ML20049H753

From kanterella
Jump to navigation Jump to search
Forwards Semiannual Radioactive Effluent & Waste Disposal Rept,Jul-Dec 1981
ML20049H753
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 02/22/1982
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
Shared Package
ML20049H754 List:
References
NUDOCS 8203030511
Download: ML20049H753 (1)


Text

r CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT RR # 1, BOX 127E. EAST H AMPTON. CONN. 06424 soi 1_'_ _Q/ A L.6 b.

~

~

1

\\-

'~

l February 22, 1982 g

if ) ;g

-9 hikise m.

"? :

\\1A 8;W A :ul,il'.

L Docket No. 50-213 s

tw (P

Lj/,%

l O

[Tffh<Y N

Director, Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission Washington, D. C.

20555

Dear Sir:

In accordance with the reporting requirements of Connecticut Yankee Technical Specifications, we are enclosing herewith six copies of the Semiannual Radionctive Effluent and Waste Disposal Report, covering operations at the plant for the period of July 1, 1981 to December 31, 1981.

Very truly yours,

/

' b V~-

1 Richard H. Graves Station Superintendent RHG/mts Enclosures (6)

$%'}

/ /

I 8203030511 820222 PDR ADOCK 05000213 R

PDR