ML20207C062
| ML20207C062 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 12/24/1986 |
| From: | Nash D NRC OFFICE OF STATE PROGRAMS (OSP) |
| To: | Oconnor L CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| NUDOCS 8612300042 | |
| Download: ML20207C062 (1) | |
Text
'
h e
..e
+
0E0 2 4 lE I
f tr. Leonard A. O'Connor Vice President and Treasurer Connecticut Yankee Atomic Power Company Post Office Box 270 Hartford, Connecticut 06141-0270
Dear fir. O'Connor:
We have reviewed the financial information submitted for 1986 in your letter of July 14, 1986 and conclude that it satisfies the requirements of Section 140.21 of 10 CFR Part 140 that each licensee naintain an approved guarantee of payment of deferred premiuns for each operating reactor over 100 th(e) that it owns in whole or in part.
Sincerely,
/DL Dqyo1,s, yeau Darrel A. Nash, Acting Assistant Director State and Licensee Relations Office of State Prograns Distribution:
Subj: Cash Flow OSP Dir r/f SLR r/f DNash IDinitz IDinitz r/f PDR 8612300042 861224 PDR ADOCK 05000213 J
PDR STiikS' \\,b
~~
~ ~ ~
L60SP o,,,c >
fDiMNt:Jcy DNas
\\f-2
" " ~ ' *.l2/... /85..
.1.2/.q. 86 C;TS >
CUFICldi RECU5U~ COPY
~
NZC FORM 318 (10-80 NF CM 02 40