ML19351E913

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Nov 1980
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