ML20027A155
| ML20027A155 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 10/13/1978 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Volgenau E NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| Shared Package | |
| ML20027A156 | List: |
| References | |
| NUDOCS 7810180134 | |
| Download: ML20027A155 (1) | |
Text
^
(
D*
?.
CONNECTICUT YANKEE AT O MIC POWER COMPANY HADDAM NECK PLANT
]/
(y j'
RR = 1, BOX 127E. EAST HAMPTON, CONN. 06424
/
October 13, 1978 CYH-78-268 Docket No. 50-213 Director, Office of Inspection and Enforcement i.
gh.
U. S. Nuclear Regulatory Commission Washington, D. C.
20555 ATTENTION:
Mr. Ernest Volgenau
Dear Sir:
In accordance with reporting requirements the Connecticut Yankee Haddam Neck Monthly Operating Report 78-9, covering operations for the period of September 1, 1978 to September 30, 1978 is hereby forwarded.
Very truly 'ours,
.w
(
R. H. Graves Station Superintendent RHG:QB/mts Enclosures cc:
(1)
Director, Region I Division of Inspection & Inforement U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 (2)
Director, Office of Management Information and Program Control U. S. Nuclear Regulatory Commission Washington, D. C.
20555 d
7P/o/80/34 A
Tp