ML20133B997

From kanterella
Jump to navigation Jump to search
Forwards Final Rept,Connecticut Yankee Plant Design Change External Review Group, Per Jan 1985 Program Plan Re Response to NRC Order for Mod of License DPR-61
Date released: 05/26/2020 Download: ML20133B997


Final Rept,Connecticut Yankee Plant Design Change External Review Group.
ML20133C005
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 09/06/1985
From: Harrington W, Poindexter C, Vandenburgh D
BALTIMORE GAS & ELECTRIC CO., BOSTON EDISON CO., YANKEE ATOMIC ELECTRIC CO.
To:
References
Download: ML20133C005 (10)
Forwards Final Rept,Connecticut Yankee Plant Design Change External Review Group, Per Jan 1985 Program Plan Re Response to NRC Order for Mod of License DPR-61
ML20133B994
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 09/06/1985
From: Vandenburgh D
YANKEE ATOMIC ELECTRIC CO.
To: MURLEY T E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
References
Download: ML20133B994 (2)