ML18352A517

From kanterella
Jump to navigation Jump to search
Letter Dated May 11, 1972 Form Newmark Submitting Final Summary Report. Dated May 17, 1972, Excluding Financial Portion
ML18352A517
Person / Time
Site: Browns Ferry  Tennessee Valley Authority icon.png
Issue date: 05/24/1972
From: Boyd R
Tennessee Valley Authority
To: Siess C
US Atomic Energy Commission (AEC)
References
Download: ML18352A517 (1)


Text

RAY 2 4 1972 1BUTION:

~doc~et File BWR-2 File G. Williams H. Smith G. Lainas Docket Nos. 50-259, Dr. Chester iess

Chairman, Advisory Committee on Reactor Safeguards U, S.

Atomic Energy Commission Washington, D.

C. 20545

Dear Dr,

Siess:

Sisteen copies of the following are transmitted for the information of the Committee:

TEPiiESSEE VALLEY AUTHORITY (Browns Ferry Nuclear Plant Units 1, 2 and 3) l.

Letter dated Pmy ll, 1972 from Ne(~rk submitting Commentary (Pinal) and Pinal Summary Report.

2.

Amendment Number 29, dated Hay 17, 1972 (excluding financial portion)

Sincerely, Roger S, oyd Assistant Director for Boiling Water Reactors Division of Reactor Licensing

Enclosures:

As stated L:BWR-2 g/Iran.th: vv

.X DORP JDStolzgk.

..5.~7.2 OFFICE ID SURNAME Iz oATEv....5.A; 72........

Form hEC-318 (Rcv.9-33) hECM 0240 U. A. GOVEANMENT PAINTWO OFFlCED lDDO 0 DOS DDD 0 24 SOS

'