ML19263C286
| ML19263C286 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 02/06/1979 |
| From: | Seger R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 7902130192 | |
| Download: ML19263C286 (2) | |
Text
?
'j.
CONNECTICUT YANKEE ATOMIC POWER COMPANY BERLIN, C O N N ECTIC U T P.O. BOX 270 H AF TFORD. CON NECTICUT 0610i Tutannos s 203 666-6911 February 6,1979 Mr. Jerome Saltzman, Deputy Chief Office of Antitrust and Indemnity Nuclear Reactor Regulation United States Nuclear Regulatory Commission 1
Washington, DC 20515
Dear Mr. Saltzman:
Re: NF-151 Facility Form Policy American Nuclear Insurers Effective--September 15,1%6 until cancelled Insured--Connecticut Yankee Atomic Power Company Enclosed are eight certified copies of Endorsement No. 58 for attachment to your copies of the above captioned policy.
This endorsement effective January 1,1979 sets forth the Advance Premium for the calendar year 1979 Very truly yours,
,Q i
R. M. Seger Assistant Secretary RI/dhn Enclosures Mgo\\
u s
7 9 0 213 019 ~L