ML20129H949
| ML20129H949 | |
| Person / Time | |
|---|---|
| Site: | Byron |
| Issue date: | 05/28/1985 |
| From: | Querio R COMMONWEALTH EDISON CO. |
| To: | NRC OFFICE OF ADMINISTRATION (ADM) |
| Shared Package | |
| ML20129H951 | List: |
| References | |
| BYRON-85-0789, BYRON-85-789, NUDOCS 8506070699 | |
| Download: ML20129H949 (1) | |
Text
e-Commonwealth Edison
/
Byron Nuclear St:: tion
- 4450 North German Church Road
(
Byron. lilinois 61010 v
May 28,1985 LTR:
BYRON 85-0789 FILE:
2.7.200 Director, Office of Management Information and Program Control United States Nuclear Regulatory Commission Washington, D.C. 20555 ATTN: Document Control Desk Gentlemen:
Enclosed for your information are the " Unit Shutdown / Reductions" sections of the Monthly Performance Reports covering Byron Nuclear Power Station for the months of March and April 1985. These sections had been previously submitted incorrectly marked N/A. Please attach these corrected pages to their respective reports.
Very truly yours, R.E. Querto Station Superintendent Byron Nuclear Power Station REQ /CB/gt Enclosure cc:
J.G. Keppler, NRC, Region III NRC Resident Inspector Byron Gary Wright, Ill. Dept. of Nuclear Safety D.P. Galle, CECO D.L. Farrar, CECO INPO Records Center l
- 14/012
$71M3c Shg i
)
R
-