ML20140B838

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Feb 1986 & Rev to Unit Shutdown & Power Reductions for Jan 1986 Monthly Operating Rept
ML20140B838
Person / Time
Site: Indian Point Entergy icon.png
Issue date: 03/17/1986
From: Otoole J
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
To: Taylor J
NRC OFFICE OF ADMINISTRATION (ADM), NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
Shared Package
ML20140B845 List:
References
NUDOCS 8603250001
Download: ML20140B838 (1)


Text

_

John D. O' Tools V,ce Presdent Consolidated Edison Company of New york. Inc 4 Irving Place, New York, NY 10003 Tetepnene (212) 460-2533 March 17, 1986 Re:

Indian Point Unit No. 2 Docket No. 50-247 1

Mr. James N. Taylor, Director Office of Inspection and Enforcement U.

S. Nuclear Regulatory Commission Washington, D. C.

20555 ATTN: Document Control Desk l

Enclosed are twelve copies of the Monthly Operating Report for Indian Point Unit No. 2 for the month.of February 1986.

i Also enclosed as Attachment I is a revision to the Unit Shutdown and Power Reductions page for the January 1986 Monthly Operating Report.

Ve truly you7s, l

t7 l

ry Q Encl.

cc:

Dr. Thomas E. Murley, Regional Admini atrator Region I U. S.-Nuclear Regulatory Commission 631 Park Avenue

)

King of Prussia, Pa.

19406 4

Senior' Resident Inspector U. S. Nuclear Regulatory Commission P. O. Box 38 Buchanan, New York 10511 s603250001 e60317 PDR ADOCK 05000247 d>4 2,

R PDR o

--