ML19263C970

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Feb 1979
ML19263C970
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 03/13/1979
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
Shared Package
ML19263C971 List:
References
CYH-79-105, NUDOCS 7903200387
Download: ML19263C970 (1)


Text

.

CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT RR # 1. BOX 127E. EAST HAMPTON. CONN. 064*A March 13, 1979 CYll-79-105 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 Haddam Neck Monthly Operating Report 79-2, covering operations for the period of February 1, 1979 to February 28, 1979 is hereby forwarded.

Very truly yours, 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 www