ML11278A032
| ML11278A032 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 09/12/2011 |
| From: | Hallberg M Connecticut Yankee Atomic Power Co |
| To: | Document Control Desk, Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation |
| References | |
| Download: ML11278A032 (5) | |
Text
CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD EAST HAMPTON, CT 06424-3099 September 12, 2011 TO:
Copy Holder FROM:
Maureen Hallberg ISFSI Administrator 860-267-6426 ext.305
SUBJECT:
Notice of Receipts Not Signed and Returned Our records indicate that the attached Notice of Receipt(s) (NORs) have not been returned to us.
Please verify that you have received the appropriate procedures and if so, sign and date the attached NOR(s) and return to me either by US mail or fax (860)365-0245.
Thank you for your cooperation.
Connecticut Yankee Atomic Power Company Date of Distribution: 1-21-11 Notice of Receipt of ISFSI Emergency Operating Procedures Change No.: 11-01 To: L)SIV(2C- 0 C 4c&-1 Copy No.: T"J10 Please revise your controlled copy per instructions below:
INSERT:
Index page 1 of 1 dated 1/21/11 EO-5 Rev. 6 effective 1/21/11 ATTACH:
REMOVE:
REPLACE This acknowledges receipt of the revisions listed above. In addition, all superseded pages have been removed and destroyed.
Signature:
Date:
Please Return This Sheet to the Administrative Office, Connecticut Yankee Within Thirty (30) Days.
Connecticut Yankee Atomic Power Company Date of Distribution: 3/6/11 Notice of Receipt of ISFSI Emergency Operating Procedures Change No.: 11-02 To:
gc DoAi&-1covl'1er 4 Cm4PO-NL Copy No.: T-1-0 Please revise your controlled copy per instructions below:
INSERT:
Index page 1 of 1 dated 3/7/11 EO-6 Rev. 12 effective 3/7/11 ATTACH:
REMOVE:
REPLACE This acknowledges receipt of the revisions listed above. In addition, all superseded pages have been removed and destroyed.
Signature:
Date:
Please Return This Sheet to the Administrative Office, Connecticut Yankee Within Thirty (30) Days.
Connecticut Yankee Atomic Power Company Date of Distribution: 6/7/11 Notice of Receipt of ISFSI Emergency Operating Procedures Change No.:
11-03 To: L)$svrzc-bocomeA Jor 4!?6r-Copy No.: -V" W Please revise your controlled copy per instructions below:
INSERT:
Index page 1 of I dated 6/7/11 EO-1 Rev. 8 effective 6/7/11 ATTACH:
REMOVE:
REPLACE This acknowledges receipt of the revisions listed above. In addition, all superseded pages have been removed and destroyed.
Signature:
Date:
Please Return This Sheet to the Administrative Office, Connecticut Yankee Within Thirty (30) Days.
Connecticut Yankee Atomic Power Company Date of Distribution: 7-26-11 Notice of Receipt of ISFSI Emergency Operating Procedures Change No.:
11-04 To: Ls)~ c t neA4 (
[
Copy No.: -T*- qf0 Please revise your controlled copy per instructions below:
INSERT:
Index pages 1 of 1 dated 7/26/11 EO-2, Rev. 4 effective 7/26/11 EO-3, Rev. 4 effective 7/26/11 EO-4, Rev. 4 effective 7/26/11 ATTACH:
REMOVE:
REPLACE This acknowledges receipt of the revisions listed above. In addition, all superseded pages have been removed and destroyed.
Signature:
Date:
Please Return This Sheet to the Administrative Office, Connecticut Yankee Within Thirty (30) Days.