|
---|
Category:Environmental Monitoring Report
MONTHYEARML22136A1572022-04-28028 April 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, January-December 2021 ML19121A4212019-04-30030 April 2019 Enclosure 1 - Annual Radioactive Effluent Release Report January - December 2018 ML19121A4222019-04-30030 April 2019 Enclosure 2 - Annual Radiological Environmental Operating Report January - December 2018 ML17108A8302017-03-31031 March 2017 Yankee Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report January - December 2016 ML17108A8292017-03-31031 March 2017 Yankee Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report January - December 2016 ML16118A3042016-04-20020 April 2016 Yankee Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2015 ML15132A0832015-04-28028 April 2015 Yankee ISFSI - Annual Radioactive Effluent Release Report, January - December 2014 ML15132A0842015-04-28028 April 2015 Yankee ISFSI - Annual Radiological Environmental Operating Report, January - December 2014 ML14107A0952014-03-31031 March 2014 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report, January - December 2013 ML14107A0942014-03-31031 March 2014 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report, January - December 2013 ML13127A0672013-03-31031 March 2013 Yankee Nuclear Power Station, Independent Spent Fuel Storage Installation, Enclosure 2 to BYR 2013-017, Annual Radiological Effluent Release Report, January - December 2012 ML13127A0662013-03-31031 March 2013 Yankee Nuclear Power Station, Independent Spent Fuel Storage Installation, Enclosure 1 to BYR 2013-017, Annual Radiological Environmental Operating Report January - December 2012 ML12100A0252012-03-29029 March 2012 Yankee, Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2011 ML11126A2352011-04-11011 April 2011 Yankee Atomic Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2010 ML1007503432010-03-0909 March 2010 Yankee Atomic Independent Spent Fuel Storage Installation, Submittal of 2009 Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report ML0907701522009-03-0404 March 2009 Independent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2008 ML0811502082008-04-30030 April 2008 Yankee Nuclear Power Station Annual Radiological Environmental Operating Report, January - December 2007 ML0811502092008-04-30030 April 2008 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, January - December 2007 ML0707902472007-03-14014 March 2007 Yankee, Annual Radiological Environmental Operating Report for 2006 ML0715101372007-02-15015 February 2007 Yankee Atomic Electric Company, Final Groundwater Condition Report for the Yankee Nuclear Power Station ML0714502402007-02-14014 February 2007 Orise Report for Analyses of Ten Water Samples from Yankee Rowe ML0715101392007-02-0808 February 2007 Yankee Atomic Electric Company, Figures from Final Groundwater Condition Report for the Yankee Nuclear Power Station ML0715101412007-01-13013 January 2007 Yankee Atomic Electric Company, Figures from Final Groundwater Condition Report for the Yankee Nuclear Power Station ML0612304662006-04-26026 April 2006 Yankee, 2005 Annual Radiological Environmental Operating Report ML0612300812006-04-26026 April 2006 2005 Annual Radiological Effluent Release Report and Offsite Dose Calculation Manual for Yankee Atomic Electric Co ML0613202062006-02-15015 February 2006 E-mail from D. Croulet of Entergy to Various, Regarding Monitoring Well Status - February 15, 2006-0600 ML0522804152005-08-11011 August 2005 2004 Annual Radiological Environmental Operating Report, Revision 1 ML0414501822004-04-29029 April 2004 Transmittal of 2003 Annual Radioactive Effluent Release Report ML0412703182004-04-29029 April 2004 Yankee Nuclear Power Station, 2003 Annual Radiological Environmental Operating Report ML0403307772004-01-20020 January 2004 Groundwater Sampling Results for Yankee Nuclear Power Station ML0414502052003-12-31031 December 2003 Annual Radioactive Effluent Release Report, 01/01/2003 - 12/31/2003. ML0412702462003-12-31031 December 2003 Annual Radiological Environmental Operating Report (Areor), 01/01/2003 Through 12/31/2003 ML0312606772003-04-28028 April 2003 2002 Annual Radioactive Effluent Release Report ML0212606482002-04-29029 April 2002 Yankee Nuclear Power Station - 2001 Annual Radioactive Effluent Release Report 2022-04-28
