ML081140669
| ML081140669 | |
| Person / Time | |
|---|---|
| Site: | 07100465, Maine Yankee |
| Issue date: | 04/10/2008 |
| From: | Connell J Maine Yankee Atomic Power Co |
| To: | Document Control Desk, Office of Nuclear Material Safety and Safeguards |
| References | |
| MN-08-008, RA-08-015 | |
| Download: ML081140669 (1) | |
Text
Maine Yankee 321 OLD FERRY RD
- WISCASSET, ME 04578-4922 April 10, 2007 MN-08-008 RA-08-015, UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, D. C. 20555-0001
Reference:
License No. DPR-36 (Docket Nos. 50-309, 72-30 and 71-0465)
Subject:
Maine Yankee Independent Spent Fuel Storage Installation Estimated Dose Report, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2007 Gentlemen:
Enclosed are the 2007 Estimated Dose Report, the Annual Radiological Environmental Operating Report and the Annual Radioactive Effluent Release Report for the Maine Yankee Independent Spent Fuel Storage Installation. One change was made to the ODCM during 2007. That change is described in Appendix E of the attached Annual Radioactive Effluent Release Report and a copy of the current ODCM is also attached.
If you have any questions, please contact me at (207)-883-1312, or at JConnell@3yankees.com.
James Connell ISFSI Manager Attachments C:
Mr. James R. Hall, Project Manager, NRC Headquarters Mr. Samuel Collins, Regional Administrator, NRC Region I Mr. Raymond Lorson, Decommissioning Branch Chief, NRC Region I Mr. Mark Roberts, NRC Region I Mr. Charles Pray, Maine State Nuclear Safety Advisor Mr. Pat Dostie, Maine State Nuclear Safety Inspector iA)
MPi,{55