ML19290E071
| ML19290E071 | |
| Person / Time | |
|---|---|
| Site: | Davis Besse |
| Issue date: | 02/20/1980 |
| From: | Murray T TOLEDO EDISON CO. |
| To: | James Keppler NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III) |
| Shared Package | |
| ML19290E072 | List: |
| References | |
| L80-115, NUDOCS 8003040168 | |
| Download: ML19290E071 (1) | |
Text
t l'":~4 ,...A TOLEcoc EDISON EDtSCN PL AZA 300 N* AOiSON Ak ENuE TQ.ECO. OH,o 43552 L80-115 February 20, 1980 FILE: RR 2 (P-2-79-02)
Docket No. 50-346 License No. NP F-3 Mr. James G. Keppler Regional Director, Region III Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137
Dear Mr. Keppler:
Semi-annual Radioactive Liquid and Gaseous Release Report For the Period From July 1, 1979 Through December 31, 1979 Davis-Besse Nuclear Power Station Unit 1 Enclosed find two (2) copies of the Semi-annual Radioactive Liquid and Gaseous Release Report for Davis-Lesse Nuclear Power Station covering the third and fourth quarters of 1979.
Yours truly,
- ?
lm D G1C6:
Terry D. Murray Station Superintendent Davis-Besse Nuclear Power Station TDM/DWB/WHF/lj k Enclosures cc:
Mr. Victor Stello, Jr., Director Office of Inspection and Enforcement Encl:
25 copies Ohio Environmental Protection Agency Northwest District Office Encl:
1 copy 8(;03040
-