ML20215D368
| ML20215D368 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/15/1986 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF RESOURCE MANAGEMENT (ORM) |
| Shared Package | |
| ML20215D371 | List: |
| References | |
| NUDOCS 8610140109 | |
| Download: ML20215D368 (1) | |
Text
0 CONNECTICUT YA N K EE ATO MIC POWER COMPANY HADDAM NECK PLANT RR#1
- BOX 127E
- EAST HAMPTON, CONN. 06424 i
August 15, 1986 Docket No. 50-213 Director, Office of Management Information and Program Control U. S. Nuclear Regulatory Commission Washington, D. C. 20555
Dear Sir:
In accordance with reporting requirements, the Connecticut Yankee Haddam Neck Plant Monthly Operating Report 86-7, covering operations for the period July 1, 1986 to July 31, 1986, is hereby forwarded.
Also, a revised Connecticut Yankee Haddam Neck Plant Reactor Coolant Data Report, covering operations for the period of June 1, 1986 to June 30, 1986 is attached.
Very truly yours, Richard H. Graves Station Superintendent RHG/mdw Enclosures cc:
(1) Regional Administrator, Region 1 U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA 19406 (2) Director, Office of Inspection and Enforcement
-o incien v.
o.
.. o m o..meo m..,
Washington, D. C. 20555 hhhD O
g PDR fi/
1\\