ML20205P307

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Apr 1986 & Revised Repts for Feb & Mar 1986
ML20205P307
Person / Time
Site: Maine Yankee
Issue date: 05/15/1986
From: Whittier G
Maine Yankee
To: Hatfield R
NRC OFFICE OF RESOURCE MANAGEMENT (ORM)
Shared Package
ML20205P310 List:
References
7597L-AJP, GDW-86-118, MN-86-67, NUDOCS 8605210329
Download: ML20205P307 (1)


Text

- --

MAIRE HARHEE 'ATOMl0POWERCOMPARSe avaug,,fl,,?n"eQ,"a',

h (207) 623-3521 e

May 15, 1986 HN-86-67 GDH-86-ll8 Office of Resource Management United States Nuclear Regulatory Commission Washington, D. C.

20555 Attention:

Mr. Richard A. Hatfield, Chief Management Information Branch

References:

(a)

License No. DPR-36 (Docket No. 50-309)

(b) NUREG-0020, Licensed Operating Reactors Status Summary Report (c) Maine Yankee Monthly Statistical Report for February, 1986 (MN-86-40, 03-06-86).

(d) Maine Yankee Monthly Statistical Report for March, 1986 (MN-86-52, 04-07-86)

Subject:

Maine Yankee Monthly Statistical Report Gentlemen:

Enclosed you will find the Monthly Statistical Reports for the Maine Yankee Atomic Power Station for the months of February, March, and April of 1986. The February and March reports contain revisions to previous submittals noted as References (c) and (d).

Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY blh /h/

G. D. Whittier, Manager Nuclear Engineering and Licensing GDH/bjp e605210329 860515 PDR ADOCK 05000309 Enclosure R

PDR cc: Mr. Ashok C. Thadani Dr. Thomas E. Murley Mr. Pat Sears l

Mr. Cornelius F. Holden American Nuclear Insurers 4

9')-

d 7597L-AJP

/