ML19207A503
| ML19207A503 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/10/1979 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Stello V NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| Shared Package | |
| ML19207A504 | List: |
| References | |
| CHY-79-191, NUDOCS 7908200322 | |
| Download: ML19207A503 (1) | |
Text
-
CONNECTICUT YANKEE ATOMIC POWER COMPANY
(( Q f HADDAM NECK PLANT RR 41. BOX 127E. EAST H AMPTON. CONN. 06424 August 10, 1979 CYH-79-191 Docket No. 50-213 Director, Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission Washington, D. C.
20555 ATTENTION:
Mr. Victor Stello
Dear Sir:
In accordance with reporting requirements the Connecticut Yankee Haddam Neck Monthly Operating Report 79-7, covering operations for the period of July 1, 1979 to July 31, 1979 is hereby forwarded.
Very truly yours, dE t' sf gR.H.Gra!es Station Superintendent RllG:RPT/mts Enclosures cc:
(1) Director, Region I Division of Inspection & Enforcement U. S. Nuclear Regulctory Cocenission 631 Park Avenue King of Prussia, PA 19406 (2) Director, Of fice of Manageraent Information and Program Control U. S. Nuclear Regulatorv Commission
~
k Washington, D. C.
20555 05\\
/908200LF f 81
'