ML19305D189
| ML19305D189 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 04/04/1980 |
| From: | Garrity J Maine Yankee |
| To: | Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML19305D190 | List: |
| References | |
| WMY-80-60, NUDOCS 8004140154 | |
| Download: ML19305D189 (3) | |
Text
.
S3 N
EDISON DRIVE MAIRE MBBARHEE Arom/C Pol'KR 00mPAR9
- guaugra, us,ng oagas (207) 623-3521 e
April 4, 1980 WMY 80-60 B.3.2.1 United States Nuclear Regulatory Commission Washington, D. C. 20555 Attention:
Office of Nuclear Reactor Regulation References (a):
License No. DPR-36 (Docket 50-309)
(b):
Letter Maine Yankee to USNRC dated March 7, 1980 (WMY 80-42)
Gentlemen:
Attached is the discharge monitoring report for the month of February, 1980 submitted by Maine Yankee Atomic Power Company to the State of Maine, Department of Environmental Protection.
This report is provided for your information in accordance with our commitment set forth in Ref (b).
Also attached for your information are background documents indicating mixing zone temperatures recorded during the summer of 1979, and indicating the status of Maine Yankee's discharge license renewal.
If there are any questions, please do not hesitate to call.
Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY (L
John H. Garrity, Director Nuclear Engineering and License JHG:at Attachments 8 0 0 414 0153f
MAINE YANK'EE ATOMIC POWER COMPANY g
United States Nuclear Regulatory Commission April 4, 1980 List of Attachments (1)
Letter, Maine Yankee to State of Maine, Department of Environmental Protection dated March 17, 1980;
Subject:
Central Maine Power Company Maine Yankee - License No. 746 (2)
Letter, Maine Yankee to State of Maine, Department of Environmental Protection dated October 2, 1979;
Subject:
Maine Yankee Discharge License No. 746 Mixing Zone Temperatures - 1979 (3)
Letter, Maine Yankee to U. S. Environmental Protection Agency, Boston, MA, dated February 25, 1980;
Subject:
Maine Yankee Atomic Power Company Renewal of NPDES Permit ME0002569 (3)a Letter, Maine Yankee to Environmental Protection Agency dated April 5, 1976;
Subject:
Maine Yankee Atomic Power Company NPDES Permit No. ME0002569 (3)b Letter, Maine Yankee to Environmental Protection Agency dated January 22, 1976;
Subject:
Maine Yankee Atomic Power Company EPA Permit No. ME0002569 DEP Permit No. 746 (3)c Letter, Maine Yankee to Department of Environmental Protection, Mr. Henry E. Warren dated September 27, 1979;
Subject:
Waste Discharge License Certificate No. 746 issued July 9, 1975, expires July 9, 1980 l
N N' OEOdN 00EE AUGUSTA A NE
@ wi/.
pc7) 623-3521 O
l t
em.w t*1,t980 i
State of Maine Department of Environmental Protection Division of Ocaration and Maintenance i
State Ecuse Si:ation 17 Augusta, Maine 04333 Attention:
Richard Swasav I
Subj ect :
Central Maine Power Company Maine Yankee - License No. 746 Gentlemen:
Attached is the discharge monitoring report j
of the subj ect station for the month of Mewu-y /Du Ccements on the various individual discharges are noted on the resoective forms.
Very truly yours, l
Senior Staff Engineer WLF/lw
,,__