ML20136B476

From kanterella
Jump to navigation Jump to search
Forwards Effluent & Waste Disposal Semiannual Rept, for Jan-June 1979
ML20136B476
Person / Time
Site: Davis Besse Cleveland Electric icon.png
Issue date: 08/28/1979
From: Murray T
TOLEDO EDISON CO.
To: James Keppler
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
Shared Package
ML20136B480 List:
References
L79-802, NUDOCS 7909060302
Download: ML20136B476 (1)


Text

_ _ _ _ _ _ _ _ _ _ _ _ _ _ _

gg 7txtoo

%a EDISDN August 28, 1979 L79-802 FILE: RR 2 (P-2-79-01)

Docket No. 50-346 License No. NFF-3 c

Mr. James G. Keppler Regiocal Director, Region III l

Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137

Dear !tr. Kappler:

I Semiannual Radioactive Liquid and Caseous Release Report For the Period From January 1,1979 Through June 30, 1979 Davis-Besse Nuclear Power Station Unit 1 Enclosed find two (2) copies of the Sealannual Radioactive Liquid and Caseous Release Report for Davis-Besse Nuclear Power Station covering the first and second quarters of 1979.

Yours truly, 7 m~ D. *= =7,4'*'d Terry D. Marray Station Superintendent Davis-Besse Nuclear Power Statiou TDN/DWE/1jk Encicoures t

cct Dr. Ernst Volgenau. Director Office of Inspection and Er.forcement Inc1: 25 copies Okto Environmental Protection Agency Northwest District Office Eac1: 1 copy

^

7 909 0603cr/

THE TOLEDO EDSON COMPaW ESPON PUUA 300 Anace90N AvtNUE r0LE00,0>eO a3852

-__