ML20042A425

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

,