ML20204B425

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Sept 1978
ML20204B425
Person / Time
Site: Maine Yankee
Issue date: 10/10/1978
From: Moody D
Maine Yankee
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
Shared Package
ML20204B428 List:
References
NUDOCS 7810170150
Download: ML20204B425 (1)


Text

u.-

l

... ww....

IF '

J MAIRE,L4

.~ ~ -~

i HARHEE Atom /CF0WERCOMPAHU

  • m,,.:s.,.. m.

,s.,,s

.>,s,.

h-t PJ G e N ( l re tN r, t.n S.( g e,i y. 3% s()] 1

\\

-.-, A O 5 G 3@ \\

October 10, 1978 i

i United States Nuclear Regulatory Commission Director, Office of Management Information and Program Control Washington, D.C.

20555

Dear Sir:

Submitted herewith is the Monthly Statistical Report for the Maine Yankee Nuclear Power Station for the month of September,1978.

Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY Wii

, D. E. Moody Manager of Operations RMS/fb CC Region I, Office of Inspection and Enforce %ent 7T/0/70/9 i\\\\