ML19263C399
| ML19263C399 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 02/10/1979 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Jennifer Davis NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| Shared Package | |
| ML19263C400 | List: |
| References | |
| CYH-79-072, CYH-79-72, NUDOCS 7902220063 | |
| Download: ML19263C399 (1) | |
Text
~4 CONNGCTICUT VANKEE AT O M I C POWER COMPANY g]\\
'I HADDAM NECK l'LANT
/
- /
t
/
RR a l. DOX 12?C. F.AST H AMPTON, CONN. 00424
\\
'% l. l February 10, 1979 CYll-79-072 Docket No. 50-213 Director, Office of Inspection and Enforcement U. S. !;uclear nee,ulatory Co=ission Uashington, D. C.
20553 ATTENTIO:D Mr. John G.
Davis
Dear Sir:
In accordance with reporting requirements the Connecticut fankee Haddam Neck Monthly Operating Report 79-1, covering operations for the period of January 1, 1979 to January 31, 1979 is hereby forwarded.
Please find attached several revised Operating Data chee ts anti an explanation of the corrections.
Very truly ycurs, y),l%n
/
y R. 11. Graves Station Superintendent RilG:RPT/mts Enclosures cc:
(1) Director, Region I Division of Inspection & Enforcenent U.
S. Nuclear Regulatory Commission N
631 Park Avenue King of Prussia, FA 19406 (2) Director, Office of Management Information and Program Control U.
S. Nuclear Regulatory Commission Washington, D. C.
20535
\\.. ?
k lf,
\\
A S s
,7902220043 g
.