ML20055G201

From kanterella
Jump to navigation Jump to search
Forwards Corrected Monthly Operating Rept for June 1990 for LaSalle County Unit 1.Outage/Reduction 16 Corrected
ML20055G201
Person / Time
Site: LaSalle Constellation icon.png
Issue date: 07/13/1990
From: Diederich G
COMMONWEALTH EDISON CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM), Office of Nuclear Reactor Regulation
Shared Package
ML20055G202 List:
References
NUDOCS 9007200233
Download: ML20055G201 (1)


Text

F~ p.

.4

k. .>

'f Commonweshh Edison LaSalle County Nuclear Staten Rural Route #1. Box 220 Marseilles, Illinois 61341 ~

, Telephone 815/357-6761 July 13, 19PO Director of Nuclear Reactor Regulation United States Nuclear Regulatory Commission Hall Station P1-137 Washington, D.C. 20555 ATTH: Document Control Desk Gentlemen Enclosed for your information is a corrected monthly performance report (affected pages only) covering LaSalle County Nuclear Power Station Unit 1, for June, 1990. Outage / Reduction $16 was determined to include a schtanled outage.

Very truly yours, Ii lW G. J. Diederich p/ Station Manager LaSalle County Station GJD/JWT/jdp Enclosure xet A. D. Davis, NRC, Region III NRC Resident Inspector LaSalle Ill. Dept. of Nuclear Safety R. Pulsifer, NRR Project Manager D. P. Galle, CECO D. L. Farrar, CECO INPO Records Center D. R. Eggett, NED J. E. Euskey, GE Resident T. J. Eovach, Manager of Nuclear Licensing W. F. Naughton, Nuclear Tuel Services Manager C. F. Dillon, Senior Financial Coordinator, LaSalle Terry Novotney, INPO Coordinator, LaSalle Station T. A. Hammerich, Regulatory Assurance Supervisor J. W. Gieseker, Technical Staff Supervisor ,

Central File p in . *2 GATS / 5 nt 9007200233 900713 / ly POR ADOCK 05000370 R PDC l