ML20027A588
| ML20027A588 | |
| Person / Time | |
|---|---|
| Site: | Davis Besse |
| Issue date: | 02/22/1979 |
| From: | Murray T TOLEDO EDISON CO. |
| To: | James Keppler NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III) |
| Shared Package | |
| ML19269D201 | List: |
| References | |
| L79-147, NUDOCS 7903070374 | |
| Download: ML20027A588 (1) | |
Text
-
h e'm 7-TOLEDO
.c3 EDISON L79-147 February 22, 1979 FILE: RR 2 (P-2-79-01)
Docket No. 50-346 License No. NPF-3 Mr. James G. Keppler Regional Director, Region III Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137
Dear Mr. Keppler:
Semiannual Radioactive Liquid and Gaseous Release Report For the Period From July 1,1978 to December 31, 1978 Davis-Besse Nuclear Power Statiott Unit 1 Enclosed find two (2) copies of the Semiannual Radioactive Liquid and Gaseous Release Report for Davis-Besse Nuclear Power Station covering the third and fourth quarters of 1978.
Yours truly,
~}y 0 Terry D. Murray Station Superintendent Tipvis-Besse Nuclear Power Station TDM/DWB/ljk Enclosures cc:
Dr. Ernst Volgenau, Director Office of Inspection and Enforcement Enc 1: 25 copies Ohio Environmental Protection Agency Northwest District Office Eucl:
1 copy g
rse 1cteca soiccu co m ny toiscu et3za aco utoison avenue roteca.asto cassa 79030703-]{