ML20062J666
| ML20062J666 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/04/1982 |
| From: | Addy R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8208160434 | |
| Download: ML20062J666 (1) | |
Text
NotFor3uiic bisclosure 10 CF 0 :OTma[l0D c.
HU$CO HUCLEAR OPERATIONS DEPA NOTICE OF RECEIPT SA^~~GL ADS N ~0MEON s
TO; hs - A F i 4 * *O b.'r o r, Of~
Connecticut Yankee Suitability, Training & Qualification Plan NCTTICE OF RECEIPT OF O
COPY NO.
7 CHANGE NO.
Amendment No. 46 to Facility Operating License No. DPR-61 issued Authorization for issue January 29, 1982.
Please insert the revisions, listed below, into your copy of the obove document and destroy all superseded and outdated pages:
Pevision Insert Date De stroy Entire document 1/29/82 Previous copies New Issue SAFEGUARDS INFORMATION This document contains safegaards information.
Unauthorized disclosure of the contents o this document or any part thertef, will be subject to civil and criminal s;inttions.
Name l b [F _h \\ N< %
BY:
be TITLE:'JN b e<
1 c'cc6 >
NUSCO NUCLEAR ENGINEERING AND Af >gl w '
h fi. - 4 68L __
DATE:
g J
c-
&o_w _ y, %.
1 *xtear Operations Department c y.~ "
P
' ' *. nod'%
trtheast Utilities Service Company 7
\\
C 0. Bcx 270 flartford, CT 06101 Please enter change number on " Record of Changes" (ono,r This ockno-ledges receipt of the revisions listed above. In addition, all superseded pages have been moved onJ destroyed. Affected personnel have been notified.
re Signature Date Return this ENTIRE sheet to Judy Boardman (tJ l)- Berlin when above instructions have been completed Ouestions regarding distribution should be directed oc Ert. 3341.
[
O hhf{4 l
.