ML20042B345
| ML20042B345 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 11/08/1981 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA) |
| Shared Package | |
| ML20042B346 | List: |
| References | |
| CYH-81-029, CYH-81-29, NUDOCS 8203250233 | |
| Download: ML20042B345 (1) | |
Text
-
CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT RR # 1. BOX 127E. EAST HAMPTON, CONN. 06424 November 8, 1981 CYH-81-029 Docket No. 50-213 Director, Office of Management Information and Program Control U. S. Nuclear Regulatory Co= mission Washington, D.C.
20555
Dear Sir:
In accordance with reporting requirements, the Connecticut Yankee Haddam Neck Monthly Operating Report 81-10, covering operations for the period, October 1, 1981 to October 31, 1981 is hereby forwarded.
Very truly 'ours, MN OW) p Richard H. Gr ves Station Superintendent RHG:JHF/ sos Enclosures cc:
(1) Director, Region I Division of Inspection and Enforcement U. S. Nuclear Regulatory Commission 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 l
l 8203250233 811108 h
l l
PDR ADOCK 05000213 f I R
PDR fi
-