ML20027A588

From kanterella
Jump to navigation Jump to search
Forwards Semiannual Radioactive Liquid & Gaseous Release Rept, July-Dec 1978
ML20027A588
Person / Time
Site: Davis Besse Cleveland Electric icon.png
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-]{