ML19242D108

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Jul 1979
ML19242D108
Person / Time
Site: Indian Point Entergy icon.png
Issue date: 08/08/1979
From: Bayne J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To:
NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA), Office of Nuclear Reactor Regulation
Shared Package
ML19242D109 List:
References
IP-CC-5436, NUDOCS 7908140510
Download: ML19242D108 (1)


Text

%'

POWER AUTHORITY OF THE STATE OF NEW YORK INDIAN POINT NO. 3 NUCLEAR POWER PLANT P. O. DOX 215 DUCH AN AN. N. Y.10511 TELE PMoN E: 914 739-8200 ll

<' W August 8, 1979 IP-CC-5436 Docket No. 50-286 License No. DPR-64 Director, Nuclear Reactor Regulation Office of Management Information & Program Control U. S. Nuclear Regulator'; Commission Washington, D. C. 20555

Dear Sir:

Enclosed you will find two copies t the monthly operating report relating to Indian Point 3 Naclea. i'cwer Plant for the month of July, 1979.

Very tru , youts, f y\(O

/

- , *\ m d J em n w J.'. Bayne J Resident Manager CC/rbb Enclosure cc: Director, Office of Inspection & Enforcement (40 copies) c/o Distribution Services B ranch , DDC, ADM U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Boyce II. Grier, Director Of fice of Inspection and Enforcement Region I, U. S. Nuclear Regulatory Commission 631 Park Avenue King o f Prussia, Pennsylvania 19405 George T. Berry, Executive Director Power Authority of the State of New York 10 Columbus Circle .

New York, New York 10019 Resident Inspector T. Rebelowski George Wilverding, NYO James Davis, NYO P. W. Lyon, NYO 790814c;s ics ,a so su c3

.