ML20059N455

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Sept 1990 for Maine Yankee & Revised Repts for June,Jul & Aug 1990
ML20059N455
Person / Time
Site: Maine Yankee
Issue date: 10/10/1990
From: Whittier G
Maine Yankee
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20059N457 List:
References
GDW-90-95, MN-90-102, NUDOCS 9010160005
Download: ML20059N455 (1)


Text

,p:

+

t V'

i.; 7

. Y. ;. @.3 g

MaineYankee Efi.iAstt ttrcfnT6iivTcn MAWE $1NCE 1W

' EDISON DRIVE'e AUGUSTA. MdlNE 04336'e (207) 6224868 -

t

.1 7

h

'l October 10,,1990 l

MN-90-102 GDW-90-95'

+.

4 i

UNITED STATES NUCLEAR REGULATORY COMMISSION:

Attention:'- Document Control-Desk Washington,lDC 20555 t

References:

1 (a)

LicenseNo.DPR-36!(Docket'No.50-309)~

_(b) NUREG-0020,' Licensed 0perating; Reactor Status' Summary Report

Subject:

Maine Yankee Monthly Statistical Report - September Gentlemen:

Enclosed please find the Monthly Statistical Report for the Maine Yankee Atomic Power Station for September 1990. J Also enclosed are Revised-0perating Data Reports' for June, July, and August 1990'. Due to a meter drift inEstation service of114 MWE-during the 1990 refueling outage.- netLgeneration has been revised..Please co.ntact' me should you have-any further questions.

Very<truly yours, 4

j j

'G. D. Whittier, Manager-

Nuclear' Engineering & Licensing:

SLH:SJJ Enclosures l'

c:

Mr.-Thomas T. Martin-Mr. E. H. Trottier

'Mr. Charles S. Marschall i

1 T010160005 YO1010 PDR ADOCK 05000309 t

R PDC

>-GDW9095.LTR.

4 1

3

.