ML20054B703
| 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