ML20054A451
| ML20054A451 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 02/10/1982 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA) |
| Shared Package | |
| ML20054A453 | List: |
| References | |
| CYH-82-2, NUDOCS 8204150466 | |
| Download: ML20054A451 (1) | |
Text
.
l CONNECTICUT YANKEE AT O M I C POWER COMPANY H ADDAM NECK PLANT RR 1, BOX 127E, EAST H AMPTON, CONN. 06424 February 10, 1982 CYH 82-2 9
4 8
\\
Docket No.
50-213 RECEvjyn l
Director, Office of Management 97 App 74 yg@h 7g Information and Program Control r gx.Jutah$$[jM f0 W U. G. Nuclear Regulatory Commission j
L re Wachincton, D.C.
20555 y
9 P
Dear Sir:
Tn accordance with reporting requirements, the Connecticut Yankee Haddam Neck Monthly Operating Report 82-2, covering operations for the period, February 1,1982 to February 28, 1982 is hereby forwarded.
Very truly yours,
L e
i Richard H. Gravec Station Superintendent RHO :.THF/ son Enclonurec ec:
(1) Director, Region T Division of Incpection and Enforcement U.
G.
Nuclear Reculatory Commiscion 631 Park Avenue King of Pruccia, PA 19h06 (2) Director, Office of Inspection nnd Enforcement U.
S. Nuclear Regulatory Commiccion Wanhington, D.C.
20555 Attention:
Mr. Viotor Stello l
c.fi g ebEMh a
,