ML19331E469

From kanterella
Jump to navigation Jump to search
Forwards Effluent & Waste Disposal Semiannual Rept,Jan-June 1980.
ML19331E469
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 08/26/1980
From: Pasternak R
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML19331E470 List:
References
JAFP-80-674, NUDOCS 8009100268
Download: ML19331E469 (1)


Text

i POWER AUTHORITY OF THE STATE OF NEW YORK JAMES A. ForzPATRICK NUCLEAR POWER PLANT QAYMOND J. PASTERNAK Resident Manager S P.o. Box 41 Lycoming New York 13o93 315-342-3840 August ?0, 1980 SE RI Al,. JAFP 674 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, DPR59

Dear Sir. Grier:

Attached is the Radioactive Effluent Release Report for the James A. FitzPatrick Nuclear Power Plant for the period January 1, 1980 through June 30, 1980.

The format used is as outlined in Regulatory Guide 1.21.

>feterological data, in accordance with Regulatory Guide 1.23, is included.

Distribution for this report is in accordance with Regulatory Gfide 10.1.

Very truly yours, Raymond J. Paste ak Resident Flanager RJP:EAht:jlk Enc. (_2 copies) cc: Director, Office of Inspection and Enforcement (25)

Director, blanagement Information and Program Control (2)

Senior Vice President Nuclear Generation (PASNY)

Director, Environmental Programs (PASNY) 80 001009[,$ g