Groundwater Dose for Phase II Release Areas of the Final Status Survey2005-02-22022 February 2005 CY-HP-0193, Rev 0, Connecticut Yankee Decommissioning Health Physics Department Technical Support Document, Assessment of Existing Groundwater Dose for Phase II Release Areas of the Final Status Survey CY-05-022, License Termination Plan Supplemental Information - Survey Areas Potentially Affected by Groundwater Contamination and Capture Zone Analysis2005-01-31031 January 2005 License Termination Plan Supplemental Information - Survey Areas Potentially Affected by Groundwater Contamination and Capture Zone Analysis CY-04-131, Estimates for Release of Radionuclides from Potentially Contaminated Concrete at the Haddam Neck Nuclear Plant.2004-12-0101 December 2004 Estimates for Release of Radionuclides from Potentially Contaminated Concrete at the Haddam Neck Nuclear Plant. ML0435504002004-11-30030 November 2004 Task 2, Supplemental Characterization Report, Volume III, Appendices 6 to End ML0435503992004-11-30030 November 2004 Task 2, Supplemental Characterization Report, Volume III, Appendices 6, Pages C01-C150 ML0435503982004-11-30030 November 2004 Task 2, Supplemental Characterization Report, Volume II, Appendices 4 & 5 ML0435503972004-11-30030 November 2004 Task 2, Supplemental Characterization Report, Volume II, Appendices 1-3 ML0435503962004-11-30030 November 2004 Task 2, Supplemental Characterization Report, Volume I - Text, Tables & Figures CY-04-168, Request for Approval of Proposed Procedures in Accordance with 10 CFR 20.20022004-09-16016 September 2004 Request for Approval of Proposed Procedures in Accordance with 10 CFR 20.2002 ML0426704722004-08-31031 August 2004 Orise 04-1186, Confirmatory Survey of the Administration Building at the Connecticut Yankee Haddam Neck Plant, Haddam, Connecticut. ML0421702772004-07-27027 July 2004 Revised Final Report - Confirmatory Survey of Open Land Area Survey Units at Connecticut Yankee Haddam Neck Plant, Haddam, Connecticut CY-01-132, Part 1 - Haddam Neck Plant Historical Site Assessment Supplement in Support of License Termination Plan (TAC No. MA9791).Cover Page to Page 1472001-08-22022 August 2001 Part 1 - Haddam Neck Plant Historical Site Assessment Supplement in Support of License Termination Plan (TAC No. MA9791).Cover Page to Page 147 ML0124301862001-08-22022 August 2001 Part 2 - Haddam Neck Plant Historical Site Assessment Supplement in Support of License Termination Plan (TAC MA9791), Section A-1: Conceptual Model & Site Diagram ML0124302072001-08-22022 August 2001 Part 3 - Haddam Neck Plant Historical Site Assessment Supplement in Support of License Termination Plan (TAC MA9791). Table A-1: Survey Area Radiological Data NRC Generic Letter 1979-451979-09-25025 September 1979 NRC Generic Letter 1979-045: Transmittal of Reports Regarding Foreign Reactor Operation Experiences ML18192A1301978-01-31031 January 1978 R. E. Ginna - Safety Analysis of Proposed Modification of Pressurizer Instrument Terminal Blocks Presented to PORC and Nsarb on Jan. 31, 1978 2016-01-14 Category:Miscellaneous MONTHYEARCY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report2016-01-14014 January 2016
[Table view]ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report CY-14-021, Post Shutdown Decommissioning Activities Report (Psdar), Revision 42014-04-0909 April 2014 Post Shutdown Decommissioning Activities Report (Psdar), Revision 4 CY-14-004, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage2014-02-19019 February 2014 Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage ML11166A1242011-06-0808 June 2011 Response to Second Request (Part 2) for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar ML1019606182010-07-15015 July 2010 Exemption from 10 CFR 72.12 and 72.214 for Dry Spent Fuel Storage Activities - Haddam Neck Plant Independent Spent Fuel Storage Installation ML0731206132007-07-0303 July 2007 Orise Confirmatory Survey Dated 07/03/2007 for Haddam Neck (Cy) ML0715203992007-05-30030 May 2007 Fy 2007 Final Fee Rule Workpapers ML0613704642006-05-0808 May 2006 Analytical Results for Two Soil Samples Connected March 2, 2006 from Connecticut Yankee, Haddam Neck, Connecticut (Inspection Report No. DPR-61/2006001) (Rfta No.06-001) ML0529805882005-10-14014 October 2005 Ltr to Bill Maier, SLO from Noel V. Luera, Environmental Manager, Nucor Steel, Jewett, Texas, Request for Expedited Part 20.2002 Alternate Disposal Authorization and NRC Part 30.11 Specific Exemption, Att 1- Authorization and Support Materi ML0530400222005-09-29029 September 2005 Orise In-Process Inspection Survey Results for the West End Excavation and Service Building at the Connecticut Yankee Haddam Neck Plant, Haddam, Connecticut 2016-01-14 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML073120613&oldid=1121049"