ML20009D169
| ML20009D169 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 07/10/1981 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA) |
| Shared Package | |
| ML20009D171 | List: |
| References | |
| CYH-81-023, CYH-81-23, NUDOCS 8107230250 | |
| Download: ML20009D169 (1) | |
Text
-
l s
(
CONNECTICUT YANKEE ATOMIC POWER COMPANY CTT HADDAM NECK PLANT RR #1, BOX 127E EAST HAMPTON, CONN. 06424 a
July 10, 1981 CYH 81-023 Y
/
Docket No. 50-213
)
g E
I Director, Office Of Management Information and Program Control Ny U. S. Nuclear Regulatory Commission
% D $,,
7 Washington, D. C.
20555 r'?x 4
4
Dear Sir:
la accordance with reporting requirements, the Connecticut Yankee Haddam Neck Monthly Operating Report 81-6, covering operations for the period of June 1, 1981 to June 30, 1981 is hereby forwarded.
Very truly yours,
/
/A"-
Richard H. Graves Station Superintendent RHG:RPT/sb Enclosures cc:
(1) Director, Region I Division of Inspection and Enforcement
".S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA 19406 (2) Director, Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission Washington, D. C.
20555 Attention:
Mr. Victor Stello 6
II O$0$ohf3 PDR_
16sY.
'