[Table view] Category:Letter
MONTHYEARIR 07200031/20234012023-10-0404 October 2023 Yankee Atomic Electric Company - Independent Spent Fuel Storage Security Inspection Report 07200031/2023401 ML23157A1012023-05-0404 May 2023 Request for Exemption from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(2) for the Yankee Nuclear Power Station Independent Spent Fuel Storage Installation ML23130A1562023-04-24024 April 2023 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2022 ML23080A1072023-03-0606 March 2023 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML23080A1112023-03-0606 March 2023 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22340A4752023-02-24024 February 2023 Closeout Letter to Yankee Atomic Electric Company Regarding 2018 and 2021 Updated DFPs for Yankee Nuclear Power Station ISFSI ML23041A1132023-01-0505 January 2023 Yankee Atomic Electric Company - Report of 10 CFR 72.48 Changes, Tests, and Experiments ML23041A1122023-01-0505 January 2023 Independent Spent Fuel Storage Installation, 10 CFR 50.59 Changes, Tests, and Experiments Report ML22347A2802022-12-21021 December 2022 Yankee Atomic Electric Company - Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22237A0632022-08-0303 August 2022 Yankee Atomic Electric Company - Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML22136A1562022-04-28028 April 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2021 ML22119A2112022-04-18018 April 2022 Independent Spent Fuel Storage Installation - Yankee Atomic Electric Company Adoption of NAC-MPC System, Amendment 8 Certificate of Compliance and Canister Registration ML22082A1232022-03-14014 March 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22089A1002022-03-14014 March 2022 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22011A1292022-01-31031 January 2022 Yankee Atomic Electric Company- Independent Spent Fuel Storage Installation Security Inspection Plan ML22038A2062022-01-20020 January 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage ML22038A1982022-01-20020 January 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Property Insurance Coverage ML22010A0122022-01-10010 January 2022 Yankee Atomic Electric Company - Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan IR 05000029/20210012021-10-29029 October 2021 Yankee Atomic Electric Company - NRC Independent Spent Fuel Storage Installation Inspection Report 07200031/2021001 and 0500029/2021001 ML21287A1012021-10-0404 October 2021 Yankee Atomic Electric Company - Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Biennial Update to the Yankee Nuclear Power Station License Termination Plan ML21287A0362021-10-0404 October 2021 Biennial Update to the Yankee Nuclear Power Station Final Safety Analysis Report ML21291A1602021-10-0404 October 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Biennial Update of the Yaec Quality Assurance Program ML21189A0502021-06-0101 June 2021 Independent Spent Fuel Storage Installation, Formal Announcement of Change in ISFSI Manager ML21062A2472021-04-0707 April 2021 Close-out Letter - Yankee Rowe ISFSI DFP ML21077A1682021-03-0202 March 2021 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML21105A7382021-03-0202 March 