ML20137B386

From kanterella
Jump to navigation Jump to search
FOIA Request for Documents Re Listed Monthly Operating Repts
ML20137B386
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 10/30/1985
From: Raheje P
DOC-SEARCH ASSOCIATES
To: Felton J
NRC OFFICE OF ADMINISTRATION (ADM)
References
FOIA-85-723 NUDOCS 8511260258
Download: ML20137B386 (1)


Text

{{#Wiki_filter:' 10/30/85 f *r. J.!!. Felten, Director 9M OF INFORMA t,0N Division of Rules and Records

  1. ~

DW Fora-es.lu Office of Administration U.S. f;aclear Regulatory Co=ission Og g Washington, D.C. 2csss 10-3)-E

Dear Mr. Felton:

Pursuant to the Freedom of Infcrmation Act, please aake available at the !GC's Public Document Room at 1717 H Street, fi.W., Washing:ca, C.C., .> copies of documents in the follcwing categories: To the best of my abilities, and with the help of the P.O.R. staff, I co'uld not find the following monthly operation reports. 1.HaddaM Neck, 50-213 R 1.May-73

1. January-74
1. July-75
1. June-76
2. June-73 2.Febuary-74
3. July-73
3. March-74 4.Agust-73
4. November-74

.5. September-73 6.0ctober-73

7. November-73
8. December-73
1. January-78
1. December-79
1. March-80
1. January-81 2.Febuary-78
3. March-78
4. April-78 5.May-78
1. July-82 Any questions to this request please call me at P.D.R reading room, 634-1439.

Sincerely, /AD7 MCNQTES T N Rese $cf Analyst 7.0, m y Doc-Search Associates CABIN.ICHM n m 2001g 0D11260250 051030 PDR FOIA HATHJ05-723 PDR O- -.-----:~ = --}}