ML20154S536

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Dec 1985 & Revised Operating Status Rept for Nov 1985
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

i 8604010311 860115 PDR ADOCK 05000213 PM R