ML19309E814
| 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