ML20031F609
| ML20031F609 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 10/08/1981 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA) |
| Shared Package | |
| ML20031F610 | List: |
| References | |
| CYH-81-027, CYH-81-27, NUDOCS 8110200213 | |
| Download: ML20031F609 (1) | |
Text
--
CONNECTICUT YANKEE ATOMIC POWER COMPANY j
HADDAM NECK PLANT RR #1. BOX 127E. EAST HAMPTON. CONN. 06424
^w October 8, 1981 CYll-81-027 Docket No. 50-213 Director, Office of Management Information and Program Control U. S. Nuclear Regulatory Commission Washir.gton, D.C.
20555
Dear Sir:
In accordance with reporting requirements, the Connecticut Yankee lladdam Neck Monthly Operating Report 81-9, covering operations for the period, September 1, 1981 to September 30, 1981 is hereby forwarded.
The " Operating Status" report for July 1981 has been revised to show the correction on " Unit Force Outage Rate".
The August and September 1981 reports have been revised to become consistent with the new " Gray Book" format which now includes " Unit forced outage hours".
Very truly yours, Wh gh "te, f h (< s
.///)'(is f
!/p Richard 11. Graves U NL Station Superintendent
~\\
OCT19 Los RIIG:JHF/ sos u.s.
i Enclosures
,8 l
cc:
(1) Director, Region I
[/,,
Division of Inspection and Enforcement; t/gd/
j U. S. Nuclear Regulatory Commission N
631 Park Avenue King of Prussia, PA 19406 (2) Director, Office of Inspection and b
Enforcement U. S. Nuclear Regulatory Commission S
Washington,'D. C.
20555
/[
Attention: !!r. Victor Stello j
P110200213 81100s' DR ADOCK 05000
, 2, u