ML20204B425: Difference between revisions

From kanterella
Jump to navigation Jump to search
StriderTol Bot insert
 
StriderTol Bot change
Line 17: Line 17:


=Text=
=Text=
{{#Wiki_filter:}}
{{#Wiki_filter:u.-                                                              -                                        . - . .              .
l  .    .
                          . .. ww . .. .
IF '    J l
1
                                                                                                          .~ ~ -~
MAIRE,L4              HARHEE Atom /CF0WERCOMPAHU
* m ,,.:s. , .. m . ,s.,,s          .>,s,.
i 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                                                                                                                                      l 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                                                              i for the Maine Yankee Nuclear Power Station for the month of September,1978.                                                                                                        l l
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\\}}

Revision as of 00:29, 31 December 2020

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 l

1

.~ ~ -~

MAIRE,L4 HARHEE Atom /CF0WERCOMPAHU

  • m ,,.:s. , .. m . ,s.,,s .>,s,.

i 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 l 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 i for the Maine Yankee Nuclear Power Station for the month of September,1978. l l

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\\