ML19254D814

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Sept 1979,amended Page 5
ML19254D814
Person / Time
Site: Indian Point 
Issue date: 10/23/1979
From: Bayne J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To:
NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA)
Shared Package
ML19254D815 List:
References
IP-CC-5999, NUDOCS 7910300201
Download: ML19254D814 (1)


Text

  • $*

h POWER AUTHORITY OF THE STATE OF NEW YORK INDIAN POINT NO. 3 NUCLEAR POWER PLANT P. O. BOX 215 BUCH AN AN, N. Y.1 o511 TaLaPMoNra 914-739 8200 0

October 23, 1979 IP-CC-5999 Docket No. 50-286 License No. DPR-64 Director, Nuclear Reactor Regulation Office of Management Information & Program Control U. S. Nuclear Regulatory Commission Washington, D. C. 20555

Dear Sir:

Enclosed please find amended Page Five of the monthly operating report relating to Indian Point 3 Nuclear Power Plant for the month of September, 1979, previously submitted to you on October 15, 1979 as IP-CC-5832.

Please substitute the " Unit Shutdowns and Power Reductions" report for the one previously submitted.

Very truly yours, 7

a Resident Manager CC/rbb Enclosure cc: Director, Of fice of Inspection & Enforcement (40 copies) c/o Distribution Services Branch, DDC, ADM U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Boyce H. Grier, Director Office of Inspection and Enforcement Region I, U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19405 George T. Berry, President & Chief Operating Officer Power Authority of the State of New York 10 Columbus Circle New York, New York 10019 Resident Inspector T. Rebelowski 7

George Wilverding, NYO

\\'

s James Davis, NYO P. W. Lyon, NYO 79103002 Ol-