ML20031F609

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Sept 1981
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