ML19345H408

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Apr 1981
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-

'