ML19256E976
| ML19256E976 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 11/09/1979 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Stello V NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| Shared Package | |
| ML19256E977 | List: |
| References | |
| CYH-79-241, NUDOCS 7911160303 | |
| Download: ML19256E976 (1) | |
Text
_.
g.
CONNECTICUT YA N K EE ATOMIC POWER COMPANY
, ;g.', D-HADDAM NECK PLANT RR :t 1. BOX 127E. EAST H AMPTON. CONN. 06424
%s November 9, 1979 CYH-79-241 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 79-10, covering operations for the period of October 1, 1979 to October 31, 1979 is hereby forwarded.
Very truly yours, dm 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 Management Information and Program Control U. S. Nuclear Regulatory Commission Washington, D. C.
20555 17an 7c7 I tr't t1 - JJ/
14 001 60 g g111
,