ML19289F701

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for May 1979
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