ML20062G084

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for June 1982
ML20062G084
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 07/13/1982
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To:
NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA)
Shared Package
ML20062G089 List:
References
NUDOCS 8208120238
Download: ML20062G084 (1)


Text

v e

CONNECTICUT YANKEE AT O M IC POWER COMPANY HADDAM NECK PLANT RR ::1. BOX 127E. EAST H AMPTON. CONN. 06424 r

July 13, 1982 Docket No. 50-213 Director, Office of Management Information and Program Control U. S. Nuclear Regulatory Commission Washington, D. C. 20555

Dear Sir:

In acccrdance with reporting requirements, the Connecticut Yankee lladdam Neck Monthly Operating Report 82-6, covering operr.tios for the period of June 1, 1982 to June 30, 1982 is hereby forwarded.

Very truly yours, hA%

Richard 11. Graves Station Superintendent RHG/ssg 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 l

l 8208120238 820713 PDR ADOCK 05000213 R

PDR