CY-09-017, Biennial Update of the License Termination Plan

From kanterella
Jump to navigation Jump to search
Biennial Update of the License Termination Plan
ML093430498
Person / Time
Site: Haddam Neck, 07100904  File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 12/01/2009
From: Norton W
Connecticut Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
CY-09-017
Download: ML093430498 (2)


Text

CONNECTICUT YANKEE ATOMIC POWER COMPANY 0

HADDAM NECK PLANT 362 INJUN HOLLOW ROAD EAST HAMPTON, CT 06424-3099 December 1, 2009 CY-09-017 License No. DPR-61 Docket No. 50-213 Docket No. 71-0904 U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555-0001 Haddam Neck Plant Biennial UDdate of the License Termination Plan Connecticut Yankee Atomic Power Company (CYAPCO) has completed the biennial review of the Haddam Neck Plant License Termination Plan (LTP) in accordance with the requirements of 10 CFR 50.71(e) (4).

There are no changes to the Haddam Neck Plant- LTP during the preceding two years and Revision 7, dated December 6, 2007 submitted via letter CY 07-127 dated December 6, 2007 is the latest revision of the LTP. " .

If you should have any questions regarding this submittal, please contact Mr. Jim Lenois at (860)'267- 6426 ext. 303.

President and CEO I declare under penalty of perjury that the foregoing is true and correct to the best of my Knowledge. Executed on D)ambz, i , 2009.

Subscribed and sworn to before me this I"_

_ _ _ day of -

2009.

Signature:,- ,.-. Date Commission Expires: 10/31/2012 Name:. TJ'ci YY*,ko -

- Notary Public Ij k~5W

(=1

Document Control Center CY-09-017 / Page 2 cc: S. J. Collins, NRC Region I Administrator J. Goshen, NRC Project Manager, Haddam Neck Plant M. Roberts, USNRC, Region 1 E. L. Wilds, Jr., Director, CT DEP, Monitoring and Radiation Division