ML11109A007
| ML11109A007 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 04/12/2011 |
| From: | Lenois J Connecticut Yankee Atomic Power Co |
| To: | Document Control Desk, Office of Nuclear Material Safety and Safeguards |
| References | |
| CY-11-013 | |
| Download: ML11109A007 (1) | |
Text
CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD
- EAST HAMPTON, CT 06424-3099 April 12, 2011 CY-11-013 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, D. C. 20555-0001
Reference:
License No. DPR-61 (Docket Nos. 50-213 and 72-39)
Subject:
Haddam Neck Connecticut Yankee Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2010 Gentlemen:
Enclosed are the 2010 Annual Radiological Environmental Operating Report and the 2010 Annual Radioactive Effluent Release Report for the Haddam Neck Connecticut Yankee Independent Spent Fuel Storage Installation.
If you have any questions, please contact me at (860)-267-6426 extension 303, or at JLenois@3yankees.com.
Sincerely, 8Jme Lenois ISFSI Manager Attachments cc.:
W. M. Dean, NRC Region I Administrator J. M. Goshen, NRC Project Manager J. A. Joustra, Chief, Decommissioning Branch, NRC Region I E. L. Wilds, Jr., Director, CT DEP Monitoring and Radiation Division