|
---|
Category:Letter
MONTHYEARML23360A1602024-01-10010 January 2024 Acceptance of NAC International Request for Amendment No. 9, and Revision to Amendment Nos. 6, 7, and 8, of the CoC No. 1025 for the NAC Multi-Purpose Canister System ML23342A0972024-01-0909 January 2024 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML23283A2382023-12-0707 December 2023 NAC International, Inc. - U.S. Nuclear Regulatory Commission Inspection Report 72-1031/2023-201 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 ML22297A2662023-11-14014 November 2023 Renewal of Initial Certificate and Amendment Nos. 1 Through 8 of Certificate of Compliance No. 1025 for NAC Multi-Purpose Canister System (Cac/Epid Nos. 001028/L-2019-RNW-0029 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 ML23115A1742023-04-0303 April 2023 Independent Spent Fuel Storage Installation, Adoption of Amendment 7 of NAC MPC Certificate of Compliance No. 72-1025 and Canister Registration 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-23-004, Independent Spent Fuel Storage Installation, Property Insurance Coverage2023-01-17017 January 2023 Independent Spent Fuel Storage Installation, Property Insurance Coverage 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-23-001, 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 ML22355A1202022-12-21021 December 2022 Request to Withdraw Administrative Controls for Adverse Weather Events During Operations from NAC-MPC CoC Renewal Application 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 ML22203A1272022-07-22022 July 2022 Supplement to the Submission of Responses to the Nuclear Regulatory Commission'S (NRC) Request for Additional Information for the Request to Renew the NRC Certificate of Compliance No. 1025 for the NAC-MPC Cask System 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 ML22119A2112022-04-18018 April 2022 Independent Spent Fuel Storage Installation - Yankee Atomic Electric Company Adoption of NAC-MPC System, Amendment 8 Certificate of Compliance and Canister Registration ML22077A8322022-03-18018 March 2022 NAC, Submittal of Responses to the Nuclear Regulatory Commissionss (NRC) Request for Additional Information for the Request to Renew the NRC Certificate of Compliance No. 1025 for the NAC-MPC Cask System 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 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 ML22011A1352022-01-31031 January 2022 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan 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-22-002, Independent Spent Fuel Storage Installation - Property Insurance Coverage2022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Property 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 ML22075A2382021-12-0101 December 2021 Biennial Update to the Haddam Neck Plant Updated Final Safety Analysis Report 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 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 ML21288A2902021-10-18018 October 2021 Proprietary Determination Letter for 1025 CoC Renewal RAI Response ML21231A1272021-08-10010 August 2021 NAC International, Inc. - Submittal of Responses to the Nuclear Regulatory Commission'S (NRC) Request for Additional Information for the Request to Renew the NRC Certificate of Compliance No. 1025 for the NAC-MPC Cask System ML21102A0872021-05-0707 May 2021 NRC Review of NAC Internationals Response Letter to Inspection Report 07201015/2020201 Notice of Violation EA-20-066; and Response to Disputed Notice of Violation 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 ML21063A2122021-03-23023 March 2021 Letter: CoC 1025 RAI Transmittal 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-21-006, 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 ML21036A0372021-01-29029 January 2021 NAC International Reply to Notice of Violation (EA-20-066), January 29, 2021 (Docket Nos.: 72-1015, 72-1025, 72-1031) 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) ML20225A0322020-09-0303 September 2020 NRC Choice Letter to NAC International with Attached Safety Inspection Report, IR 0721015/2020201, February 24-27, 2020 and July 22, 2020, Inspection of NAC International in Norcross, Georgia ML20167A3032020-07-10010 July 2020 Letter - Ynps Exemption 190502, Rev 0 ML20167A3022020-07-0202 July 2020 FRN - Ynps Exemption 190502, Rev 0 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 2024-01-09
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 February 18, 2016
