CY-04-057, Annual Radiological Environmental Operating Report
Jump to navigation
Jump to search
| ML041250125 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 04/29/2004 |
| From: | Bouchard G Connecticut Yankee Atomic Power Co |
| To: | Document Control Desk, NRC/FSME |
| References | |
| +sispmjr200601, -RFPFR, 47-5042205-00, CY-04-057 | |
| Download: ML041250125 (1) | |
Text
CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD
- EAST HAMPTON, CT 06424-3099 APR 29 2004 Docket No. 50-213 CY-04-057 U. S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555 Haddam Neck Plant Annual Radiological Environmental Operating Report In accordance with the requirements of the Haddam Neck Technical Specifications, Section 6.7.2 and the Radiological Effluent Monitoring and Offsite Dose Calculation Manual, an implementing document of the Haddam Neck Technical Specifications, an electronic and a hard copy of the Annual Radiological Environmental Operating Report are enclosed.
If you should have any questions regarding this submittal, please contact Mr. G. P. van Noordennen at (860) 267-3938.
Sincerely,
. Bouchard Director of Nuclear Safety/Regulatory 4t-.1? 04-Date Affairs cc:
H. J. Miller, NRC Region I Administrator
/
T. B. Smith, NRC Project Manager R. R. Bellamy, Chief, Decommissioning and Laboratory Branch, NRC Region I E. L. Wilds, Jr., Director, CT DEP Monitoring and Radiation Division M. Rosenstein, US EPA, Region 1