ML19296B335

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Jan 1980
ML19296B335
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 02/06/1980
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Stello V
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
Shared Package
ML19296B336 List:
References
CYH-80-027, CYH-80-27, NUDOCS 8002200428
Download: ML19296B335 (1)


Text

.

,,{} C O N N E C T I C U T YA N K EE /, 'OMIC POWER COMPANY (h(

}l[

HADDAM NECK PLANT 3

\\

RR = 1. DOX 127E. E AST II AMPTON, COrltJ. 06424 s.. _ /;

.,,j rebruary 6, 19S0 CYli-C O -0? 7 Docket I:o. 50-213 Director, Of fice of Inspection and Enforcemer.t U. S. ::oclear Regulatory Commin;1on Wash iny t.o n, D. C.

20555 ATTENT10:J:

!!r. Victor Stello

Dear Sir:

In accordonce uith reporting requiremento, the Ccanecticut Yankee liaddam Neck floathly Operating Report f>0-1, covering operatJent for the perJed of January 1, 1980 to January 3],

1900 it hereby 1orwarded.

Very trul.y yours, 3 y/ l l p ~ v

./l Q,t Richard II. Gravec Station Superintendent R11G : RPT/mte l'nclosures cc:

(1)

Pirector, Region I aivicion of Inspection & Enforcement U. S. Nuclear Regulatory Commin lon 631 Park Avenue King of Prur:sia, PA 19406 (2)

Director, Office of Manancment Information and Program Control U. S. Nuc] car Regulatory Commission Washington, D. C.

20555 8002200 l