Mr. Robert Mitchell Manager, Haddam Neck Plant Independent Spent Fuel Storage Installation Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099
SUBJECT:
ISSUANCE OF EXEMPTION FROM NAC INTERNATIONAL CERTIFICATE OF COMPLIANCE NO. 1025 FUEL SPECIFICATION AND LOADING CONDITIONS AT THE HADDAM NECK POWER STATION INDEPENDENT SPENT FUEL STORAGE INSTALLATION (TAC L25052)
Dear Mr. Mitchell:
By letter dated August 31, 2015 (ADAMS Accession No. ML15254A051), Connecticut Yankee Atomic Power Company (CYAPCO) requested an exemption from NRC's requirement to comply with the terms, conditions, and specifications in Amendment 5 of the NAC International (NAC), -
Multi-Purpose Canister (MPC) System Certificate of Compliance (CoC) No. 1025, Appendix A "Technical Specifications for NAC-MPC System", Technical Specifications (TS) A.5.3 "Surveillance After an Off-Normal, Accident, or Natural Phenomena Event" at the Haddam Neck Plant (HNP) independent spent fuel storage installation (ISFSI). The exemption request seeks a modification of TS A.5.3 inspection requirements for the inlet and outlet vents following off-normal, accident, and natural phenomena events. The NRC has determined that, under 10 CFR 72.7, the exemption is authorized by law, will not endanger life or property or the common defense and security, and is otherwise in the public interest. Therefore, the NRC grants CYAPCO an exemption from the requirements in 10 CFR 72.212(b)(3), 10 CFR 72.212(b)(5)(i), 10 CFR 72.214, and to TS A.5.3 for the NAC-MPC System CoC No. 1025 storage casks at the HNP ISFSI. The exemption authorizes the licensee to use the surveillance requirement, conditions, required actions, and completion times defined in NAC-MPC TS A 3.1.6 to comply with NAC-MPC TS A 5.3 after off-normal, accident, or natural phenomena events, but is specifically limited to major snow or icing events. The NRC staff determined the proposed action fits a category of actions that do not require an environmental assessment or environmental impact statement. The exemption meets the categorical exclusion requirements of 10 CFR 51.22(c)(25)(i)-(vi). Therefore an Environmental Assessment and Finding of No Significant Impact will not be issued. A copy of the Notice of Issuance that was sent to the Office of the Federal Register for publishing on February 22, 2016, is enclosed.
R. Mitchell Accordingly, the exemption will be effective immediately. If you have any questions, please contact me at 301-415-6933. Sincerely, /RA/ John Goshen, P. E., Project Manager Spent Fuel Licensing Branch Division of Spent Fuel Management Office of Nuclear Material Safety and Safeguards Docket Nos. : 50-213, 72-1025 TAC No.: L25052
Enclosure:
Notice of Issuance of Exemption cc: Service List w/o Enclosure R. Mitchell Accordingly, the exemption will be effective immediately. If you have any questions, please contact me at 301-415-6933. Sincerely, /RA/
John Goshen, P. E., Project Manager Spent Fuel Licensing Branch Division of Spent Fuel Management Office of Nuclear Material Safety and Safeguards Docket Nos. : 50-213, 72-1025 TAC No.: L25052
Enclosure:
Notice of Issuance of Exemption cc: Service List w/o Enclosure ADAMS: Package - ML16042A395 LTR: ML16055A161 ENCL: ML16055A165 File location: G:\SFST\Haddam Neck\2015 Exemption\HN exemp ltr.docx \HN Exemption notice of issuance.pdf OFC SFM SFM OGC SFM SFM NAME JGoshen DWalker PJehle SRuffin DATE 2/18/2016 1/ 20/2016 1/21/2016 1/26 /2016 OFFICIAL RECORD COPY cc:Regional Administrator, Region I 2100 Renaissance Blvd., Suite 100 King of Prussia, PA 19406-2713 Mr. Wayne Norton President & CEO Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099
Board of Selectmen Town Office Building Haddam, CT 06438 Mr. Jeff Semancik Director, Radiation Division, Bureau of Air Management Connecticut Department of Energy and Environmental Protection 79 Elm Street Hartford, CT 06106-5127 Ms. Rosemary Bassilakis Citizens Awareness Network 54 Old Turnpike Road Haddam, CT 06438 Ms. Deborah B. Katz President Citizens Awareness Network P.O. Box 83 Shelburne Falls, MA 01370-0083\
Assistant Director Office of Policy and Management Policy Development and Planning Division450 Capitol Avenue- MS# 52 ERNP.O. Box Bo 341441 Hartford, CT 06134-1441 Mr. Robert Capstick Communications Manager Connecticut Yankee Atomic Power Company 77 Lakewood Road Newton, MA 02461 Mr. Joseph Fay General Counsel Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 February 18, 2016
