ML19270F631

From kanterella
Jump to navigation Jump to search
Forwards Radioactive Effluent & Waste Disposal Rept, Including Radiological Impact on Humans, for Jul-Dec 1978
ML19270F631
Person / Time
Site: Pilgrim
Issue date: 03/01/1979
From: Andognini J
BOSTON EDISON CO.
To: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML19270F632 List:
References
79-53, NUDOCS 7903060134
Download: ML19270F631 (1)


Text

._

BOSTON EDISON CO M PANY GENERAL OFFICES 800 BovLaTON STREET B D atc N. M ABB ACHUBETTs 0 2199 G. CAR 6 ANDOGNINt

,4ANAGER NUCLEAR DPERATIONS DEPARTMENT March 1, 1979 BECo. Ltr. #79-53 Mr. Boyce H. Grier Office of Inspection and Enforcement Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA.

19406 License No. DPR-35 Docket No. 50-293 Radioactive Effluent Release Report July 1 through December 31, 1978

Dear Sir:

In accordance with Pilgrim Nuclear Power Station Technical Specification 6.9.C.1, Boston Edison Company hereby submits 2 copies of the Pilgrim Nuclear Power Station Radioactive Effluent Release Report. The reporting period is from July 1, 1978 through December 31, 1978.

The report format and content are in accordance with NRC Regulatory Guide 1.21:

MEASURING, EVALUATING, AND REPORTING RADIOACTIVITY IN SOLID WASTES AND RELEASES OF RADI0 ACTIVE MATERIALS IN LIQUID AND GASEOUS EFFLUENTS FROM LIGHT-WATER COOLED NUCLEAR POWER PLANTS, Revision 1, Tables 1 A,1B,1C, 2A, 2B, 3, 4A 4A-2 and Supplemental Information.

Very truly yours, gb f/ m x l (2 copies)

/

cc:

Mr. Thomas A. Ippolito, Chief Operating Reactors Branch #3 Division of Operating Reactors Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D. C.

20555 (6 copies)

Commonwealth of Massachusetts Director, Executive Office of Manpower Affairs D

Dept. of Labor & Industries Dy Division of Occupational Hygiene

/

39 Boylston Street (9th floor)

Boston, MA.

02116 (1 copy) g b

7903060/3%

/

.