ML20114E359

From kanterella
Jump to navigation Jump to search
Forwards Semi-Annual Radioactive Release Rept for Subj Facility for Period 780101-780630
ML20114E359
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 08/31/1978
From: Maloney G
INDIANA MICHIGAN POWER CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
References
AEP:NRC:00076, AEP:NRC:76, NUDOCS 7809180185
Download: ML20114E359 (2)


Text

-- - _ _ _ _ _ _ _ _ _

J'"

yn ICHIGAN 0WER COMPANY 0

INDIANA & Y D

P. o. Bo X 18 BOWLtHG GREEN ST ATloN N E W Y o R K, N. Y.1000 4 August 31, 1978 AEP:NRC:00076 3

Donald C. Cook Nuclear Plant lJnit Nos'. 1 &2 i

Docket hos. 50-315 & 50-316 l

License fios. DPR 58 & 74 4

Mr. H.

R. Denton, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C.

20555

Dear Mr. Denton:

Please be advised that we are transmitting under separate cover forty copies of the Radioactive Effluent Release Report for the Donald C.

Cook Nuclear Plant Units 1 and 2, for the reporting period January 1 through Jt,ae 30, 1978.

Inis report was prepared in accordance with Section 5.4.1B of the Appendix B Technical Specifications.

Very truly yours, j },;v$,n m,

', l

\\

/

P. Maloney GPM:em

[G.

Vice President i

i Sworn and subs to before me on this h'3yribed day of August 1978 in New York County New York y.a.

,J [ ',., [

-x No ta ry P u b l i c(/g.

y,,,,,.

two we. sw cf n~ ro No 4 2-4 5 Mc M Q J.?ed m 4 m rj C,ory

\\

c.cu, ce :

cumu on km aus% a.e, 30, ag t cc: (attached) 0 s

\\'" "

o 7 AEP:NRC:00076 I

cc:

R. C. Callen G. Charnoff R. W. Jurgensen D. V.

Shaller-Bridgman P. W.

Steketee R. J.

Wilen R. Walsh l

l l

I

-