ML19269C903
Jump to navigation
Jump to search
| ML19269C903 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 02/12/1979 |
| From: | Moody D Maine Yankee |
| To: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| Shared Package | |
| ML19269C904 | List: |
| References | |
| WMY-79-9, NUDOCS 7902200056 | |
| Download: ML19269C903 (1) | |
Text
.
,o',
@Mf@
2 1
3 MAIRE HARHEE TURNPIKE ROAD (RT. 9)
Q ENGINEERING OFFICE WESTBOR O, MASSACH USETTS 01581 617-3CG-9011 O
February 12, 1979 IOiY 79-9 United States Nuclear Regulatory Commission Director, Office of Management Information and Program Control Washingtca, DC 20555
Dear Sir:
Submitted herewith is the Monthly Statistica1 Report for the Maine Yankee Nuclear Power Station for the morth of January, 1979.
In addition per the requirement of 10CFR50.59 we have included descriptions of all modifications and designs completed during 1978.
Very truly yours, MAINE YANKEE NUCLEAR POWER STATION hhof' 7w(<~ -
D. E. Moody Manager of Operations RMS smh cc.
Region I, Office of Inspection and Enforcement s\\\\
7902200056 g