ML20052F917
| ML20052F917 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 04/14/1982 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA) |
| Shared Package | |
| ML20052F918 | List: |
| References | |
| CYH-82-3, NUDOCS 8205140147 | |
| Download: ML20052F917 (1) | |
Text
~
CONNECTICUT YANKEE ATOMIC POWER COMPANY HAODAM NECK PLANT RR # 1 BOX 127E. EAST HAMPTON. CONN. 06424 April 14, 1982 Q
CYH-82-3 g
4 Docket No.
50-213 GECEIVED A?.
Director, Office of Management MAY 131982> ~.
Information and Program Control 9
h e.v u u r:n ets m I U.S. Nuclear Regulatory Commission
- # $ MlH Washington, D.C.
20555 g.
<3
Dear Sir:
A u
In accordance with reporting requirements, the Connecticut Yankee Haddam Neck Monthly Operating Report 82-3, covering operations for the period, March 1, 1982 to March 31, 1982 is hereby forwarded.
Very truly yours, DU Why Richard H. Graves Station Superintendent RHG :JIIF/ sos Enclosures cc:
(1) Director, Region I Division of Inspection and Enforcement U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA 19406 (2) Director, Office of Inspection and Enforcement U.S. Nuclear Regulatory Commission Washington, D.C.
20555 Attention:
Mr. Victor Stello I
Ss i l
8205140147 820414 PDR ADOCK 05000213 R