ML19309E814

From kanterella
Jump to navigation Jump to search
Forwards Annual Rept of Changes,Tests & Experiments 1979
ML19309E814
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 04/01/1980
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
Shared Package
ML19309E815 List:
References
CYH-80-065, CYH-80-65, NUDOCS 8004240437
Download: ML19309E814 (1)


Text

- ____. - - _._____-__

_a 3_

CONNECTICUT YANKEE ATOMIC POWER COMPANY B E R LIN, CO N N ECTIC U T P.O. BOX 270 M ARTFORD CONNECTICUT 0e108 Taterwoes I

aos-ees esti April 1, 1980 CYH-80-065 Docket No. 50- 213 Director, Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission Washington, D. C.

20555

Dear Sir:

In accordance with reporting requirements the Connecticut Yankee Haddam Neck Plant Design Change Report, covering operations for the period of January 1, 1979 to December 31, 1979 is hereby forwarded.

Very truly yours, Q'$ Y

  • ,::v-

'R. H. Graves Station Superintendent RHG:JML/jwa Enclosures ec:

(1) Director, Region I Division of Inspection and Enforcement U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 (2) Director, Office of Manageient Information and Program Control U. S. Nuclear Regulatory Commission Washington, D. C.

20555 ob8 S

///

8 0042 40 k