ML19350A886
| ML19350A886 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 03/12/1981 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA) |
| Shared Package | |
| ML19350A887 | List: |
| References | |
| CYH-81-010, CYH-81-10, NUDOCS 8103170344 | |
| Download: ML19350A886 (1) | |
Text
i CONNECTICUT YANKEE ATOMIC POWER COMPANY
].
HADDAM NECK PLANT RFf 51. BOX 127E. EAST HAMPTON. CONN. 06424 March 12, 1981 CYH 81-010 9
R'h<',
Docket No. 50-213 4
'g-i q
~r..U Director, Office of Management Information Q}
l and Program Control U. S. Nuclear.%'21atory Cor=tission
- p,p,p, 1 6 W M
- f
,,.cc Washington, D. C.
20555 6 * ' cow 55c"
.A**.,'
Dear Sir:
In accordance with reporting requirements, the Connecticut Yankee Haddas Neck Monthly Operating Report 81-2, covering operations for the period of February 1, 1981 to February 28, 1981 is hereby forwarded.
Very truly yours,
/
/W Richard H. Graves Station Superintendent P.HG:RPT/sb Enclosures cc:
(1) Director, Region I Division of Inspection & Enforcement U. S. Nuclear Regulacory Commission 631 Park Aveune King of Prussia, PA 19406 (2) Director, Office of Inspection and Enforcement U..
S. Nuclear Regulatory Coc=tission Washington, D. C.
20555 Attention:
Mr. Victor Stell O8 l
5 1
/ /
t 810 31703W g
.