ML19341A226

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Dec 1980
ML19341A226
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 01/12/1981
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Stello V
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
Shared Package
ML19341A227 List:
References
CYH-81-002, CYH-81-2, NUDOCS 8101220408
Download: ML19341A226 (1)


Text

...

g CONNECTICUT YANKEE AT O M I C POWER C O TA P A N Y

[i Y

HADDAM NECK PLANT s c3 RR 1, BOX 127E. EAST H AMPTON, CONN. 06424 {

p J

E 53 9

~

January 12, 1980 m

G CYH 81-002 O,

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 Haddam Neck Monthly Operating Report 80-12, covering operations for the period of December 1, 1980 to December 31, 1980 is hereby forwarded.

Very truly yours, f

AW Richard H. Graves Station Superintendent RHG:RPT/sb 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 1

8101220 %