2021 Yankee Nuclear Power Station Independent Sperit Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML21042A1452021-01-27027 January 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Property Insurance Coverage ML21042A9812021-01-27027 January 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage ML21028A0632021-01-26026 January 2021 M210211: Welcome Letter to W. Norton ML20167A3032020-07-10010 July 2020 Letter - Ynps Exemption 190502, Rev 0 ML20167A3022020-07-0202 July 2020 FRN - Ynps Exemption 190502, Rev 0 ML20162A1282020-06-23023 June 2020 Issuance of Temporary Exemption from 10 CFR Part 73, Appendix B, for Yankee Rowe ISFSI (COVID-19) ML20160A0402020-05-20020 May 2020 BYR 2020-014 - Yaec Letter BYR 2020-014 Temporary Exemption - Annual Physical Requirement ML20087J6642020-03-16016 March 2020 Yankee Nuclear Power Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML20108F5362020-03-12012 March 2020 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML20054B6392020-02-0606 February 2020 Independent Spent Fuel Storage Installation - Formal Announcement of Change in ISFSI Manager ML20015A4942020-01-15015 January 2020 Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML20013F6882019-12-17017 December 2019 Independent Spent Fuel Storage Installation - Formal Announcement of Change in Isfsj Manager ML19295E1062019-10-0202 October 2019 Biennial Update of the Yankee Atomic Electric Company Quality Assurance Program (Rev. 39) for the Yankee Rowe ISFSI ML19165A0262019-06-0505 June 2019 Independent Spent Fuel Storage Installation - Formal Announcement of Change in ISFSI Manager ML19176A0752019-05-0202 May 2019 Independent Spent Fuel Storage Installation - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 ML19121A4202019-04-23023 April 2019 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2018 ML18354A7382018-12-10010 December 2018 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Three-Year Update to the Decommissioning Funding Plan IR 05000029/20180012018-05-30030 May 2018 Yankee Atomic Electric Company, Rowe, Massachusetts Site - NRC Independent Spent Fuel Storage Installation Report Nos. 07200031/2018001 and 05000029/2018001 IR 07200031/20184012018-05-17017 May 2018 Inspection Report 07200031/2018401, on May 17, 2018, Yankee Atomic Electric Company - ISFSI Security Inspection Report 07200031/2018401 - (Cover Letter Only) ML18136A5552018-04-10010 April 2018 Yankee Nuclear Power Station, and Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2017 ML18078A3012018-03-0505 March 2018 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML18075A3252018-03-0505 March 2018 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML17108A8282017-04-0303 April 2017 Yankee Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2016 ML17090A5292017-03-31031 March 2017 Independent Spent Fuel Storage Installation (ISFSI) - Transmittal of 10 CFR 50.59, 10 CFR 72.48, and Commitment Change Annual Reports and Notifications 2023-05-04
[Table view] |
Text
GI-I S HE OAK RIDGE INSTITUTE FOR SCIENCE AND EDUCATION February 14, 2007 Mr. John H-lickman U.S. Nuclear Regulatory Commission 11545 Rockville Pike Mailstop: T-7E18 Rockville, MD 20852
SUBJECT:
REPORT FOR ANALYSES OF TEN WATER SAMPLES FROM YANKEE ROWE IN ROWE, MASSACHUSETTS
[TAC #: L52675] [RFTA NO. 06-0011
Dear Mr. Hickman:
The Oak Ridge Institute for Science and Education (ORISE) received ten water samples on December 15, 2006 associated with Yankee Rowe in Rowe, Massachusetts. Sample analysis was initiated based on the sampling plan received on November 29, 2006. Sample identifications and collection data for the samples addressed in this report are presented in Table 1. The garmna spectroscopy, gross alpha and beta, carbon-14, tritium, and total radiostrontium data are provided in Tables 2-6, respectively. The pertinent procedure references are provided in the tables.
