ML19290F031

From kanterella
Jump to navigation Jump to search
Forwards Effluent & Waste Disposal Semiannual Rept for Jul-Dec 1979
ML19290F031
Person / Time
Site: Maine Yankee
Issue date: 03/03/1980
From: Groce R
Maine Yankee
To: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML19290F032 List:
References
WMY-80-40, NUDOCS 8003170485
Download: ML19290F031 (1)


Text

.:

=....,

. MAIRE -

. HARHEE ' '" "7 E"
.W' ~ ~ ' '
  • TURNPIKE ROAD (RT. 9) g

$ 4,_,

ENGINEERING OFFICE WESTBORO. M ASSACHUS ETTS 01581 617-366-9011

%'r..M ' O gg B.4.1.1 NRR-Wash.

kMY 80-40 I&E-Wash. - 6 PSL March 3, 1980 ECW-2 JGR JGP Licensing United States Nuclear Regulatory Cot: mission File Copy Office of Inspection and Enforcenent Chrono Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 Attention: Boyce H. Grier, Director

Reference:

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

Subject:

Semiannual Effluent Release Report

Dear Sir:

Enclosed herewith please find three (3) copies of the Maine Yankee Atomic Power Conpany Semiannual Effluent Release Report for the period July through December 1979, which is submitted in accordance with Technical Specification 5.9.1.7 (2). 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 Robert H. Groce Senior Engineer - Licensing smv

~

Enclosure N

(PD\\

\\

800317o}G