05000213/LER-1981-012, Forwards LER 81-012/03L-0

From kanterella
Jump to navigation Jump to search
Forwards LER 81-012/03L-0
ML20030D126
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 08/20/1981
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20030D127 List:
References
NUDOCS 8108310415
Download: ML20030D126 (1)


LER-1981-012, Forwards LER 81-012/03L-0
Event date:
Report date:
2131981012R00 - NRC Website

text

.

D CONNECTICUT YANKEE AT O M IC P 'WER COMPANY HADDAM NECK PLANT RR :1, BOX 127E. EAST H AMPTON. CONN. 06424 August 20, 1931 U. S. Nuclear Regulatory Commission Region 1 Office of Inspection and Enforcement 631 Park Avenue King of Prussia, Pennsylvania 19406 Attn:

Mr. Boyce H. Grier, Director Reference: Facility Opert..ing License No. DPR-51 Docket No. 50-213 Reportable Occurrence LER 81-12/3L

Dear Mr. Grier:

This correspondence forwards the Licensee Event Report for Reportable Occurrence LER 81-12/3L, required to be submitted within 30 days pursuant to the requirements of Connecticut Yankee Technical Specificatig s _ ;

,'/

Section 6.9.2.b(4).

p.

An additional three copies of the report are attached.

p h3-e TN "o

\\

Very truly yours, g g fc y

W,,r. e y>#

J, A

l qe s~

xN g/

Richard H. Graves Station Superintendent 61 JT9 /

.w-RHG:JJW/jhb Attachmen t: LER 81-12/3L cc:

Dir., Of fice of Inspection and Enforcement, Washirgto, D. C.

(30)

Dir., Of fice of Management Info. & Program Control,Iash., D. C.

(3)

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

(1)

JbN s

/ /

ph3810820 D

05000213 S

PDR