ML20029D083
| ML20029D083 | |
| Person / Time | |
|---|---|
| Site: | Big Rock Point File:Consumers Energy icon.png |
| Issue date: | 04/27/1994 |
| From: | Donnelly P CENTERIOR ENERGY |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| Shared Package | |
| ML20029D084 | List: |
| References | |
| NUDOCS 9405040018 | |
| Download: ML20029D083 (1) | |
Text
_ _ ~ _ -
~
e ij C00Silm8IS
? Power Patrick M Donnelly Plant Manager MICHIGAN'S PROGRESS Big Rock Point Nuclear Plant.10269 US-31 Nonh. Charlevoix, MI 49720 April 27, 1994 Nuclear Regulatory Commission Document Control Desk Washington, DC 20555 DOCKET 50-155 - LICENSE DPR BIG ROCK POINT PLANT -
SEMIANNUAL RADI0 ACTIVE EFFLUENT RELEASE AND WASTE DISPOSAL REPORT F PERIOD JULY THROUGH DECEMBER 1993 In accordance with 10 CFR 50.36(a) and Technical Specification 6.9.2.2, the Semiannual Radioactive Effluent Release and Waste Disposal Report for the July through December 1993 is attached.
The next scheduled report will be submitted by May 1,1995. A Technical Specification Change Request approved by the NRC in License Amendment 111 allows the change from Semiannual to Annual reporting.
n
?
jf m
Patrick M Donnelly Plant Manager CC: Administrator, Region III, USNRC NRC Resident Inspector Rig Rock Point ATTACHMENT f
0:CG25 I
[$CK0500o135 hp 18 940427 l
.