ML20042A425
| ML20042A425 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 12/07/1981 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA) |
| Shared Package | |
| ML20042A426 | List: |
| References | |
| CYH-81-030, CYH-81-30, NUDOCS 8203230410 | |
| Download: ML20042A425 (1) | |
Text
-
CONNECTICUT YANKEE ATO MIC POWER COMPANY HADDAM NECK PLANT RR ;;r 1. BOX 127E. EAST HAMPTON. CONN. 06424 December 7, 1981 CYH-81-030 Docket No. 50-213 Director, Office of Management Information and Program Control U. S. Nuclear Regulatory Commission Washington, D.C.
20555 s
Dear Sir:
In accordance with reporting requirements, the Connecticut Yankee Haddam Neck Monthly Operating Report 81-11, covering operations for the period, November 1, 1981 to November 30, 1981 is hereby forwarded.
Very truly yours, Ww
/
Richard H. Graves Station Superintendent RHG:JHF/ sos Enclosures cc:
(1) Director, Region I Division of Inspection and Enforcement U. S. Nuclear Regulatory Commission 631 Park Avenue h
- 9 06 King of Prussia, PA (2) Director, Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission Washing +on, D.C.
20555 Attention:
Mr. Victor Stello 9
l 1
l 8;:.03230410 811201 Drs ADOCK 05000
,