ML19289D449

From kanterella
Jump to navigation Jump to search
Forwards Annual Rept for 1978
ML19289D449
Person / Time
Site: Trojan File:Portland General Electric icon.png
Issue date: 03/01/1979
From: Withers B
PORTLAND GENERAL ELECTRIC CO.
To: Engelken R
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
Shared Package
ML19289D450 List:
References
BDW-173-79, NUDOCS 7903060343
Download: ML19289D449 (1)


Text

m

,m i,,

77f6('] % Pcd!andGenem!ElecMcConpany dl WJ u!2 March 1, 1979 M

g DOCUN ] COMphGE.3 Trojan Nuc1 car Plant Docket 50-344 QUID License NPF-1 EDU-173-79 Mr. R. H. Engelken, Director U. S. Nuclear Regulatory Commission Region V Suite 202, Malnut Creek Plaza 1990 N. Californin Blvd.

Valnut Creek, California 94596

Dear Mr. Engelten:

Enclosed are two copies of Portland General Electric Company's Annual report for the Troian Nuclear Plant,for the calendar year 1978.

In light of the change Jn reporting requirenents resulting frca Amendrent 21 to the Trojan FOL, KPF-1, ve hcve attempted to combine the reaaining annual reports requirca lato cne document, PGE-1015-78. The following required reports are included:

1.

Ef fluent and Waste Disposal Semiannual Reports for 1978.

2.

Annual Tersonnc1 Exposures and Monitoring Report for 1978.

3.

Cnenical Usege Report for 1978.

4.

Enviro:re.u.nl Surveillance Report for 1978.

Sincerely, s.l Yi w

E. D. Uithers Superintendent Trojan Nucicar Plant BOW / / /lb Encionures (2) c: D r. W. Re l ly k'o od s, Acting Director (2)([ Director (2)

Stat e of Oregon Office of Fanngement Information Departneut of Energy sud I>rogram Control U. S. Unclear Regulatory Conaissica Director OM3 Washingtca, D.

C.

20555 Office of Irspection and Enforcenent (40)

U. S. Nuclear Pegalatory Commisolon h hh Washington, D. C.

20555

\\

e m Sn -u-,nn