ML20050C812

From kanterella
Jump to navigation Jump to search
Forwards Annual Radiological Environ Surveillance Rept 1981
ML20050C812
Person / Time
Site: Maine Yankee
Issue date: 04/02/1982
From: Garrity J
Maine Yankee
To: Haynes P
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20050C813 List:
References
JHG-82-56, MN-82-71, SHG-82-56, NUDOCS 8204090374
Download: ML20050C812 (1)


Text

.!

-(-

a y

MAIRf u=h5ARHEE AlomIC Pul'/ER COMPARH

  • guougraja$g$s

< p _@

(207) 623-3521

_. _. aA Aoril 2, 1982 MN-82-71 JHG-82-56 i

g of N

United States Nuclear Regulatory Commission Erh g'

APR 081982*

T Office of Inspection and Enforcement 2

Region I 631 Park Avenue

" G80mR N C2 7 King of Prussia, Pennsylvania 19406

"" $" J Attention: Mr. Ronald C. Haynes, Regional Administrator

'9 Refererte: License No. DPR-36 (Docket No. 50-309)

Subject:

Annual Radiological Envic.,nmental Surveillance Report

Dear Sir:

This letter transmits the Annual Radiological Environmental Surveillance Report for the Maine Yankee Atomic Power Station.

This report contains a summary and analysis of the radiological environmental data collected for the year 1981 and is submitted in accordance with Technical Specification 5.9 Please contact us if you have any questions in regard to this material.

Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY O

IL' John H. Garrity, Senior irector Nuclear Engineering and Licensing JHG/bjp

Enclosure:

  • Radiological Environmental Surveillance Report January 1,1981 through December pl,1981 cc:

Mr. Robert A. Clark, Branch Chief Mr. Donald Hoxie, Director, Dept. of Health Engingeering, Maine Department of Human Services Document Control Desk, USNRC (18 copies) 8204090374 820402 PDR ADOCK 03000309 J

fb R

PDR y

i-

/

b4

?

I L

i AGEMI64 MIENEED 1

EIEE HIED

-t j

J W

l i

w h

rt i.

T

.i j,

k r_

C' r.

h~

t-9-

%d h,, A deAs*=

'I, d w%v I

I