ML19323A467
| ML19323A467 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 04/10/1980 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Stello V NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| Shared Package | |
| ML19323A468 | List: |
| References | |
| NUDOCS 8004210251 | |
| Download: ML19323A467 (1) | |
Text
_ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _
e CONNECTICUT YANKEE ATO MIC POWER COMPANY HADDAM NECK PLANT ft j
RR #1, DOX 127E, EAST HAMPTON, CONN. 06424 w
April 10, 1980 CYll-80-069 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 IIaddam Neck Monthly Operating Report 80-3, covering operations for the period of March 1, 1980 to March 31, 1980
.is hereby forwarded.
Very truly yours,
/& #fu -
Richard II. Graves Station Superintendent RIIG: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 8004210 1
.-