ML090840429
| ML090840429 | |
| Person / Time | |
|---|---|
| Site: | 07100465, Maine Yankee |
| Issue date: | 03/12/2009 |
| From: | Connell J Maine Yankee Atomic Power Co |
| To: | Document Control Desk, Office of Nuclear Material Safety and Safeguards |
| References | |
| MN-09-009, RA-09-012 | |
| Download: ML090840429 (1) | |
Text
MaineYankee 321 OLD FERRY RD.
- WISCASSET, ME 04578-4922 March 12, 2009 MN-09-009 RA-09-012 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, D. C. 20555-0001
Reference:
(a) License No. DPR-36 (Docket Nos. 50-309, 72-30 and 71-0465)
(b) Maine Yankee Quality Assurance Program (QAP)
(c) Maine Yankee Offsite Dose Calculation Manual (ODCM)
Subject:
Maine Yankee Independent Spent Fuel Storage Installation'Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2008 Gentlemen:
In accordance with the requirements of references (b) and (c), enclosed are the 2008 Annual Radiological Environmental Operating Report and the Annual Radioactive Effluent Release Report for the Maine Yankee Independent Spent Fuel Storage Installation. Information formerly submitted in the Estimated Dose report is now included in the Environmental Operating report. No changes were made to the ODCM during 2008.
If you have any questions, please contact me at (207)-883-1303, or at JConnell@3yankees.com.
Sincerel James Connell ISFSI Manager Attachments C:
Mr. John Goshen, Project Manager, NRC Headquarters Mr. Samuel Collins, Regional Administrator; NRC Region I Mr. Eugene Cobey., Decommissioning Branch Chief, NRC Region I Mr. Mark Roberts, NRC Region I Mr. Jay Hyland State of Maine Mr. Pat Dostie, Maine State Nuclear Safety Inspector