CY-15-036, ISFSI - Biennial Update to the License Termination Plan

From kanterella
Jump to navigation Jump to search
ISFSI - Biennial Update to the License Termination Plan
ML16020A008
Person / Time
Site: Haddam Neck  File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 12/01/2015
From: Norton W
Connecticut Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
CY-15-036
Download: ML16020A008 (2)


Text

CONNECTICUT YANKEE ATOMIC POWER COMPANY 362 INJUN HOLLOW ROAD

  • EAST HAMPTON, CT 06424-3099

~HADDAM NECK PLANT December 1, 2015 CY- 15-036 Re: 10 CFR 50.7 1(e)(4) and 10 CFR 50.4 ATTN: Document Control Desk, U.S. Nuclear Regulatory Commission Washington, DC 20555-000 1 Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation NRC License Nos. DPR-61 and SFGL-21 (NRC Docket Nos. 50-2 13 and 72-39)

Subject:

Biennial Update to the Haddam Neck Plant License Termination Plan Pursuant to the requirements of 10 CFR 50.7 1(e)(4) and 10 CFR 50.4, Connecticut Yankee Atomic Power Company (CYAPCO) provides the following update regarding the Haddam Neck Plant (HNP) License Termination Plan (LTP). No changes have been made to the HNP LTP, *..

since the submittal of Revision 9 of the H-NP LTP in the last biennial update on December 2, 2013 (Reference 1).

This letter contains no commitments.

If you have any questions regarding this submittal, please do not hesitate to contact Bob Mitchell at (860) 267-6426 ext. 303.

I state under penalty of perjury that the foregoing is true and correct. Executed on December 1, 2015.

Respectfully, Wayne Norton CYAPCO President and Chief Executive Officer

Reference:

1. Letter from W. Norton (CYAPCO) to Document Control Desk (NRC), Biennial Update to the Haddamn Neck Plant License Termination Plan, dated December 2, 2013 (CY- 13-049).

Connecticut Yankee Atomic Power Company CY-15-036/December 1, 2015/Page 2 of 2 cc: D. H. Dorman, NRC Region I Administrator R. Powell, Chief, Decommissioning Branch, NRC, Region I J. Goshen, NRC Project Manager J. Semancik, Director, CT DEEP, Radiation Division M. Firsick, CT DEEP, Radiation Division G. McCahill, CT DEEP, Radiation Division

CONNECTICUT YANKEE ATOMIC POWER COMPANY 362 INJUN HOLLOW ROAD

  • EAST HAMPTON, CT 06424-3099

~HADDAM NECK PLANT December 1, 2015 CY- 15-036 Re: 10 CFR 50.7 1(e)(4) and 10 CFR 50.4 ATTN: Document Control Desk, U.S. Nuclear Regulatory Commission Washington, DC 20555-000 1 Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation NRC License Nos. DPR-61 and SFGL-21 (NRC Docket Nos. 50-2 13 and 72-39)

Subject:

Biennial Update to the Haddam Neck Plant License Termination Plan Pursuant to the requirements of 10 CFR 50.7 1(e)(4) and 10 CFR 50.4, Connecticut Yankee Atomic Power Company (CYAPCO) provides the following update regarding the Haddam Neck Plant (HNP) License Termination Plan (LTP). No changes have been made to the HNP LTP, *..

since the submittal of Revision 9 of the H-NP LTP in the last biennial update on December 2, 2013 (Reference 1).

This letter contains no commitments.

If you have any questions regarding this submittal, please do not hesitate to contact Bob Mitchell at (860) 267-6426 ext. 303.

I state under penalty of perjury that the foregoing is true and correct. Executed on December 1, 2015.

Respectfully, Wayne Norton CYAPCO President and Chief Executive Officer

Reference:

1. Letter from W. Norton (CYAPCO) to Document Control Desk (NRC), Biennial Update to the Haddamn Neck Plant License Termination Plan, dated December 2, 2013 (CY- 13-049).

Connecticut Yankee Atomic Power Company CY-15-036/December 1, 2015/Page 2 of 2 cc: D. H. Dorman, NRC Region I Administrator R. Powell, Chief, Decommissioning Branch, NRC, Region I J. Goshen, NRC Project Manager J. Semancik, Director, CT DEEP, Radiation Division M. Firsick, CT DEEP, Radiation Division G. McCahill, CT DEEP, Radiation Division