ML20010C909
| ML20010C909 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/12/1981 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA) |
| Shared Package | |
| ML20010C910 | List: |
| References | |
| CYH-81-025, CYH-81-25, NUDOCS 8108210203 | |
| Download: ML20010C909 (1) | |
Text
.
e M CONNECTICUT YANKEE ATOMIC POWER C O iYl P A N Y l[ h.f HADDAM NECK PLANT k
RR r 1. POX 127E. EAST H AMPTON. CONN. 06424 Dj August 12, 1981 CYli 81-025 Docket No. 50-213 Director, Office of Management Information and Program Control U. S. Nuclear Regulatory Commission Uashington, D. C.
20555 Daar Sir:
In accordance with reporting requirements, the Connecticut Yankee
!!addam Neck Monthly Operating Report 81-7, covering operations for the period July 1, 1981 to July 31, 1981 is hereby forwarded.
Very truly yours, gd ;g f'k
,Y
^'
J
< Richard 11. Graves
-h J
to ge
- [
i-PStation Superintendent
}t W' 4 v/
[_/
/
R11C:RPT/sb N -
l'nclcsures
.h
[
/IN
. 'S O
)#
cc:
(1) Director, Region 1 Divisi(. of Inspection and Enforcement U. S. Nuclear Regulatory Commissien 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 li l 8108210203 810812 PDR ADOCK 05000213 R
/
~