ML18019A282
| ML18019A282 | |
| Person / Time | |
|---|---|
| Site: | Harris |
| Issue date: | 07/19/1985 |
| From: | Zimmerman S CAROLINA POWER & LIGHT CO. |
| To: | Thompson H Office of Nuclear Reactor Regulation |
| References | |
| NLS-85-271, NUDOCS 8507240277 | |
| Download: ML18019A282 (7) | |
Text
REGULATO INFORMATION DISTRIBUTION TEM (RIDS)
ACCESSION NBRe8507200277
DOC ~ DATE: 85/07/19 NOTARIZED;.. YES
,FACIL'.50 400 Shearon Harris Nuclear Power Plantr Unit 1~
Cat olina AUTH;NAME AUTHOR AFFILIATION ZIMMERMANgS,R, Carolina Power L Light Co>
'REC IP ~ NAME'ECIPIENTAFFILIATION
.THOMPSON~H.L.
Division-of Licensina
.DOCKET' 05000000
SUBJECT:
Informs that Amend 21 to,FSAR issued per encl distribution list within 10 DISTRIBUTION CODEs B008D COPIES RECFIVEP:LTR TITLE! OR/Licensing Submittal i Certificate of NOTES!
on 85071-0 L distributed days of issuance, cNcL, L si<E:
4
'ervice REC IPIENT ID CODE/NAMEf NRR LB3 LA 01 COPIES LTTR ENCL' RECIPIENT ID CODE/NAME BUCKLEYgB 05
. COPIES LTTR ENCL"-
1 1
INTERN '
00 EXTERNAL 20X NRC PDR 1
1 1
1 1
LPOR 03 1
1" TOTAL NUMBER OF COPIES REQUIRED:
LTTR 6
ENCL 6
h 7(
I Q i f Q(
~ '>> l
,ash f
'>>, >>,jj>><<r>>,
q)g.f"i
~ t f
f ll
<<V>>
l
>>I $
>>)>>
h,h l'>>
h ll ~ f>>
hh>>
((
f('FV<
(y(
r l,
I a I'h I<<
I (I
~ f
~ '>>g,)j
}I
>>IN)Il,g (4( f,
~ ~ghh, II, e
r f>>
<<hs<
>', f y>> r< h hh,<< Agf,f h If'f <<f ">>'>>) ~ f ) %(t >>(i('g () f V )$ g II,<< (f l ~ f " '(',h'I Il>>N>><<JI f P<<>>~eP I>> 7 1 h I', >> J <<h f >> 1, f -<<X<<>>t( 'ci Ii I h>I'7 Ihh l ~ 7, I ,I h(f I" >>i h f "V>>, hei,'.II'f <<IsestN<z ale PUBLIQ<~g, "-""~ 6~'OTARY:. 4 PU8LIC,," el'tttHNNii ' g $ IIg p ~Co,t Pg I q( jt, 4' 1 0 ~,, ~ L( a V,""p~ 4fvO '...'ICY'~gaia> ENCLOSURE A Board of County Commissioners of Chatham County Courthouse Square, P.O. Box 87 Pittsboro, NC 27312 Chairman Board of County Commissioners of Wake County Room 600, Wake County Courthouse, P.O. Box 550 Raleigh, North Carolina 27602 Regional Radiation Representative Environmental Protection Agency Region IV: 305 Courtland Street Atlanta, Georgia 30365 Mr. R. Lyon EGRG Idaho, Inc. 1520 Sawtelle Street Idaho Falls, Idaho 83001 Department of Human Resources Division of Facility Services Environmental Surveillance Branch 1330 St. Mary's Street Raleigh, North Carolina 27605 Attention: S. W. Fong Battelle/Pacific Northwest Laboratories 2000 Stevens Drive Richland, Washington 99352 Attention: Mr. Merv Bampton Mr. Robert L. Gruel (RTR-3/6/3000 Area) Battelle Laboratories P.O. Box 999 Richland, Washington 99352 Lawrence Livermore National Laboratories 7000 East Avenue Livermore, California 90550 Attention: Mr. Dae H. Chung, Mail Code L-95 1 copy: SHNPP FSAR - Amendment No. 21 1 copy: SHNPP FSAR Amendment No. 21 1 copy: SHNPP FSAR Amendment No. 21 1 copy: SHNPP FSAR - Amendment No. 21 1 copy: SHNPP FSAR - Amendment No. 21 1 copy: SHNPP FSAR - Amendment No. 21 1 copy: SHNPP FSAR - Amendment No. 21 1 copy: SHNPP FSAR - Amendment No. 21 t ~ ~ Energy Incorporated 1851 South Central Place, Suite 201 Kent, Washington 98031 Attention: Mr. L. Kripps Ms. Linda Hickman, Reference Librarian Wake County Public Library 100 Fayetteville Street Raleigh, NC 27601 Mr. Clyde Morton EGRG Mail Stop C-2 P.O. Box 200 San Ramon, CA 90583 1 copy: SHNPP FSAR Amendment No. 21 1 copy: SHNPP FSAR Amendment No. 21 1 copy: SHNPP FSAR Amendment No. 21 (Affidavit)