ML19294A703
| ML19294A703 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 02/26/1979 |
| From: | Leonard J POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| To: | Grier B NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| Shared Package | |
| ML19294A705 | List: |
| References | |
| NUDOCS 7903080204 | |
| Download: ML19294A703 (1) | |
Text
_. -
POWER AUTHORITY OF.THE STATE OF NEW YORK J AMES A. FIT 2 PATRICK NUCLEAR POWER PLANT
/
y I
} a JOHN D. LEONARD, JR.
P.o. box 41 Resideat Manager Lycoming, New York 13093 February 26, 1979 315-342 3840 h!r. Boyce Grier Director United States Nuclear Regulatory Commission Region I 631 Park Avenue King of Prussia,PA 19406 RE: James A.
Fit: Patrick Nuclear Plant Docket No. 50-333, DPR-59
Dear Str. Grier:
Attached is the Radioactive Effluent Release Report for the James A.
Fit: Patrick Nuclear Power Plant for the period July 1, 1978 through December 31, 1978. The format used is as outlined in Regulatory Guide 1..:1.
F!cterological data, in accordance with Regulatory Guide 1.23, is included.
Distribution for this report is in accordance with Regulatory Guide 10.1.
Very:_truly ygurs,
]
~
6 v(\\
/
.Qf
\\
oh h n rd '
Resident blanager l
JDL:RAB:jvw
\\
Enc. (2 copies) cc:
Director, Office of Inspection and Enforcement (25)
Director, h!anagement Information and Program Control (2)
Flanager, Nuclear Operations (PASNY)
Director, Environmental Programs (PASNY) 7903080204