ML20197D103

From kanterella
Jump to navigation Jump to search
Forwards LER 78-002/01T-0
ML20197D103
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 04/04/1978
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20197D108 List:
References
CYH-78-101, NUDOCS 7811210378
Download: ML20197D103 (1)


Text

- - - - _ . _ , ~ ~ '

g,[/[/JGord

- ~'

u .

. i P $ CONICCTIOUT Y A N i< EE AT O M I C POWER COMP ANY

, ['I N \ 7 HADDAM NECK PLANT g(i ' V[ :t -

RR # 1. DOX 1:7C. CAST H AMPTON. CONN. 06424

.c April 4. .1978 CY11 78-101 -

a j

U. S. Nuc1 car Reguintory Commission .

' Region 1 . .

Office of Inspection and Enforcement 631 Park Avenue King of Prussia, Pennsylvania 19406 _, ,

Attn: 'Mr Boyce Grier,

, . Director Refcrenec: Facility Operating. License.No. DPR .

Docket No. 50-213 Reportable Occurrence LER 78-02/1T Letter: R.11. Graves to B. Grier, dated March 23, 1978 ^

.4 Preliminary Report 78-02/IP

.) .

Daar Mr. Grier: .

This correspondence forwards the Licensee Event' Report.for Reportable 0:currence LER 78-02/1T,.' required to be submitted within fourteen (14) days pursuant to the requirements of-Connecticut Yanhec Technicci

  • Specific,stions, Section 6.9.2.

An additional three (3) copics of the report are enclosed.

Very truly yours.

W .

Richard 11. Graves ,

g Station Superintendent 7g RHC/jhb . .

Attachment:

LER 78-02/1T

. cc: Dir. , Of fice of Inspection andInformation Enforcement,~ k' ash. , D. C. (40) (3).

Dir., Office of Management. 6' Program Control, Wash. D. C.

-[

I i 1 P5W'M '

e = == inewy; '

we+--f w t + e- m g 1 g 9" etMrh --