ML20003E571

From kanterella
Jump to navigation Jump to search
Forwards Annual Financial Rept 1980
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,