ML19256A858
| ML19256A858 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 01/11/1979 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Jennifer Davis NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| Shared Package | |
| ML19256A859 | List: |
| References | |
| CYH-79-028, CYH-79-28, NUDOCS 7901160240 | |
| Download: ML19256A858 (1) | |
Text
.
,$ CO NN ECTIC UT YANKEE ATOMIC POWER COMPAt4V f sh -
(if \\,\\/;
HADD/sM NECK Pi ANT i\\.
HR :f 1. DOX 127E. EAST H AMPTON, CONN. 06424 Nb January 11, 1979 CYll-79-028 Docket No. 50-213 Director, Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission Washington, D. C.
20555 ATTENTION:
Mr. John G. Davis
Dear Sir:
In accordance with reporting requirements the Connecticut Yankee
!!addam Neck Monthly Operating Report 78-12, covering eperations for the period of December 1, 1978 to December 31, 1978 is hereby forwarded.
Picase find attached the rcvised copy of the Operating Data Report for November, 1978.
Very truly yours,
/
R.11. Graves Station Superintendent RIIG:RPT/mts Enclosures cc:
(1) Director, Region I Division of Inspection 6 Enforccment U. S. Muclear Regulatory Commission 631 Park Avenue Ring of Prussia. PA 19406 (2) Director, Office of Management Information and Program Control U. S. Nuc1 car Regulatory Commission Washington, D. C.
20555 5\\
\\
7 90116 0 2 kO
.