ML16120A375
| ML16120A375 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 04/21/2016 |
| From: | Recasha Mitchell Connecticut Yankee Atomic Power Co |
| To: | Document Control Desk, Office of Nuclear Material Safety and Safeguards |
| Shared Package | |
| ML16120A368 | List: |
| References | |
| CY-16-018 | |
| Download: ML16120A375 (3) | |
Text
CONNECTICUT YANKEE ATOMIC POWER COMPANY ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555 - 0001 HADDAM NECK PLANT 362 INJUN HOLLOW ROAD
- EAST HAMPTON, CT 06424-3099 April 21, 2016 CY-16-018 10 CFR 50.4 and 10 CFR 50.36a(a)(2)
Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation NRC License No. DPR-61 (NRC Docket No. 50-213)
Subject:
Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Revisions to the Offsite Dose Calculation Manual for the Haddam Neck ISFSI for 2015 10 CFR 50.36a(a)(2), Section 2.3.2 of Appendix C of the Connecticut Yankee Atomic Power Company (CYAPCO) Quality Assurance Program (QAP) for the Haddam Neck Independent Spent Fuel Storage Installation (ISFSI), and Section F.2 of the Off-Site DC1se Calculation Manual (ODCM) for the Haddam Neck ISFSI require CY APCO to submit an Annual Radioactive Effluent Release Report. Enclosure 1 provides the report for the period of January 1 through December 31, 2015.
Section 2.3.1 of Appendix C of the CY APCO QAP for the Haddam N eek ISFSI and Section F.1 of ODCM for the Haddam N eek ISFSI require CY APCO to submit an Annual Radiological Environmental Operating Report. Enclosure 2 provides the report for the period of January 1 through December 31, 2015.
Section 2.2.c of Appendix C of the CYAPCO QAP for the Haddam Neck ISFSI requires CY APCO to submit changes to the ODCM for the Haddam Neck ISFSI as a part of or concurrent with the annual Radioactive Effluent Release Report. No revisions to the ODCM for the Haddam Neck ISFSI were issued in calendar year 2015.
If you have any questions regarding this submittal, please do not hesitate to contact me at (860) 267-6426 ext. 303.
~tfully,
.-LLL
~d-U~17 Robert Mitchell ISFSI Manager
Connecticut Yankee Atomic Power Company CY-16-018/April 21, 2016/Page 2
Enclosures:
- 1. Haddam Neck Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, January-December 2015.
- 2. Haddam Neck Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report, January-December 2015.
cc:
D. Dorman, NRC Region I Administrator R. Powell, Chief, Decommissioning Branch, NRC, Region 1 J. Goshen, NRC Project Manager, Haddam Neck J. Semancik, Director, CT DEEP, Radiation Division
ENCLOSURE 1 HADDAM NECK INDEPENDENT SPENT FUEL STORAGE INSTALLATION ANNUAL RADIOACTIVE EFFLUENT RELEASE REPORT JANUARY-DECEMBER2015 CY-16-018
CONNECTICUT YANKEE ATOMIC POWER COMPANY ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555 - 0001 HADDAM NECK PLANT 362 INJUN HOLLOW ROAD
- EAST HAMPTON, CT 06424-3099 April 21, 2016 CY-16-018 10 CFR 50.4 and 10 CFR 50.36a(a)(2)
Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation NRC License No. DPR-61 (NRC Docket No. 50-213)
Subject:
Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Revisions to the Offsite Dose Calculation Manual for the Haddam Neck ISFSI for 2015 10 CFR 50.36a(a)(2), Section 2.3.2 of Appendix C of the Connecticut Yankee Atomic Power Company (CYAPCO) Quality Assurance Program (QAP) for the Haddam Neck Independent Spent Fuel Storage Installation (ISFSI), and Section F.2 of the Off-Site DC1se Calculation Manual (ODCM) for the Haddam Neck ISFSI require CY APCO to submit an Annual Radioactive Effluent Release Report. Enclosure 1 provides the report for the period of January 1 through December 31, 2015.
Section 2.3.1 of Appendix C of the CY APCO QAP for the Haddam N eek ISFSI and Section F.1 of ODCM for the Haddam N eek ISFSI require CY APCO to submit an Annual Radiological Environmental Operating Report. Enclosure 2 provides the report for the period of January 1 through December 31, 2015.
Section 2.2.c of Appendix C of the CYAPCO QAP for the Haddam Neck ISFSI requires CY APCO to submit changes to the ODCM for the Haddam Neck ISFSI as a part of or concurrent with the annual Radioactive Effluent Release Report. No revisions to the ODCM for the Haddam Neck ISFSI were issued in calendar year 2015.
If you have any questions regarding this submittal, please do not hesitate to contact me at (860) 267-6426 ext. 303.
~tfully,
.-LLL
~d-U~17 Robert Mitchell ISFSI Manager
Connecticut Yankee Atomic Power Company CY-16-018/April 21, 2016/Page 2
Enclosures:
- 1. Haddam Neck Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, January-December 2015.
- 2. Haddam Neck Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report, January-December 2015.
cc:
D. Dorman, NRC Region I Administrator R. Powell, Chief, Decommissioning Branch, NRC, Region 1 J. Goshen, NRC Project Manager, Haddam Neck J. Semancik, Director, CT DEEP, Radiation Division
ENCLOSURE 1 HADDAM NECK INDEPENDENT SPENT FUEL STORAGE INSTALLATION ANNUAL RADIOACTIVE EFFLUENT RELEASE REPORT JANUARY-DECEMBER2015 CY-16-018