ML20154S536
| ML20154S536 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 01/15/1986 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF RESOURCE MANAGEMENT (ORM) |
| Shared Package | |
| ML20154S538 | List: |
| References | |
| NUDOCS 8604010311 | |
| Download: ML20154S536 (1) | |
Text
c-O CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT RR # 1, BOX 127E. EAST H AMPTON. CONN. 06424 January 15, 1986 Docket No. 50-213 Director, Office of Management Information and Prcgram Control U. S. Nuclear Regulatory Commission Washington, D. C. 20555
Dear Sir:
In accordance with reporting requirements, the Connecticut Yankee Haddam Neck Plant Monthly Operating Report 85-12, covering operations for the period December 1, 1985 to December 31, 1985, is hereby forwarded.
Also, a revised Connecticut Yankee Haddam Nack Plant NRC Operating Status Report, covering operations for the peried November 1, 1985 to November 30, 1985 is attached.
Very truly yours, fh n
Richard H. Graves Station Superintendent RHG/dfv 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 I