ML19294A703

From kanterella
Jump to navigation Jump to search
Forwards Effluent & Waste Disposal Semiannual Rept for July-Dec 1978,& Meteorological Data Per Reg Guide 1.23
ML19294A703
Person / Time
Site: FitzPatrick Constellation icon.png
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