ML19341C460
| ML19341C460 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 02/17/1981 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| Shared Package | |
| ML19341C461 | List: |
| References | |
| EN-81-026, EN-81-26, NUDOCS 8103030547 | |
| Download: ML19341C460 (1) | |
Text
!
J CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT RR # 1. BOX 127E. EAST H AMPTON. CONN. 06424 b
'Nk g
'0 m g'.f['
sr e
v U=~
February 17, 1981 g}
y) tu.T; O 21981 - C EN-81-26 xg Docket No. 50-213 Y
A li L Director, Office of Inspection and Enforcement U. S. Nuclear Regulatorv, Commission Washington, D. C.
20555
Dear Sir:
In accordance with reporting requirements, the Connecticut Yankee Haddam Neck Plant Design Change Report, covering operations for the period of January 1, 1980, to December 31, 1980, is hereby forwarded.
Very truly yours, k
/m R. H. Graves Station Superintendent RHG:RZT/mts Enclosures cc:
(1) Director, Region I Division of Inspection and Enforcement U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 (2) Director, Office of Management Information and Program Control U. S. Nuclear Regulatory Commission Washington, D. C.
20555 810 80 3 0 ST1
.