CY-98-042, Forwards Monthly Operating Rept for Haddam Neck Plant for Feb 1997.Ltr Is Being Reissued to Correct Info on Cover Ltr Which Stated That Period of Operations Was for Mar Instead of Feb 1998: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot insert)
 
(StriderTol Bot change)
 
Line 18: Line 18:
=Text=
=Text=
{{#Wiki_filter:f
{{#Wiki_filter:f
      =
=
o                                                                                                                       l l
o CONNECTICUT YA N K EE ATO MIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD e EAST HAMPTON, CT 06424-3099 l
CONNECTICUT YA N K EE ATO MIC POWER COMPANY                                                       ;
March 24,1998 Re: Technical Specification 6.9.1.8 Docket No. 50-213 CY-98-042 Revision 1 U. S. Nuclear Regulatory Commission l
HADDAM NECK PLANT                 ,
Document Control Desk Washington, D. C. 20555 In accordance with the reporting requirements of Technical Specification 6.9.1.8, the Haddam Neck Plant Monthly Operating Report 98-02 covering operations for the period February 1,1998 to February 28,1998 is hereby forwaraed. This letter has been reissued to correct the information in the cover letter which stated the period of operations was for March instead of February,1998.
362 INJUN HOLLOW ROAD e EAST HAMPTON, CT 06424-3099 l                                                                       March 24,1998 Re: Technical Specification 6.9.1.8 Docket No. 50-213 CY-98-042 Revision 1 U. S. Nuclear Regulatory Commission l     Document Control Desk Washington, D. C. 20555 In accordance with the reporting requirements of Technical Specification 6.9.1.8, the Haddam Neck Plant Monthly Operating Report 98-02 covering operations for the period February 1,1998 to February 28,1998 is hereby forwaraed. This letter has been reissued to correct the information in the cover letter which stated the period of operations was for March instead of February,1998.                                 ,
l Very truly yours, f
1 l                                                                       Very truly yours,
o I
,                                                              f
Russell A Mellor l
;                                                                          o
Vice President Operations and Decommissioning 1
* I Russell A Mellor l                                                                       Vice President Operations and Decommissioning 1
l l
l l     RAM /bom                                                                                                           '
RAM /bom l
l      cc:       (1)         Regional Administrator, Region i U. S. Nuclear Regulatory Commission 475 Allendale Road                                                                           4 King of Prussia, PA 19406                                                                     I nl (2)         William J. Raymond                                                           ,        ,
cc:
                                                                                                                    ,";  i Sr. Resident Inspector                                                     ',    '-
(1)
9803300235 980324 PDFs       ADOCK 05000213 R                           PDR l
Regional Administrator, Region i U. S. Nuclear Regulatory Commission 475 Allendale Road 4
King of Prussia, PA 19406 nl (2)
William J. Raymond i
Sr. Resident Inspector 9803300235 980324 PDFs ADOCK 05000213 R
PDR l
1028-3 REV 241 j}}
1028-3 REV 241 j}}

Latest revision as of 09:07, 3 December 2024

Forwards Monthly Operating Rept for Haddam Neck Plant for Feb 1997.Ltr Is Being Reissued to Correct Info on Cover Ltr Which Stated That Period of Operations Was for Mar Instead of Feb 1998
ML20217D730
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 03/24/1998
From: Mellor R
CONNECTICUT YANKEE ATOMIC POWER CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20217D734 List:
References
CY-98-042, CY-98-42, NUDOCS 9803300235
Download: ML20217D730 (1)


Text

f

=

o CONNECTICUT YA N K EE ATO MIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD e EAST HAMPTON, CT 06424-3099 l

March 24,1998 Re: Technical Specification 6.9.1.8 Docket No. 50-213 CY-98-042 Revision 1 U. S. Nuclear Regulatory Commission l

Document Control Desk Washington, D. C. 20555 In accordance with the reporting requirements of Technical Specification 6.9.1.8, the Haddam Neck Plant Monthly Operating Report 98-02 covering operations for the period February 1,1998 to February 28,1998 is hereby forwaraed. This letter has been reissued to correct the information in the cover letter which stated the period of operations was for March instead of February,1998.

l Very truly yours, f

o I

Russell A Mellor l

Vice President Operations and Decommissioning 1

l l

RAM /bom l

cc:

(1)

Regional Administrator, Region i U. S. Nuclear Regulatory Commission 475 Allendale Road 4

King of Prussia, PA 19406 nl (2)

William J. Raymond i

Sr. Resident Inspector 9803300235 980324 PDFs ADOCK 05000213 R

PDR l

1028-3 REV 241 j