ML19345H408
| ML19345H408 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 05/12/1981 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA) |
| Shared Package | |
| ML19345H409 | List: |
| References | |
| CYH-81-019, CYH-81-19, NUDOCS 8105200248 | |
| Download: ML19345H408 (1) | |
Text
.
CONNECTICUT YANKEE ATOMIC POWER COMPANY H ADDAM NECK PLANT I
RR *1. BOX 127E. EAST HAMPTON. CONN. 05424 b
May 12, 1981 pr)'G?'y j
d' Nih CYH 81-019
- aj'p,i'
- i I") [\\)?,\\.E
~
A
'y ITl Docket No. 50-213 Sep\\' C Director, Office of Management Information 1,5
..g{ 1, p c" U.S. Nuclear Regulatory Co= mission h*
.t$#
~f and Program Control
\\cA Washington, D. C.
20555 t
Dear Sir:
In accordance with reporting requirements, the Connecticut Yankee Haddam Neck Montnly Operating Report 81-4, covering operations for the period of April 1, 1981 to April 30, 1981 is hereby forwarded.
Please note correction to thrch report on attached table.
Very truly yo'urs, Y%
, Richard H. Graves Station Superintendent RHG:RPT/sb Enclosures cc:
(1) Director, Region I Division of Inspection and Et/treement U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA 19406 00%
(2) Director, Office of Inspection and Enforcement 5
U. S. Nuclear Regulatory Commission Washington, D. C.
20555
!f Attention:
Mr. Victor Stello 8105200'bM 9-
'