ML19225C910
| ML19225C910 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 07/19/1979 |
| From: | Grier B NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Counsil W CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| NUDOCS 7908030237 | |
| Download: ML19225C910 (1) | |
Text
9%
/ p aarc,
o c,
UNITED STATES 5"
,., t'
^n NUCLEAR REGULATORY COMMISSION
]
,5 REGION I S, 4 )
[
631 PARK AVENUE
'g.
KING OF PRUSSIA, PENNSYLVANI A 19406 Docket No. 50-213 JUL 19 ijn Connecticut Yankee Atomic Power Company ATTN:
Mr. W. G. Counsil Vice President - Nuclear Engineering and Operations P. O. Box 270 Hartford, Connecticut 06101 Gentlemen:
The information requested in Bulletin 79-15, issued on July 11, 1979, must be submitted to the following address:
United States Nuclear Regulatory Commission Office of Inspection Enforcement Washington, D.C.
20555 Attention:
Director, Divisio1 of Reactor Construction Inspection with a copy to the NRC Regional Director.
Sincerely,
/d A
Boyce H. Grier Director cc w/encls:
R. Graves, Plant Superintendent D. G. Diedrick, Manager of Quality Assurance J. R. Himmelwright, Licensing Safeguards Engineer
$f h
79o8090r37