ML20204B425
Jump to navigation
Jump to search
| 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\\\\