ML19289F701
| ML19289F701 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 06/12/1979 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Jennifer Davis NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| Shared Package | |
| ML19289F702 | List: |
| References | |
| CYH-79-170, NUDOCS 7906150389 | |
| Download: ML19289F701 (1) | |
Text
y.
f UT YANKEE ATOMIC POWER COMPANY f
- Q, C O N N E C TI C HADDAM NECK PLANT i
/
l:/
\\
/-
i
/
RR c 1. DOX 127E. E AST H AMPTON, CONN. 06424 J
June 12, 1979 CYII-79-170
. Docket No. 50-213 Director, Office of Inspection and Enforcenent U. S. Nuclear Regulatory Commission Washington, D. C.
20555 ATTE" TION:
Mr. John G. Davis
Dear Sir:
In accordance with reporting requirements the Connecticut Yankee lladdam Neck Monthly Operating Report 79-5, covering operations for the period of May 1, 1979 to May 31, 1979 is hereby forwarded.
Very truly yours, R.11. Graves Station Superintendent R11G:RPT/mts Enclosures cc:
(1) Director, Region 1 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 2230 216 7906150'JffI