ML20003F757
| ML20003F757 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 04/12/1981 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA) |
| Shared Package | |
| ML20003F758 | List: |
| References | |
| CYH-81-014, CYH-81-14, NUDOCS 8104230534 | |
| Download: ML20003F757 (1) | |
Text
.
n CONNECTICUT YANKE
.W C POWER COMPANY 4
HADDAM NECK PLANT j.,
[
RR 31, F sX 127E. EAST HAMPTON, CONN. 06424
- Ie
/
d April 12, 1981 q
j[J)
E CYH 81- 014 N"
Docket No. 50-213 Y" J S
us N
Director, Office of Management Information b
[,h '
and Progra:n Control U. S. Nuclear Regulatory Comission 4
Washington, D. C. 20355
Dear Sir:
In accordance with reporting requirements, the Connecticut Yankee Haddam Neck Monthly Operating Report 81-3, covering operations for the period of March 1, 1981 to March 31, 1981 is hereby forwarded.
Very truly yours, 8% Richard H. Graves Station Superintendent RHG:RPT/sb Enclosures cc:
(1) Director, Region I Division of Inspection and Enforcement l
U. S. Nuclear Regulatorv Commission 631 Park Avenue King of Prussia, PA 19406 l
(2) Director, Office of Inspection and l
Enforcement U. S. Nuclear Regulatory Comission l
Washington, D. C.
20555 Attention:
Mr.. Victor Stello I
b s
II i
I l
l Y
810423o53 A
I
~