JAFP-81-0152, Forwards Effluent Release & Waste Disposal Semiannual Rept, Jul-Dec 1980
| ML19341D303 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 02/18/1981 |
| 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 | |
| ML19341D304 | List: |
| References | |
| JAFP-81-0152, JAFP-81-152, NUDOCS 8103050311 | |
| Download: ML19341D303 (1) | |
Text
POWER AUTHORITY OF THE STATE OF NEW YORK i
n JAMES A. FIT 2PAinick Nuc EAR Powtm PLANT 8
P.O. box 41 RAYMOND J. PASTERNAK Lycoming. New York 13093 R..W.at M.a.g.,
315 342 3840 February 18, 1980 SERIAL:
JAFP 0152 Boyce Grier, Director United States Nuclear Regulatory Commission Region I 631 Park Avenue King of Prussia 19406 FI: James A. FitzPatrick Nuclear Plant Docket No. 50-333, DPR59
Dear Mr. Grier:
Attached is the Radioactive Effluent Release Report for the James A. FitzPatrick Nuclear Power Plant for the period July 1, 1980 through December 31, 1980. The format used is as outlined in Regulatory Guide 1.21.
Meterological data, in accordance with reguletory Guide 1.23, is included.
Distribution for this report is in accordance with Regulatory Guide 10.1.
Very truly yours,
/
?
Raymond J. Pasternak Resident Manager RJP:RAB:jlk Enc. (2 copies) cc: Director, Office of Inspection and Enforcement (25)
HE Director, Management Information and Program Control (2) S33 CE h
'~
Manager, Nuclear Operations (PASNY)
Director, Environmental Programs (PASNY) g y ;(
i; ni Cr pe-
$\\
u ud
\\
8108050