ML19341A226
| 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 %