CY-11-032, ISFSI, Biennial Update of the License Termination Plant (Ltp)

From kanterella
Jump to navigation Jump to search
ISFSI, Biennial Update of the License Termination Plant (Ltp)
ML11346A017
Person / Time
Site: Haddam Neck, 07100904  File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 12/01/2011
From: Norton W
Connecticut Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
CY-11-032
Download: ML11346A017 (2)


Text

CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD

  • EAST HAMPTON, CT 06424-3099 December 1, 2011 CY-1 1-032 License No. DPR-61 Docket No. 50-213 Docket No. 71-0904 U. S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, D. C. 20555-0001 Haddam Neck ISFSI Biennial Update of the License Termination Plan (LTP)

Connecticut Yankee Atomic Power Company (CYAPCO) has completed the biennial review of the Haddam Neck Independent Spent Fuel Storage Installation (ISFSI) LTP in accordance with the requirements of 10 CFR 50.71(e) (4). There are no changes to the Haddam Neck ISFSI 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 Jim Lenois, ISFSI Manager at (860) 267-6426 Ext. 303.

Sincerely, Date Presidenf--nd CEO I declare under penalty of perjury that the foregoing is true and correct to the best of my knowledge. Executed on / / / ,2011.

)-

Subscribed and sworn to before me this I____ day of t-er .ees ,2011.

Signature: ~ ' Date Commission Expires: 10/31/2012 Name:, e

,Jim Lenois Notary Public

Document Control Desk CY-11-032 Page 2 cc: W. M. Dean, NRC Region I Administrator J. Joustra, Chief, Decommissioning Branch, NRC Region I J. Goshen, NRC, Project Manager Dr. E. L. Wilds Jr., CT DEP, Director, Monitoring and Radiation Division

/