ML20049H753
| 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