ML19312B606

From kanterella
Jump to navigation Jump to search
Forwards Radiological Environ Surveillance Rept 1978
ML19312B606
Person / Time
Site: Maine Yankee
Issue date: 03/30/1979
From: Johnson W
Maine Yankee
To: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML19312B607 List:
References
WMY-79-28, NUDOCS 7904090196
Download: ML19312B606 (1)


Text

1 7..'..",*.'7.,

,1' T... m 1 %,

.J LJ Lu MRillE

!!alll!EE.;F" TmnCm.'."r"*

,onu,,a aoAo,ar.,,

O [ ~ ~ ~,/

ENGINEERING OFFICE WESTDORD, MASSACHUSETTS 01SB' t

  1. g 617-30G-9011

' "? 2 : : : > O 3,4,1,1 ktY 79-28

}! arch 30, 1979 United States Nuclear Regulatory Commission Office of Inspection and Enforcement R

THis DOCUMENT CONTAINS 6

Pr Avenue King of Prussia, Pennsylvania 19406 POOR QUAUTY PAGES Attention:

Mr. Boyce H. Grier, Director

References:

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

Dear Sir:

Subject:

Annual Radiological Environmental Surveillance Report Enclosed herewith please find three (3) copies of the Annual Radiological Envirorrental Surveillance Report for the Maine Yankee Atomic Power Station. This report contains a summary and analysis of the radiological environmental data collected for the year 1978 and is sub-mitted in accordance with Technical Specification 5.9.

Picase contact us if you have any questions in regard to this material.

\\

Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY

]

W. P. chnron Vice rerident Enclosure

)

i 7904090 / %

~

.