ML042710355

From kanterella
Jump to navigation Jump to search
License Termination Plan, Revision 2
ML042710355
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 09/15/2004
From:
Connecticut Yankee Atomic Power Co
To:
NRC/FSME
References
-RFPFR, 04-002, FOIA/PA-2005-0203, RACY-04-78
Download: ML042710355 (3)


Text

Connecticut Yankee Atomic Power Company Date of Distribution: 9-15-04 Notice of Receipt of Plant Procedure License Terminiation Plan (LTP)

Change No.:

04-02 To:

NRC HQ Office (original)

Washington, DC Copy # UNCONTROLLED Copy No.:

Please revise your controlled copy per instructions below:

INSERT:

Cover Page to the Haddam Neck Plant License Termination Plan, according to the insertion instructions provided.

ATTACH:

REMOVE:

REPLACE I have read and am aware of the provisions of the above listed documents.This acknowledges receipt of the revisions listed above. In addition, all superseded pages have been removed and destroyed.

Signature:

Date:

Please Return This Sheet to the Administrative Office, Connecticut Yankee 362 Injun Hollow Road, East Hampton, CT 06424 Within Thirty (30) Days.

C)d

Reference:

(Ernergency Plan Procedures)

I OCFR50.4 (a) (5)

ACP 1.2-6.1 Rev. 20

Haddam Neck Plant License Termination Plan Supplemental Distribution of Revision 2 page Insert Instruction for Revision 2 Memo RACY-04-76 Please revise your controlled copy per instruction below:

Remove Page(s)

Effective Date Insert Page(s)

Effective Date Cover Page October 2002 Cover Page August 2004 "Haddam Neck "Haddam Neck Plant License Plant License Termination Plan" termination Plan" before Table of before Table of Contents Tab Contents Tab

HADDAM NECK PLANT LICENSE TERMINATION PLAN THROUGH REVISION 2 AUGUST 2004