ML19320D435

From kanterella
Jump to navigation Jump to search
Forwards, Effluent & Waste Disposal Semiannual Rept,Jan- June 1979
ML19320D435
Person / Time
Site: Maine Yankee
Issue date: 08/29/1979
From: Groce R
Maine Yankee
To: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML19320D436 List:
References
B.4.1.1, WMY-79-85, NUDOCS 8007210367
Download: ML19320D435 (1)


Text

a

,.bN'

,. g-,

..=2,:

x..,

l J

L L

3.4.1.1

\\ MAME uARHEE,'. .'..2 Fw.n?:c. S.?n...1.m..i e U

n...

TURNPtKE POAO IRT. 9) 4 g * "-~ _ _)

ENGINEERING CFFICE WESTBORO. MAS 3ACHUSE73 01581 617-366-3011 "g

EMY 79-85 August 29, 1979 United States Nuclear Regulatory Cot =Lission Office of Inspection and Inforce=ent Region I 631 Park Avenue King of Prussia, PA 19406 Attention: Boyce H. Grier, Director

Reference:

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

Dear Sir:

Subject:

Se=1 annual Effluent Release Report Enclosed herewith please. find three (3) copies of the Maine Yankee Atc=ic Pcver Conpany Se:iannual Effluent Release Report for the period January thrcugh June, 1979, which is ' submitted in accordance with Technical Specification 5.9.

We trust this report will be acceptable to you; however, should you have any questicus, please centact us.

Very truly yours, MAINI YA';'422 ATOMIC POWER COMP.C;T

/

Robert H. Grece Licensing Engineer RTT/snu Enclosure

\\

4