ML19282B500

From kanterella
Jump to navigation Jump to search
Forwards Effluent & Waste Disposal Semiannual Rept,July-Dec 1978
ML19282B500
Person / Time
Site: Maine Yankee
Issue date: 02/28/1979
From: Johnson W
Maine Yankee
To: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML19282B501 List:
References
WMY-79-11, NUDOCS 7903150224
Download: ML19282B500 (1)


Text

~

,N

(

.'s -

\\

~

u u

~,

[R;?lEE -

. J ?S'lEE 470M10 FB.7ERCOm?:03 o ru" ~ c n'o."r s' wtstsono vassacrusms ci.ni 7

p 6 7-sco-wii 3

,0_.

u.ciscc.mo er r.cc

.f

~

k.a0 B.4.1.1 RiY 79-11

~ ' '

February 23, 1979 United States Nuclear Regulatory Co==ission Office of Inspection and Enfercc=cn

    • 8* " l THIS DOCUMENT CONTAINS 631 Park Avenue

' P00R QUAUTY PAGES King of Prussia, PA 19406 Attention:

Boyce H. Grier, Director m

License No. DPR-36 (Docket No'. 50-309)

Reference:

Dear Sir:

Subject:

Semiannual Effluent Release Repcrt Enclosed hercuith please find three (3) copies of the Maine Yankee Seniannual Effluent Releasc Ecport for the period July through Decer.ber, 1978.

We trust this report will be acceptable to you; however, should you have any questions, please contact us.

Very truly yours,

~

MAINE YANKEE ATOMIC POWER COMPANY N

~

r VAf4 p,

Johnson Vice President PST/naa Enclosurc e

//

/

7903150 AAL/

.