ML19256F285

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Nov 1979
ML19256F285
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 12/12/1979
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Stello V
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
Shared Package
ML19256F286 List:
References
CYH-79-260, NUDOCS 7912180437
Download: ML19256F285 (1)


Text

,

CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT RR 1, DOX 127E, EAST HAMPTON CONN. 06424

/,

^2.J December 12, 1979 CYli-79-260 Docket No. 50-213 Director, Office of Inspection and Enforcement U. S. !!uclear Regulatory Commission Washington, D. C.

20555 ATTENTION:

Mr. Victor Stello

Dear Sir:

In accordance with reporting requirements, the Connecticut Yankee liaddam Neck Monthly Operating Report 79-11, covering operations for the period of November 1, 1979 to November 30, 1979 is hereby forwarded.

Very truly yours, h

R.11. Graves Station Superintendent RilG: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 1608 320 7"8