ML19351E913
| ML19351E913 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 12/12/1980 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Stello V NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| Shared Package | |
| ML19351E914 | List: |
| References | |
| CYH-80-132, NUDOCS 8012190524 | |
| Download: ML19351E913 (1) | |
Text
'
CONNECTICUT YANKEE AT O M IC POWER COMPANY c
\\
',7 HADDAM NECK PLANT
( i.,
/
\\
RR 21. BOX 127E, EAST HAMPTON. CONN. 06424
- . J
~
December 12, 1980 3
(?
CYH 80-132
-j Docket No. 50-213 Director, Office of Inspection and Enforcement U. S. Nuclear Regulatory Co= mission i
l Washington, D. C.
20555 U;
if ATTENTION:
Mr. Victor Stello
Dear -Sir:
In accordance with reporting requirements,the Connecticut Yankee Haddam Neck Monthly Operating Report 80-11, covering operations for the period of November 1, 1980 to November 30, 1980 is hereby forwarded.
"very cialy yours,
/7 l
1 Richard H. Graves l
Station Superintendent l
J RHG:RPT/sb l
Enclosures cc:
(1) Director, Region I I
Division ~6f~1nspection & Enforcement U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA 19406 (2) Director, Office of Management Information and Program Control U. 5. Nuclear Regulatory Commission
[
Washington, D. C.
20555 i
[se8
[
//
l s o meos,2r g