ML103560531

From kanterella
Jump to navigation Jump to search
IR 07200039-10-001, on 11/29/10, Connecticut Yankee Atomic Power Company, East Hampton, CT (Transmittal Letter)
ML103560531
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 12/22/2010
From: Joustra J
Decommissioning Branch I
To: Lenois J
Connecticut Yankee Atomic Power Co
References
IR-10-001
Download: ML103560531 (3)


See also: IR 07200039/2010001

Text

UNITED STATES

NUCLEAR REGULATORY COMMISSION

REGION I

475 ALLENDALE ROAD

KING OF PRUSSIA, PENNSYLVANIA 19406-1415

December 22, 2010

Docket No. 07200039 License No. SFGL-21

James Lenois

ISFSI Manager

Connecticut Yankee Atomic Power Company

362 Injun Hollow Road

East Hampton, CT 06424

SUBJECT: NRC INDEPENDENT SPENT FUEL STORAGE INSTALLATION INSPECTION

REPORT NO. 07200039/2010001, CONNECTICUT YANKEE ATOMIC POWER

COMPANY, EAST HAMPTON, CONNECTICUT

Dear Mr. Lenois:

On November 29, 2010, Steve Hammann and Mark Roberts of this office conducted a safety

inspection at the above address of activities authorized by the above listed NRC license. The

inspection was an examination of your licensed activities as they relate to radiation safety and to

compliance with the Commission's regulations and the license conditions. The inspection

consisted of observations by the inspectors, interviews with personnel, and a selective

examination of representative records. The findings of the inspection were discussed with you

at the conclusion of the inspection. The enclosed report presents the results of this inspection.

Based on the results of this inspection, no findings of significance were identified.

In accordance with 10 CFR Part 2.390 of the NRCs "Rules of Practice," a copy of this letter, its

enclosure, and your response (if any) will be available electronically for public inspection in the

NRC Public Document Room or from the Publicly Available Records component of the NRCs

document system (ADAMS). ADAMS is accessible from the NRC Web Site at

http://www.nrc.gov/reading-rm/adams.html (the Public Electric Reading Room).

J. Lenois 2

Thank you for your cooperation during this inspection.

Sincerely,

Original signed by Judith A. Joustra

Judith A. Joustra, Chief

Decommissioning Branch

Division of Nuclear Materials Safety

Enclosure:

Inspection Report No. 07200039/2010001

cc:

W. Norton, President and Chief Executive Officer

C. Pizzella, Treasurer

R. Capstick, Communications Manager

J. Connell, QA Manager

J. Fay, General Counsel

R. Snook, Connecticut Attorney General Office

P. DeStafano, Town of Haddam

H. Curley, SFAC

State of Connecticut SLO

J. Lenois 2

Thank you for your cooperation during this inspection.

Sincerely,

Original signed by Judith A. Joustra

Judith A. Joustra, Chief

Decommissioning Branch

Division of Nuclear Materials Safety

Enclosure:

Inspection Report No. 07200039/2010001

cc:

W. Norton, President and Chief Executive Officer

C. Pizzella, Treasurer

R. Capstick, Communications Manager

J. Connell, QA Manager

J. Fay, General Counsel

R. Snook, Connecticut Attorney General Office

P. DeStafano, Town of Haddam

H. Curley, SFAC

State of Connecticut SLO

Distribution w/ encl (via email):

W. Dean, RA (R1ORAMAIL RESOURCE)

M. Dapas, DRA (R1ORAMAIL RESOURCE)

J. Kinneman, DNMS (R1DNMSMAIL RESOURCE)

D. Collins, DNMS (R1DNMSMAIL RESOURCE)

J. Joustra, DNMS (R1DNMSMAIL RESOURCE)

A. DeFrancisco, ORA (R1ENFORCEMENT RESOURCE)

D. Screnci, ORA (R1ENFORCEMENT RESOURCE)

S. Hammann, DNMS

M. Roberts, DNMS

DOCUMENT NAME: G:\WordDocs\Current\Insp Letter\LSFGL-21.2010001.doc

SUNSI Review Complete: SHammann

After declaring this document AAn Official Agency Record@ it will be released to the Public.

To receive a copy of this document, indicate in the box: AC@ = Copy w/o attach/encl AE@ = Copy w/ attach/encl AN@ = No copy

OFFICE DNMS/RI N DNMS/RI DNMS/RI

NAME SHammann STH MRoberts STH For JJoustra JAJ

DATE 12/22/10 12/22/10 12/22/10

ML103560531 - Ltr

ML103560542 -- Rpt

OFFICIAL RECORD COPY