ML20005F102

From kanterella
Jump to navigation Jump to search
Forwards Addenda to Jul-Dec 1987 & Jul-Dec 1988 Effluents & Waste Disposal Semiannual Rept Reflecting Change in Estimated Total Percentage Error from N/A to 2.5 E+01% for Spent Resins,Filter Sludges & Evaporator Bottoms Shipped
ML20005F102
Person / Time
Site: Davis Besse Cleveland Electric icon.png
Issue date: 01/12/1990
From: Storz L
TOLEDO EDISON CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20005F103 List:
References
AVE-89-70681, NUDOCS 9001120290
Download: ML20005F102 (1)


Text

k e

w ;_ + > u il g,

a TOLEDO EDISON n

EDISON PLAZA -

300 MADISON AVENUE i

TOLEDO. DHIO 43652-COO 1 Letter Number: AVE 89-70681 File Numbers: E 2.30.2.2

-Docket Number:

50-346-License Number: NPF-3 m

Dates.

l b.

1.

. United States Nuclear Regulatory Cominission -

Document' Control Desk-4 Vashington, D.C.

20555 e

,e Subj ecti 'Addendums to the July through December 19G7 mi1MO Semiannual l

f' Effluent and Vaste Disposal' Reports

~

Gentlemen:

Enclosed: find.tvo copies of the addendums to the Toledo Edison Semiannual j

Effluent and Vaste Disposal Reports for the Davis-Besse Nuclear Power Station, Unit 1, for. July 1 through December A-31, 1987 and 1988.

.The enclosed addendums reflect a change'in the estimated total percentage error.

.from N/ Alto 2.5_E+01 percent for' spent resins, filter sludges, evaporator bottoms,-and the.like, shipped offsite-during.the third'and fourth quarters of-1987 and 1988.

Very.truly yours M'.

4 Louis F. Storz Plant Manager '

DRG/jmk s

Enclosures 1

cc P. M. Byron, U.S. NRC A. B. Davis, U.S. NRC J.'P. Greer, Ottava County Emergency Management Agency l

E. Hammet, Ohio Environmental Protection Agency

~

D. Shor: pan, American Nuclear Insurers

.,-C.

B - ctever: m. Collins Park Vater Treatment Plant W,

" :o Department of Health HW 7

9001120290 900112

~

'l ADOCK0500gg'6 DR

'.{.

-