ML19207A503

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Jul 1979
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

'