ML081150207

From kanterella
Revision as of 13:12, 12 July 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
Yankee Atomic Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2007
ML081150207
Person / Time
Site: Yankee Rowe
Issue date: 04/15/2008
From: Recasha Mitchell
Yankee Atomic Electric Co
To:
Document Control Desk, NRC/FSME
References
BYR-2008-013
Download: ML081150207 (1)


Text

YANKEE ATOMIC ELECTRIC COMPANY.yANKEE 49 Yankee Road, Rowe, Massachusetts 01367 April 15, 2008 BYR-2008-013 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention:

Document Control Desk Washington, D. C. 20555-0001

Reference:

License No. DPR-3 (Docket Nos. 50-29 and 72-31)

Subject:

Yankee Atomic Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2007 Yankee Atomic Electric Company (YAEC) herewith submits the 2007 Annual Radiological Environmental Operating Report and the Annual Radioactive Effluent Release Report for the Yankee Atomic Independent Spent Fuel Storage Installation.

One change was made to the ODCM during 2007. That change is described in Appendix E of the attached Annual Radioactive Effluent Release Report and a copy of the changed pages and the full current ODCM are attached.If you have any questions, please contact me at (413)-424-5261 Extension 303 or at rmitchell@3yankees.com.

Robert Mitchell ISFSI Manager Attachments C: Mr. James R. Hall, Project Manager, NRC Headquarters Mr. Samuel Collins, Regional Administrator, NRC Region I Mr. Raymond Lorson, Decommissioning Branch Chief, NRC Region I Mr. Mark Roberts, NRC Region I Mr. R. Walker, Director Radiation Control Program, MA DEP