ML19350D225

From kanterella
Revision as of 11:13, 2 January 2020 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Revised Pages to Monthly Operating Rept for Jan 1981
ML19350D225
Person / Time
Site: Davis Besse Cleveland Electric icon.png
Issue date: 04/03/1981
From: Murray T
TOLEDO EDISON CO.
To: Stello V
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
Shared Package
ML19350D226 List:
References
L81-150, NUDOCS 8104140369
Download: ML19350D225 (1)


Text

/

L j Tntruo C w; ,a

L. 7 v"Tm April 3, 1981 L81-150 FILE
RR 2 (P-6-81-01)

Docket No. 50-346 License No. NPF-3 Mr. Victor Stello, Jr., Director Office of Inspection and Fnforcement U. S. Muclear Regulatory Commission Washington, D. C. 20555 iicar Mr. Stello:

Enclosed are t.cn copics each of the Operating Data Report and Unit Shutdowns and Power Reductions sheets from the January, 1981 Monthly Operating Report for Davin-Besse Nuclear Power Station. The Operating Data Sheet has been revised to show a cumulative figure of 27.1 for the Unit Forced Outage Rate, and the Unit Shutdowns and Power Reductions has been corrected to show "1" rat.her than "11" in the number column.

Please replace these pages in your copies of the Monthly Operating Report for January,1981, with the attached revised pages.

Yours truly, 37)3' Terry D. Murray St ation Superintendent Davis-Besse Nuclear power Station TDM/BMS/1j k Enclosures gI W

'

,y '^ s cc: tie. James G. Keppler J g

'J n{

Regional D! rector, Region III -

Encl: 1 cath i ~

. (2 2 T.T'R 13198151-

!!r. Norman Haller, Director Office of Management Program Analysis i u.s. wucan wanon / ?

comiss M /~

Encl: 2 cach / ',

', J.s \v Mr. Lula Reyes ' (?[ l kn NRC Resident Inspector Enc 1: 1 each ED' CON l'LAZA 300 MAP.t;UN AV! NUE TOLLDO. OH,0 43652 THE TCLEDO LO!SGN COMPANY 30.4 M 0%h t