ML20205C592
| ML20205C592 | |
| Person / Time | |
|---|---|
| Site: | Byron |
| Issue date: | 09/11/1985 |
| From: | Querio R COMMONWEALTH EDISON CO. |
| To: | NRC OFFICE OF ADMINISTRATION (ADM), NRC OFFICE OF RESOURCE MANAGEMENT (ORM) |
| Shared Package | |
| ML20205C595 | List: |
| References | |
| BYRON-85-1265, NUDOCS 8509230051 | |
| Download: ML20205C592 (1) | |
Text
.
September 11, 1985 LTR:
BYRON 85-1265 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 is the Monthly Performance Report covering Byron Nuclear Power Station for the period August 1 through August 31, 1985.
Also enclosed is a correction to the Unit Shutdown / Reductions section of the July 1985 Report, dated August 12, 1985.
Very truly yours, C
C b L., f R. E. Querio Station Manager Byron Nuclear Power Station REQ /JEL/bg Enclosure cc:
J.G. Keppler, NRC, Region III NRC Resident Inspector Byron Gary Wright, Ill. Dept. of Nuclear Safety D.P. Galle, CECO T. J. Maiman D.L. Farrar, CECO G. R. Benson, Revenue Requirements INPO Records Center Thermal Group, Tech Staff Byron Station Nuclear Group, Tech Staff Byron Station J. Langan s
8509230051 8509 454 PDR ADOCK O pg R
- /r