ML20205F113
| ML20205F113 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 10/30/1985 |
| From: | Saltzman J NRC OFFICE OF STATE PROGRAMS (OSP) |
| To: | Oconnor L CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| NUDOCS 8511040454 | |
| Download: ML20205F113 (1) | |
Text
- _ - _ - _ _ _ _ _ _ _ _ _ _
t-729G3 L
OCT 301985 s
I Leonard A. O'Connor Vice President and Treasurer Connecticut Yankee Atomic Power Company P. O. Box 270 Hartford, Connecticut 06101
Dear Mr. O'Connor:
We have reviewed the financial information submitted for 1985 in your letter of July 3,1985 and conclude that it satisfies the requirements of Section 140.21 of 10 CFR Part 140 that each licensee maintain an approved guarantee of payment of deferred premiums for each operating reactor over 109 W(e) that it owns in whole or in part.
Sincerely, OrHnal se:nad by 9
F.G.'.4 W. '. esq Jerome Saltzman, Assistant Director State and Licensee Relations Office of State Programs Distribution:
Subj : Ca h Flow (Conn. Yankee Atomic Power Co.)
DCD-016 k
PDR LPDR OSP Dir r/f SLR r/f JSaltzman DNash IDinitz IDinitz r/f 8511040454 e51030 PDR ADGCK 05000213 I
PDR in u/
LR:0SP LR:0SP / (p.SLR:0SP A {
2,,,a,
DNash...........Y...JSaltzman
'IDin jc
. u....
....... 18 5.......
l.9/.M.8 5.....'...l.0.u.W.85.......
om>
NRC FORM 318 00 80) NRCM 0H0 OFFICIAL RECORD COPY usom mi-mes