ML17333A399
| ML17333A399 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 04/03/1996 |
| From: | Fitzpatrick E INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| Shared Package | |
| ML17333A400 | List: |
| References | |
| AEP:NRC:0842Z, AEP:NRC:842Z, NUDOCS 9604080296 | |
| Download: ML17333A399 (3) | |
Text
CATEGORY 1
~ r~<
REGULATOR ZNPORMATZON DISTRIBUTION %STEM (RIDE)
ACCESSION NBR:9604680296 DOC.DATE: 96/04/03 NOTARIZED: NO DOCKET I FACIL:50-315 Donald C.
Cook Nuclear Power Plant, Unit 1, Indiana M '5000315 50-316 Donald C.
Cook Nuclear Power Plant, Unit 2, Indiana M
05000316 AUTH.NAME AUTHOR AFFILIATION FITZPATRICK,E.
Indiana Michigan Power Co. (formerly Indiana
& Michigan Ele RECAP.NAME RECIPIENT AFPILIATION Document Control Branch (Document Control Desk)
SUBJECT:
Forwards corrected Page 2 of "Annual Radioactive Effluent Release Rept for DC Cook Nuclear Plant Units 1
6 2." Rept originally submitted in ltr AEP:NRC:0842Y,dtd 960322.
DISTRIBUTION CODE:
ZE48D COPIES RECEIVED:LTR + ENCL i SIZE:
I W l7 TITLE: 50.56a(a)(2)
Semiannual Effluent Release Reports NOTES:
INTERN RECIPIENT ID CODE/NAME PD3-1 LA HICKMAN,J ILE CENTE~RQM wea
- /a EXTERNAL: LITCO AKERS,D COPIES LTTR ENCL 2
2 1
1 1
1 2
2 1
1 RECIPIENT ID CODE/NAME PD3-1 PD NRR/DRPM/PERB/B RGN3 FILE NRC PDR COPIES LTTR ENCI 1
1 1
1 1
1 1
1 NOTE TO ALL "RIDS" RECIPIENTS:
PLEASE HELP US TO REDUCE WASTEI CONTACT THE DOCUMENT CONTROL DESK4 ROOM OWFN 5D-5(EXT. 415"2083)
TO ELIMINATE YOUR NAME FROM DISTRIBUTION LISTS FOR DOCUMENTS YOU DON'T NEEDI TOTAL NUMBER OF COPIES REQUIRED:
LTTR ll ENCL 11
Indiana Michigan Powe~ Company P.O. Box 16631 Columbus, OH 43216 8
April 3, 1996 Docket Nos.:
50-315 50-316 AEP:NRC:0842Z 10 CFR 50 '6a(a)
(2)
U.
S. Nuclear Regulatory Commission ATTN:
Document Control Desk Washington, D.
C.
20555 Gentlemen:
Donald C.
Cook Nuclear Plant Units 1 and 2
ANNUAL RADIOACTIVE'FFLUENT RELEASE REPORT JANUARY 1,
- 1995, TO DECEMBER 31,
- 1995, CORRECTIONS Attached are corrected copies of page 2
of the Annual Radioactive Effluent Release Report for Donald C.
Cook Nuclear Plant Units 1 and 2, corresponding to the period from January 1,
- 1995, to December 31, 1995.
This report was originally submitted in our letter AEP:NRC:0842Y, dated March 22, 1996.
The corrections, which are shadowed, are three events that were not copied from the original monthly operating reports.
- Also, one incorrect date was changed.
As a
result of these corrections, text shifted amd new pages 2-4 are resubmitted.
Sincerely, E.
E. Fitzpatrick Vice President bib Attachment (6) c:
088089 A. A. Blind G. Charnoff H. J. Miller NFEM Section Chief NRC Resident Inspector
- Bridgman J.
R. Padgett 960408029h 960403 P~,
PDR ADQCK 050003i5
)
i
'R PDR J
t,'7