05000213/LER-1981-016, Forwards LER 81-016/03L-0

From kanterella
Jump to navigation Jump to search
Forwards LER 81-016/03L-0
ML20011A916
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 10/19/1981
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Haynes R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20011A917 List:
References
NUDOCS 8111030353
Download: ML20011A916 (1)


LER-1981-016, Forwards LER 81-016/03L-0
Event date:
Report date:
2131981016R00 - NRC Website

text

f

^i{\\

w e

CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT RR # 1. BOX 127E, EAST H AMPTON, CONN. 06424 October 19, 1981 U. S. Nuclear Regulatory Commission Region 1 Office of Inspection and Enforcement

- f,g,7 /RfN 631 Park Avenue King of Prussia, Pennsylvania 19406 Attn:

Mr. Ronald C. llaynes, 2

l g10O\\y Director J

)

(d )

Reference: Facility Operating License No. DPR-61

,\\

Docket No. 50-213 oys d

Reportable Occurrence LER 81-16/3L

/ K [TL U

R'

Dear Mr. Haynes:

This correspondence forwards the Licensee Event Report for Reportable Occurrence LER 81-16/3L, required to be submitted within 30 days pursuant to the requirements of Connecticut Yankee Technical Specifications, Section 6.9.2.b.4.

An addf tional three copies of the report are attached.

Very truly yours, WW Richard H. Graves Station Superintendent RHG:JHF/j hb Attachment: LER 81-16/3L cc:

Dir., Of fice of Inspection and Enforcement, Washington, 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) l

. v i' pp DR 53 811019

", g g S

K 0500o233 9

PDR

- 1~

IC s 1l Il