05000213/LER-1981-013, Forwards LER 81-013/03L-0

From kanterella
Jump to navigation Jump to search
Forwards LER 81-013/03L-0
ML20010F804
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 08/31/1981
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20010F805 List:
References
NUDOCS 8109110357
Download: ML20010F804 (1)


LER-1981-013, Forwards LER 81-013/03L-0
Event date:
Report date:
2131981013R00 - NRC Website

text

r

/ Elf T

CONNECTICUT YANKEE AT O M I C POWER COMPANY HADDAM NECK PLANT RR 31, BOX 127E. EAST HAMPTON, CONN. 06424 August 31, 1981 U. S. Nuclear Regulatory Commission Region 1

, g.i ^ ' ' ' ' '. b:

Office of Inspection and Enforcement f(.

631 Park Avenue

/

/*, ;I King of Prussia, Pennsylvania 19406

  • Q 8.s.klO g

/

Attn:

Mr. Boyce Grier, D' rec to r Reference: Facility Operating License No. DPR-61 h

Docket No. 50-213 Reportable Occurrence LER 81-13/3L b'

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 Specifications, Section 6.9.2.b(2).

An additional three copies of the report are attached.

Very truly yours, lJ W,"

Richard H. Graves Station Superintendent RHG:GHB/jhb Attachment: LER 81-13/3L cc:

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

(30)

Dir., Office of Management Info. 6 Program Control, Wash., D. C.

(3)

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

(1) 8109110357 810831 b(

PDR ADOCK 05000213 S

PDR