ML19341C460

From kanterella
Jump to navigation Jump to search
Forwards Annual Operating Rept,1980
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

.