ML20054G162
| ML20054G162 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 06/14/1982 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF RESOURCE MANAGEMENT (ORM) |
| Shared Package | |
| ML20054G163 | List: |
| References | |
| CYH-82-5, NUDOCS 8206210194 | |
| Download: ML20054G162 (1) | |
Text
e CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT RR # 1. BOX 127E. EAST H AMPTON, CONN. 06424 June 14, 1982 CYli-82-5 Docket No.
50-213 Director, Of fice 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 lladdam Neck Monthly Operating Report 82-5, covering operations for the period, May 1, 1982 to May 31, 1982 is hereby forwarded.
Very truly yours, i
n
/ nud4h ocw
(
0 Richard 11. Graves Station Superintendent RilG:JilF/ 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 J
8206210194 820614 PDR ADOCK 05000213 R
PDR I