- * :J ORISE's Quality Control (QC) requirements were met for these analyses. The QC files are available for your review upon request. The letter report was delayed because of higher priority analytical work submitted by Region I.
My contact informnation is listed below. You may also contact Wade Ivey at 865.576.9184 with any questions or conmments.
Sincerely, 0"L Dale Condra, Manager Laboratory RDC:\XPI: kn Enclosures c: ".Carter, NRC/FSME/DWMEP 7J8 E. Abelquist, ORISE E. Knox-Davin, NRC/FSME/T\WIFN 8A23 S. Kirk, ORISE J. Peckenpaugh, NRC/FSME/DW\MEP/EPPADL/TWEN 7J8 D. Everhart, Region I File 1728 Distribution approval and concurrence : Initials TechnicalManae*ernt Teaim Member Qmalirt' Mlanag'er Voice: 865.241.3242 Fax: 865.241.3248 E-mail: Dale.Condra@orau.org IP 0'.Bo-11
TABLE 1 SAMPLE IDENTIFICATIONS AND COLLECTION DATA YANKEE ROWE ROWE, MASSACHUSETTS ORISE NRC Collection Collection Sample ID Sample ID Date Time 1728W0001 Well CB-6 12/11/2006 11:30 1728W0002 Well 107A 12/11/2006 13:36 1728W0003 Well MW- 110OA 12/11/2006 16:30 1728W0004 Well MNW-102C 12/12/2006 10:08 1728W0005 Well M\V-102A 12/12/2006 10:14 1728W0006 Well MXV-107C 12/12/2006 12:34 1728W0007 Well MNW- 105C 12/12/2006 15:20 1728W0008 Well V{-W107D 12/12/2006 16:16 1728W0009 Well MvW-106A 12/13/2006 10:55 1728W0010 Well MW-1051B 12/13/2006 11:16 Yankee Rowe YankeeRowe rojeers!i/728/I)acath.'tbles/2007 14 DatalTables
TABLE 2 CONCENTRATIONS OF SELECTED GAMMA EMITTING RADIONUCLIDES IN WATER SAMPLES BY GAMMA SPECTROSCOPY CP1, REVISION 15 YANKEE ROWE ROWE, MASSACHUSETTS ORISE NRC Radionuclide Concentrations"%(pCi/L)
Sample ID Sample ID Co-58 Co-60 Cs-134 Cs-137 1728W0001 Well CB-6 -0.7 +/- 3 .1b 0.6 +/- 3.0 -0.1 +/- 3.1 1.3 +/- 2.5 1728W0002 Well 107A -1.6 +/- 3.2 -0.2 +/- 3.4 1.0 +/- 3.3 2.9 +/- 2.9 1728W0003 WeIMXVW-11OA 0.7 +/- 2.8 5.2 +/- 4.0 -1.3 +/- 3.1 -4.0 +/- 5.9 1728W0004 WellNIMX/I-102C -0.6 +/- 3.5 2.7 +/- 3.8 3.5 +/- 3.8 1.1 +/- 3.0 1728W0005 WcUll V-102A -1.1 +/- 2.7 -0.2 + 2.3 0.4 +/- 2.6 2.2 +/- 3.7 1728W0006 WeU MW-107C -2.1 +/- 3.0 1.8 +/- 2.9 1.6 +/- 3.0 1.3 +/- 3.0 1728W0007 Well M\WJ-105C 2.3 +/- 3.6 1.1 +/- 3.1 3.5 +/- 3.7 0.5 +/- 2.9 1728W0008 Well MW-107D 1.7 +/- 3.0 3.2 +/- 2.2 0.6 +/- 2.9 -7.4 +/- 5.3 1728W0009 Well M\V-106A 2.3 + 2.6 -0.6 +/- 2.3 0.1 +/- 2.4 345 +/- 14 1728W0010 Well MW-105B 2.7 +/- 2.4 2.5 +/- 4.6 -1.2 +/- 2.9 0.5 + 2.1 lhc range of MIDCs for the selccted radionuclides is 3.7 pCi/L to 5.9 pCi/I..
hUncertinties represent the 95% confidence level, based on total propagated uncertainties.
Yankee Rowe projects/ 1728/Data Tables/2007-02-14 Data Tables
TABLE 3 CONCENTRATIONS OF ALPHA AND BETA EMITTING RADIONUCLIDES IN WATER SAMPLES BY LOW BACKGROUND ALPHA/BETA COUNTING AP1, REVISION 14; CP3, REVISION 2 YANKEE ROWE ROWE, MASSACHUSETTS ORISE Sample ID I NRC Sample ID Radionuclide Concentrations' (pCi/L)
Gross Alpha Gross Beta 1728W0001 Well CB-6 -0.20 +/- 0 .7 6b (1.54) 6.2 +/- 1.5 (2.0) 1728W0002 Well 107A -0.3 +/- 1.6 (3.2) 14.1 +/- 3.1 (4.0) 1728W0003 Well MWV-1OA -1.4 +/- 1.9 (4.1) 16.2 +/- 3.5 (4.5) 1728W0004 Well MW--102C 0.00' +/- 0.81 (1.56) 4.9 +/- 1.4 (2.0) 1728W0005 WellIMW-102A -0.21 +/- 0.59 (1.21) 3.5 +/- 1.1 (1.6) 1728W0006 Well MV-107C 0.7 +/- 1.1 (1.9) 3.5 +/- 1.1 (1.6) 1728W0007 Well MW-105C 0.4 +/- 1.2 (2.1) 4.5 +/- 1.2 (1.6) 1728W0008 Well MPW-1 07D 0.62 +/- 0.91 (1.57) 4.7 + 1.2 (1.6) 1728W0009 Well MXV-106A 17.6 +/- 3.6 (3.2) 303 + 27 (3) 1728W0010 Wcll MVW-105B 2.5 +/- 2.0 (3.2) 13.5 +/- 2.4 (2.7)
'l'heh MDCs for each radionuclide are in parenthescs.
Uncertainties represent the 95% confidence level, based on total propagated uncertainties.
Zem valtue is due to rounding.