Mr. Robert Mitchell Manager, Haddam Neck Plant Independent Spent Fuel Storage Installation Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099
SUBJECT:
ISSUANCE OF EXEMPTION FROM NAC INTERNATIONAL CERTIFICATE OF COMPLIANCE NO. 1025 FUEL SPECIFICATION AND LOADING CONDITIONS AT THE HADDAM NECK POWER STATION INDEPENDENT SPENT FUEL STORAGE INSTALLATION (TAC L25052)
Dear Mr. Mitchell:
By letter dated August 31, 2015 (ADAMS Accession No. ML15254A051), Connecticut Yankee Atomic Power Company (CYAPCO) requested an exemption from NRC's requirement to comply with the terms, conditions, and specifications in Amendment 5 of the NAC International (NAC), -
Multi-Purpose Canister (MPC) System Certificate of Compliance (CoC) No. 1025, Appendix A "Technical Specifications for NAC-MPC System", Technical Specifications (TS) A.5.3 "Surveillance After an Off-Normal, Accident, or Natural Phenomena Event" at the Haddam Neck Plant (HNP) independent spent fuel storage installation (ISFSI). The exemption request seeks a modification of TS A.5.3 inspection requirements for the inlet and outlet vents following off-normal, accident, and natural phenomena events. The NRC has determined that, under 10 CFR 72.7, the exemption is authorized by law, will not endanger life or property or the common defense and security, and is otherwise in the public interest. Therefore, the NRC grants CYAPCO an exemption from the requirements in 10 CFR 72.212(b)(3), 10 CFR 72.212(b)(5)(i), 10 CFR 72.214, and to TS A.5.3 for the NAC-MPC System CoC No. 1025 storage casks at the HNP ISFSI. The exemption authorizes the licensee to use the surveillance requirement, conditions, required actions, and completion times defined in NAC-MPC TS A 3.1.6 to comply with NAC-MPC TS A 5.3 after off-normal, accident, or natural phenomena events, but is specifically limited to major snow or icing events. The NRC staff determined the proposed action fits a category of actions that do not require an environmental assessment or environmental impact statement. The exemption meets the categorical exclusion requirements of 10 CFR 51.22(c)(25)(i)-(vi). Therefore an Environmental Assessment and Finding of No Significant Impact will not be issued. A copy of the Notice of Issuance that was sent to the Office of the Federal Register for publishing on February 22, 2016, is enclosed.
R. Mitchell Accordingly, the exemption will be effective immediately. If you have any questions, please contact me at 301-415-6933. Sincerely, /RA/ John Goshen, P. E., Project Manager Spent Fuel Licensing Branch Division of Spent Fuel Management Office of Nuclear Material Safety and Safeguards Docket Nos. : 50-213, 72-1025 TAC No.: L25052
Enclosure:
Notice of Issuance of Exemption cc: Service List w/o Enclosure R. Mitchell Accordingly, the exemption will be effective immediately. If you have any questions, please contact me at 301-415-6933. Sincerely, /RA/
John Goshen, P. E., Project Manager Spent Fuel Licensing Branch Division of Spent Fuel Management Office of Nuclear Material Safety and Safeguards Docket Nos. : 50-213, 72-1025 TAC No.: L25052
Enclosure:
Notice of Issuance of Exemption cc: Service List w/o Enclosure ADAMS: Package - ML16042A395 LTR: ML16055A161 ENCL: ML16055A165 File location: G:\SFST\Haddam Neck\2015 Exemption\HN exemp ltr.docx \HN Exemption notice of issuance.pdf OFC SFM SFM OGC SFM SFM NAME JGoshen DWalker PJehle SRuffin DATE 2/18/2016 1/ 20/2016 1/21/2016 1/26 /2016 OFFICIAL RECORD COPY cc:Regional Administrator, Region I 2100 Renaissance Blvd., Suite 100 King of Prussia, PA 19406-2713 Mr. Wayne Norton President & CEO Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099
Board of Selectmen Town Office Building Haddam, CT 06438 Mr. Jeff Semancik Director, Radiation Division, Bureau of Air Management Connecticut Department of Energy and Environmental Protection 79 Elm Street Hartford, CT 06106-5127 Ms. Rosemary Bassilakis Citizens Awareness Network 54 Old Turnpike Road Haddam, CT 06438 Ms. Deborah B. Katz President Citizens Awareness Network P.O. Box 83 Shelburne Falls, MA 01370-0083\
Assistant Director Office of Policy and Management Policy Development and Planning Division450 Capitol Avenue- MS# 52 ERNP.O. Box Bo 341441 Hartford, CT 06134-1441 Mr. Robert Capstick Communications Manager Connecticut Yankee Atomic Power Company 77 Lakewood Road Newton, MA 02461 Mr. Joseph Fay General Counsel Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099