ML19261C637
| ML19261C637 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 03/20/1979 |
| From: | Oconnor L CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Saltzman J Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 7903260185 | |
| Download: ML19261C637 (1) | |
Text
CONNECTICUT YANKEE ATOMIC POWER COMPANY BERLIN, CO N N ECTIC U T P.O. BOY 270 H ARTFORD. CONN ECTICUT 06101
,y,;; ;',,
March 20,1979 Mr. Jerome Saltzman, Chief Antitrust & Indemnity Group Nuclear Reactor Regulation United States Nuclear Regulatory Commission Washington, D. C. 20555 Attention Mr. Ira Dinitz, Indemnity Specialist Gentlemen:
Re Docket No. 50-213 and Your Letter Dated June 15, 1977 In a conversation today with Mr. Dinitz, he stated that it would be acceptable to the Commission staff if this Company were to change its preferred date of transmittals with respect to annual certified financial statements and cash flow projections from the previously agreed upon date of April 1 to July 1 of each year. This change will enable us to coordinate our filings with those of Yankee Atomic Power Company and Vermont Yankee Nuclear Power Co rpo ration. As you know, there are common sponsor companies among the three nuclear enerating companies and information from the sponsor companies is used in all our f".ings.
We appreciate your cooperation in this matter.
Very truly yours,
Leonard A. O'Connor Treasurer LAO:aa 0
\\
5 0 i
790320 o yg[
'_y.