ML20054B703

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Dec 1981
ML20054B703
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 01/12/1982
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To:
NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA)
Shared Package
ML20054B704 List:
References
CYH-82-1, NUDOCS 8204190105
Download: ML20054B703 (1)


Text

'

-o CONNECTICUT YANKEE ATOMIC POWER COMPANY

'[

HADDAM NECK PLANT RR # 1. BOX 127E. EAST HAMPTON. CONN. 06424

(

o January 12, 1982 CYH-82-1 Docket No.

50-213 Director, Office of Management Information and Program Control

.)

U.S. Nuclear Regulatory Commission Washington, D.C.

20555

Dear Sir:

In accordance with reporting requirements, the Connecticut Yankee Haddam Neck Monthly Operating Report 81-12, covering operations for the period, December 1, 1981 to December 31, 1981 is hereby forwarded.

Very truly yours, fr~ n Richard H. Gravec Station Superintendent l

RHG:JHF/ sos Enclosures l

cc:

(1) Director, Region I Division of Inspection and Enforcement U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA 19h06 l

(2) Director, Office of Inspection and l

Enforcement l

U.S. Nuclear Regulatory Commission I

Washington, D.C.

20555 Attention:

Mr. Victor Stello s

8204190105 820112 l

PDR ADOCK 05000213 I !, l R

PDR