05000213/LER-1981-010, Forwards LER 81-010/03L-0

From kanterella
Jump to navigation Jump to search
Forwards LER 81-010/03L-0
ML20009H545
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 07/29/1981
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20009H546 List:
References
NUDOCS 8108100228
Download: ML20009H545 (1)


LER-1981-010, Forwards LER 81-010/03L-0
Event date:
Report date:
2131981010R00 - NRC Website

text

'

,v gA CONNECTICUT YA N K EE AT O M IC POWER COMPANY HADDAM NECK PLANT RR 21. BOX 127E. EAST H AMPTON, CONN. 06124 July 29, 1981 1

U. S. Nuc1 car Regulatory Commission Region 1 Office of Inspection and Enforcement M

[ k[f 'hy 631 Park Avenue King of Prussia, Pennsylvania 19406 b

$81 > -9 Attn:

Mr. Boyce Grier, Director h eenm assumong

/

Y"

'O

Reference:

Facility Operating License No. DPR-61 Vg,

.Q,.

Docket No. 50-213 7

+

Reportable Occurrence LER 81-10/3L

Dear Mr. Grier:

This cot:respondence forwards the Licensee Esant Report for Reportable Occurrence LER 81-10/3L, required to be submitted within 30 days pursuant to the requirements of Connecticut Yankee Technical Specifications, Section 6.9.2.b(2).

An additional three copies of the report are enclosed.

Very truly yours, f#

  • chard H. Graves Station Superintendent RHG:JHF/jhb Attachment: LER 81-10/3L cc:

Dir., Office of Inspection and Enforcement., Washington, D. C.

(30)

Dir., Office of Management Info. & Program Control, Wash., D. C.

(3)

USNRC c/o Document Management Branch, Washington, D. C.

(1)

ZEY

/[

8108100228 810729 PDR ADOCK 05000213 S

PDR