ML19209C874
| ML19209C874 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 10/11/1979 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| Shared Package | |
| ML19209C875 | List: |
| References | |
| CYH-79-229, NUDOCS 7910180423 | |
| Download: ML19209C874 (1) | |
Text
.
J CONNECTICUT YANKEE AT O M IC POWER COMPANY
.i 'd
'~7 HADDAM NECK PLANT
?.'
l E
RR - 1. BOX 127E. EAST H AMPTON. CONN. 06424
]
-3 s
a October 11, 1979 CYH-79-229 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 79-9, covering operations for the period of September 1, 1979 to September 30, 1979 is hereby forwarded.
Very truly yours, f
/m R. H. Graves Station Superintendent RHG:RPT/mts Enclosures cc:
(1) Director, Region I Division of Inspection & Enforcement U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA 19406 (2)
Director, Office of Panagement Information and Program Control U. S. Nuclear Regulatory Commission Washington, D. C.
20555 1176 106 e\\
>i s
+23 7 010180 N