ML20062F244

From kanterella
Jump to navigation Jump to search
Forwards Monthly Oper Rept for Nov 1978
ML20062F244
Person / Time
Site: Indian Point Entergy icon.png
Issue date: 12/11/1978
From: Bayne J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To: Mcdonald W
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
Shared Package
ML20062F250 List:
References
NUDOCS 7812150237
Download: ML20062F244 (1)


Text

'

b POWER AUTHORITY OF THE STATE OF NEW YORK R

INDIAN POINT NO. 3 NUCLEAR POWER PLANT P. O. BOX 215 BUCHAN AN. N. Y.1o511 TsLapHo ma2 914 739 82oo g December 11, 1978' IP-CC-3607 Docket No. 50-286 License No. DPR'64 William G. Mcdonald, Director 7' Office of Management Information & Program Control U. S. Nuclear Regulatory Commission Washington, D. C. 20555

Dear Mr. Mcdonald:

Enclosed you will find two (2) copies of the monthly operating report relating to Indian Point No. 3 Nuclear Power Plant for the month of November, 1978.

'ery truly yours,

)

y J P. Bayn sident Manager CC/rbb Enclosure ec: Director,0ffice of Inspection & Enforcement (40 copies) c/o Distribution Services Branch, DDC, ADM U. S. Nuclear Regulatory Commission Washington, D. C. 20535 Boyce H. Grier, Director Office of Inspection and Enforcement Region 1. U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19405 Mr. George T. Berry General Manager and Chief Engineer 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 7812156}3'l (