ML19320C978

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for June 1980
ML19320C978
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 07/11/1980
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Stello V
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
Shared Package
ML19320C979 List:
References
CYH-80-111, NUDOCS 8007180390
Download: ML19320C978 (1)


Text

,

G 9

C' CONNECTICUT YANKEE

O M I C POWER COMPANY HADDAM NECK PLANT i

L RR :1. BOX 127E. EAST HAMPTON, CONN. 06424 July 11, 1980 CYH 80-111 Docket No. 50-213 Director, Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission Washington, D. C.

20555 ATTENTION:

Mr. Victor Stello

Dear Sir:

In accordance with reporting requirements, the Connecticut Yankee lladdam Neck Monthly Operating Report 80-6, covering operations for the period of June 1, 1980 to June 31, 1980 is hereby foruarded.

Do to an oversight, the number of shutdown and reductions on the

" Unit Shutdowns and Power Reductions" form was not zeroed as of January 1980, the numbering system was carried cu from 1979. A correction has been made on the February 1980. March 1980 and May 1980 reports.

The corrected forms are attached.

To eliminate this from happening in the future, the numbering vstem will start with the year, a dash and then the shutdown or ret.ction number will be next.

(Example:

80-3).

Very truly yours, 4% __

Richard 1. Graves Station Superintendent RHG:RPT/mts Enclosures cc:

(1)

Director, Region I Division of Inspection & Enforcement U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA 19406 (2) Director, Office of Management Information and Program Control U. S. Nuclear Regulatory Commission Washington, D. C.

20555 0007180 39C