ML19263D061
| ML19263D061 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 03/13/1979 |
| From: | Connell C POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| To: | Cintula T NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA) |
| References | |
| NUDOCS 7903210022 | |
| Download: ML19263D061 (1) | |
Text
POWER AUTHORITY OF THE STATE OF NEW YORK INDIAN POINT NO. 3 NUCLEAR POWER PLANT P. O. DOX 215 OUCHANAN. N. Y.10511 T E LE PHO N E: 914 730-0200 9
March 13, 1979 MEMORANDUM TO:
Ted Cintula Nuclear Reactor Regulation Office of Management, Information & Program Control FROM:
Charles Connell Acting Performance & Reliability Supervisor
SUBJECT:
Monthly Report " Gross Themal Energ'/ Generated
"(MWH)"
The following data sheet represents corrections to the Monthly Report from time period August 1978 to the present, as per our telephone conversation of March 13, 1979.
If this information leaves any questions in your mind feel free to call me.
Month This Month Year to Date Cumulative nugust 289,338 9,299.706 32,574,266 September 1,857,764 11,157,470 34,432,025 October 2,175,634 13,333,104 36,607,664 Novemher 2,159,360 15,492,464 38,767,024 December 1,633,945 17,126,409 40,400,969 Januarir 2,154,288 2,154,697 42,555,257 C E {/>
M*
Charles Connell Acting Performance &
Reliability Supervisor CC:rmb 7903210021
$g i