ML19269C464

From kanterella
Jump to navigation Jump to search
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
ML19269C464
Person / Time
Site: Haddam Neck  File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 10/11/2019
From: John Mckirgan
Division of Spent Fuel Management
To: Mitchell B
Connecticut Yankee Atomic Power Co
Devaser N
Shared Package
ML19269C359 List:
References
Download: ML19269C464 (4)


Text

October 11, 2019 Mr. Bob 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:

EXEMPTION FROM 10 CFR 72.212 AND 72.214 FOR DRY SPENT FUEL STORAGE ACTIVITIES - HADDAM NECK PLANT INDEPENDENT SPENT FUEL STORAGE INSTALLATION

Dear Mr. Mitchell:

This is in response to your letter dated April 24, 2019, requesting an exemption from the requirements in Title 10 of the Code of Federal Regulations (10 CFR) 72.212(a)(2), 10 CFR 72.212(b)(3), 10 CFR 72.2I2(b)(5)(i), 10 CFR 72.212(b)(11), and 10 CFR 72.214, pursuant to 10 CFR 72.7. In your letter you stated that Connecticut Yankee Atomic Power Company (CYAPCO) desired to adopt Amendment No. 8 to Certificate of Compliance (CoC) No. 1025 for the forty canisters at the site. CoC No. 1025, Amendment No. 8 was authorized by the U.S.

Nuclear Regulatory Commission (NRC) on March 4, 2019. The exemption would relieve CYAPCO from the requirement in Amendment No 8 to CoC No. 1025, Appendix A Technical Specifications for NAC-MPC System, Section A.5.1 Training Program, to develop training modules under the Systems Approach to Training that include comprehensive instructions for the operation and maintenance of the independent spent fuel storage installation, except for the NAC-MPC System. The NRC has previously granted the same exemption to CYAPCO from the requirements of CoC No. 1025, Amendment No. 5, in its letter to CYAPCO dated July 15, 2010 (Agencywide Document Access and Management System [ADAMS] Accession No. ML101960618).

The NRC staff has determined that granting the proposed exemption from specific provisions of 10 CFR 72.212(a)(2), 10 CFR 72.212(b)(3), 10 CFR 72.2I2(b)(5)(i), 10 CFR 72.212(b)(11), and 10 CFR 72.214 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 staff has concluded that the proposed changes will not pose an increased risk to public health and safety.

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 October 9, 2019, is enclosed.

B. Mitchell Accordingly, the exemption will be effective immediately.

In accordance with 10 CFR 2.390, Public Inspections, Exemptions, Requests for Withholding, of the NRCs Agency Rules of Practice and Procedure, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records component of ADAMS. ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.

If you have any questions, please contact me at 301-415-5722, or Nishka Devaser of my staff, at 301-415-5196. Any future correspondence related to this action should reference CAC No. 001028, Docket Nos. 72-39 and 50-213, and EPID L-2019-LLE-0014.

Sincerely,

/RA/

John B. McKirgan, Chief Spent Fuel Licensing Branch Division of Spent Fuel Management Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-213, 72-39

Enclosure:

Federal Register Notice cc: Service List

ML19269C359 (P), ML19269C464 (L) *via email ML19269C463 (Encl)

OFFICE: NMSS\DSFM NMSS\DSFM OGC NMSS\DSFM NAME: NDevaser *WWheatley *NLO JMcKirgan DATE: 9/11/19 9/11/19 9/25/19 10/11/19 cc:

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 2100 Renaissance Blvd., Suite 100 901 Fifteenth Street, NW Suite 1100 King of Prussia, PA 19406-2713 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 Company Protection 77 Lakewood Road 79 Elm Street Newton, MA 02461 Hartford, CT 06106-5127 Mr. Joseph Fay Board of Selectmen General Counsel Town Office Building Connecticut Yankee Atomic Power Company Haddam, CT 06438 362 Injun Hollow Road East Hampton, CT 06424-3099 Ms. Rosemary Bassilakis Citizens Awareness Network 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