ML19312E153

From kanterella
Jump to navigation Jump to search
Forwards Discharge Monitoring Rept for Apr 1980
ML19312E153
Person / Time
Site: Maine Yankee
Issue date: 05/28/1980
From: Garrity J
Maine Yankee
To:
NRC COMMISSION (OCM)
Shared Package
ML19312E154 List:
References
WMY-80-83, NUDOCS 8006030368
Download: ML19312E153 (2)


Text

,

/

s MA/#E = 7 ' fan #EE ' Arms ?crJn ccmF4/w

  • aucusrA $$$0e c"43a!

g; LCs' (207) 623-3521

% u.,: 3 $

WMY 80-83 B.3.2.1 May 28, 1980 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 (W:1Y 80-42)

Gentlemen:

Attached is the discharge moni'.oring report for the month of April, 1980 submitted by !!aine 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).

If there are any questions, please do not hesitate to call.

Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY i.

n s

John H. Garrity, Director Nuclear Engineering and Licensing JHG/alw

Attachment:

Letter, 11aine Yankee to State of Maine, Department of Environmental Protection dated May 19, 1980;

Subject:

Central Maine Power Company

.CO)

Maine Yankee - License No. 746 3

//

THIS DOCUMENT CONTAINS POOR QUAUTY PAGES 800803o M

Mall]E ***QUARHEE Amml0 P0l'IER CDmPARS *puaugr,$,in"g$s

@ FJ (207) 623-3521 O

May 19, 1980 State of Maine Department of Environmental Protection Division of Operation and Maintenance State House Station 17 Augusta, Maine 04333 Attention:

Richard Swasey

Subject:

Central Maine ?cwer Ccmpany Maine Yankee - License No. 746 Gentlemen:

Attached is the discharge monitoring report of the subj ect station for the month of April 1980.

Ccaments en the various individual discharges are noted on the respective forms.

Very truly yours, l

ti. L. Flanders Senior Staff Engineer WLF/lv

.