ML20237K332

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Mar 1987 & Revised Operations Summary for Monthly Operating Rept for Feb 1987. W/O Revised Summary
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 PDR ADOCK 050 I

213

\

R PDR ,

_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ - _ _ - _ _ _ _ _ _ _ _ _ _ _ _ - _ _