ML19225A181
| 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