ML19225A181

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for June 1979
ML19225A181
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 07/11/1979
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Stello V
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
Shared Package
ML19225A182 List:
References
CYH-79-180, NUDOCS 7907180525
Download: ML19225A181 (1)


Text

.

o CONNECTICUT YANKEE AT O M I C POWEP COMPANY WD g/\\(a[

HADDAM NECK PLANT ik RR = 1, BOX 127E, EAST H AM PTON, CONN. 06424 J

L July 11, 1979 CYH-79-180 Docket No. 50-213 Director, Office of Inspection arc Enforcement U. S. Nuclear Regulatory Commission Washington, D. C.

20555 ATTENTION:

Mr. Victor Stello

Dear Sir:

In accordance with reporting requirements the Connecticut Yankee lladdam Neck Monthly Operating Report 79-6, covering operations for tiie period of June 1,1979 to June 30, 1979 is hereby fcrwarded.

Very truly yours, h-R. H. Graves Station Superintendent RIIG : RPT/mts Enclosuret cc:

(1)

Director, Regic a I Division of Inspection & Enforcement U. S. Nuclear Regulatory Commission 631 Pa-k Avenue King of Prussia, PA 19.':06 (2) Director, Office of Managenent Informaticn and Program Control U. S. Nuclear Regulatory Commission Washington, D. C.

20555

-16 29o2t80 5 g

347 2M