ML19305D671

From kanterella
Jump to navigation Jump to search
Forwards Monthly Operating Rept for Mar 1980
ML19305D671
Person / Time
Site: Maine Yankee
Issue date: 04/11/1980
From: Moody D
Maine Yankee
To:
NRC OFFICE OF MANAGEMENT AND PROGRAM ANALYSIS (MPA)
Shared Package
ML19305D672 List:
References
WMY-80-62, NUDOCS 8004150367
Download: ML19305D671 (2)


Text

. w=m f-.

r.g

/

MAIRE

,1UARHEE ^.:n5FU.'EG:C.~2" *

\\

TURNPIKE ROAD (RT.9) j

\\. s 9

_,_u/

ENGINEERING OFFICE WESTBORO, MASSACHUSETTS 01581 617-366-9011

.,, % gc0 April 11, 1980 WMY 80-62 United States Nuclear Regulatory Commission Director, Office of Management Information and Program Control Washington, DC 20555

Dear Sir:

Submitted herewith is the Monthly Statistical Report for the Maine Yankee Nuclear Power Station for the month of March,1980.

The gross thermal generation for the month of January was reported in error in that the gross thermal generation was 442,499 MWt; it should have been 424,499 MWt.

This will change the cumulative to-date figure from 105,684,582 which was reported to 105,666,582. This would also be appli-cable to the report for the month of February.

Very truly yours, MAINE YANKEE NUCLEAR POWER STATION

(& asbed/w D.[. Moody

/

Manager of Operations RMS/fb cc: Region I, Office of Inspection and Enforcement po05 Ifl 8 004150 N