Yankee Rowe projects/1728/Data l'ables/2007-02-14 Data Tables
TABLE 4 CONCENTRATIONS OF CARBON-14 IN WATER SAMPLES BY LIQUID SCINTILLATION ANALYSIS AP9, REVISION 3; CP4, REVISION 3 YANKEE ROWE ROWE, MASSACHUSETTS Radionuclide Sample ID Sample'ID TPUs, and MDCSa (pCi/L) 1728W0001 Well CB-6 -3 ib 10 (18) 1728W0002 Well 107A 1.5 +/- 9.7 (16.4) 1728W0003 WeI IMW-11OA 1.8 + 9.7 (16.4) 1728W0004 Well tWO-102C -5.5 +/- 9.6 (16.4) 1728W0005 Well MW-102A 2.2 + 9.7 (16.4) 1728W0006 Well MVW-107C 4.7 - 9.7 (16.4) 1728W0007 Well MW-105C 1.3 +/- 9.6 (16.4) 1728W0008 Well MW-107D 1.3 +/- 9.6 (16.4) 1728W0009 Well MW-106A -4.9 +/- 9.6 (16.4) 1728W0010 Well MW,-105B -2.3 +/- 9.6 (16.4)
'1he MDIcs arc in parcnthcscs.
b Unccrtaintics represent the 95% confidence lvel, based on total propagated uncertainties.
Yankee Rowe projects/ 1728/Data T'ables/2007-02-14 Data Tables
TABLE 5 CONCENTRATIONS OF TRITIUM (H-3)
IN WATER SAMPLES BY LIQUID SCINTILLATION ANALYSIS AP2, REVISION 15; CP4, REVISION 3 YANKEE ROWE ROWE, MASSACHUSETTS Radionuclide ORISE NRC Concentrations, Sample ID Sample ID TPUs, and MDCs' I I_ (pCi/L) 1728W/0001 Wcl CB-6 710 +/- 250b (360) 1728W0002 Well 107A 4,780 + 450 (360) 1728W0003 Well MW-11OA 2,460 + 340 (360) 1728W0004 Well MW.-102C 4,020 + 410 (360) 1728W0005 Well MW-102A 4,710 + 440 (360) 1728W0006 Well MW-107C 35,200 + 1,500 (360) 1728W0007 Well MWI-105C 3,380 + 380 (360) 1728W0008 Well MW-107D 12,330 + 740 (360) 1728W0009 Well MW-106A 4,700 + 440 (360) 1728W0010 Well MRX/--105B 4,890 + 450 (360)
lhc N11DCs arc in parentheses.
"'Uncertaintics rcprccnt the 95%, confidence lcv'l, based on total propagated uncertainties.
Yankee Rowe projects/1728/Data Tables/2007 1, Data Tables
TABLE 6 CONCENTRATIONS OF TOTAL RADIOSTRONTIUM IN WATER SAMPLES BY LOW BACKGROUND BETA COUNTING AP4, REVISION 13; CP3, REVISION 2 YANKEE ROWE ROWE, MASSACHUSETTS Radionuclide ORISE NRC Concentrations, Sample ID Sample ID TPUs, and MDCsa (pCi/L) 1728W0001 Well CB-6 -1.9 + 2.6b (4.9) 1728W0002 WclH 107A 2.0 +/- 2.6 (4.4) 1728W0003 Wel MW-11OA -0.4 +/- 2.5 (4.5) 1728W0004 Well M\{W-102C -1.4 + 2.2 (4.1) 1728W0005 Well MW-102A -0.9 + 2.2 (4.0) 1728W0006 Well MW-107C -0.2 +/- 2.4 (4.4) 1728W0007 Well MV-105C -0.5 +/- 2.6 (4.7) 1728W0008 Wcll M\W-107D -1.1 +/- 2.6 (4.8) 1728W0009 Well ,W-106A -0.2 + 2.3 (4.1) 1728W0010 Well MIV-105B -0.2 + 2.2 (4.0) nTie NDCs are in parenthe.oeo.
hUncertainticsi represent the 95% confideolcc levl, based on total propagated uncertainties.
Yankee Rowe I 728/flata lIAbes/2OO7-O2-I 4 Data 'lable.s Roweprojects/
Yankee