ML19294C242

From kanterella
Jump to navigation Jump to search
Forwards Effluent & Waste Disposal Semiannual Rept, Jul-Dec 1979. Meteorological Data Is Included
ML19294C242
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 02/21/1980
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
ML19294C243 List:
References
JAFP-80-152, NUDOCS 8003070364
Download: ML19294C242 (1)


Text

I POWER AUTH'ORITY OF THE STATE OF NEW YORK JAMES A. FITzPATRICK NUCLEAR POWER PLANr JOHN D. LEON ARD. JR.

Rendent Manager

  1. P.o. Box 41 Lycormng. New York 13093 315 342 3840 February 21, 1980 9

SERIAL: JAFP 152 Mr. Boyce Grier Director Unites States Nuclear Regulatory Commission Region I 631 Park Avenue King of Prussia 19406 RE: James A. Fit: Patrick Nuclear Plant Docket No. 50-333, DPR-59

Dear Mr. Grier:

Attached is the Radioactive Effluent Relear.e Report for the James A.

Fit: Patrick Nuclear Power Plant for the period July 1,1979 through December 31, 1979. The format used is as outlined in Regulatory Guide 1.21.

Meterological data, in accordance with Regulatory Guide 1.23, is included.

Distribution for this report is in accordance with Regulatcry Guide Ver pily yours, L / LN 7-Jo n D. Leonard Re ident Manager JDL:RAB:j lk ~.

Enc. (2 copies) cc: Director, Office of Inspection and Enforcecent (25)

Director, Management Information and Program Control (2)

Manager, Nucicar Operations (PASNY) g g

\

Director, Environmental Programs (PASNY) 3 D 8003070 t