ML12088A051

From kanterella
Jump to navigation Jump to search
Connecticut Yankee Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2011
ML12088A051
Person / Time
Site: Haddam Neck  File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 03/06/2012
From: Lenois J
Connecticut Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
Cy-12-010
Download: ML12088A051 (1)


Text

CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD

  • EAST HAMPTON, CT 06424-3099 March 6, 2012 CY-12-010 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 2011 Gentlemen:

Enclosed are the 2011 Annual Radiological Environmental Operating Report and the 2011 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, I K-.

Attachments cc.: W. M. Dean, NRC Region I Administrator J. M. Goshen, NRC Project Manager M. Ferdas, Chief, Decommissioning Branch, NRC Region I E. L. Wilds, Jr., Director, CT DEP Monitoring and Radiation Division W'ý5o