ML20205T113
Jump to navigation
Jump to search
| ML20205T113 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 05/16/1986 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Murley T NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| Shared Package | |
| ML20205T117 | List: |
| References | |
| NUDOCS 8606130057 | |
| Download: ML20205T113 (1) | |
Text
---
CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT l
RR#1 e BOX 127E
- EAST HAMPTON, CONN. 06424 gg - 1I 3 May 16, 1986 Dr. T. E. Murley U.S. Nuclear Regulatory Commission Region 1 631 Park Avenue King of Prussia, PA 19406
Dear Dr. Murley:
Haddam Neck Plant Steam Generator Tube Inspection Report Plant Technical Specifications require that the complete results of the steam generator tube inservice inspection be reported to the commission within ninety days after completion of the inspection.
The results of the inspection are attached.
Very truly yours,
.bY h w Richard H. Graves Station Superintendent RHG/ lac Attachment cc:
Dir., Nuclear Reactor Regulations, Washington D.C.
(1) 0, l
Q 9.* gt O l
8606130057 860516 O
ob}b. 5 PDR ADOCK 05000213 O
PDR 9g0
..