ML20237K332
| ML20237K332 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 04/15/1987 |
| From: | Miller D CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM) |
| Shared Package | |
| ML20237K336 | List: |
| References | |
| NUDOCS 8708190205 | |
| Download: ML20237K332 (1) | |
Text
-
h C O N N E C TI C U T" YA N K EE' ' 'AT O M I C POWER COMPANY
{
l HADDAM NECK PLANT l
RR#1 e BOX 127E
- EAST HAMPTON, CONN. 06424 i
April 15, 1987 RE: Technical Specification 6.9.1d Docket No. 50-213 l
l U. S. Nuclear Regulatory Commission i
Document Control Desk l
Washington, D. C. 20555
Dear Sir:
In accordance with reporting requirements of Technical Specification 6.9.1d, the Connecticut Yankee Haddam Neck Plant Monthly Operating Report 87-03, covering operations for the period March 1, 1987 to March 31, 1987, is hereby forwarded.
Also, a revised Connecticut Yankee Haddam Neck Plant Operations Summary covering operations for the period of February 1, 1987 to February 28, 1987 is enclosed, i
i Very truly yours, h
/
t Donald B. Miller, Jr.
Station Superintendent DBM/mdw Enclosures cc:
(1) Regional Administrator, Region 1 U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA 19406 (2)
P. Swetland Sr. Resident Inspector Connecticut Yankee 9
8708190205 87 I
\\
PDR ADOCK 050 213 R
_