ML20003E571
Jump to navigation
Jump to search
| ML20003E571 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 03/27/1981 |
| From: | Bishop R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20003E572 | List: |
| References | |
| NUDOCS 8104060398 | |
| Download: ML20003E571 (1) | |
Text
.
g.713 CONNECTICUT YANKEE ATOMIC POWER COMPANY BERLIN. CO N N E C TIC UT P.O.801 270 H A RTFORD. CONN ECTICUT 04101 203-666 6911 f.9
/t v
a c gI-) pL w9
[ly-March 27, 1981 MhDlt198gu?
\\T d " " % l, p l D; A
m h/
nwe Director Nuclear Reactor Regulation U. S. Nuclear Regulatory Com:aission Washington, D. C.
20555
Dear Sir:
In accordance with paragraph 50.71(b) of 10CFR, Part 50, enclosed are sixteen (16) copies of the 1980 Annual Financial Report of this Company, license holder, certified by Arthur Andersen & Company, certified public accountants.
Very truly yours, A
Robert W. Bishop Secretary FJG/cvs Enclosure 810.4060 3 0,