ML20140C609

From kanterella
Jump to navigation Jump to search
Forwards Corrected Dates of Reporting Period in Entitled, Semi-Annual Effluent Rept
ML20140C609
Person / Time
Site: 07001113
Issue date: 03/24/1997
From: Reda R
GENERAL ELECTRIC CO.
To: Reyes L
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
Shared Package
ML20140C614 List:
References
RJR-97-033, NUDOCS 9704170310
Download: ML20140C609 (1)


Text

-

k.

GE Nuclear Enstgy GeTf [t;.?,r 0*;y'y pa es m a npv sc:n::

j}

l 9'3675 54C March 24,1997 l

Mr. L. A. Reyes Regional Administrator U.S. Nuclear Regulatory Commission 101 Marietta Street, NW - Suite 2900 Atlanta, GA 30323

Dear Mr. Reyes:

l

Reference:

(1) NRC License SNM-1097, Docket 70-1113 (2) Letter, RJ Reda to LA Reyes,2/25/97 It has come to our attention that there was a typographical error regarding the dates of the reporting period in our above referenced 2/25/97 letter titled; " Semi-Annual Efiluent Report".

The date on the report was January 1996 - June 1996 (Fiscal Weeks 1-26), but should have been July 1996 - December 1996 (Fiscal Weeks 27-52). Attached is a corrected copy of this report.

All other infonnation remains the same.

If you have any questions regarding this matter, please contact me on (910) 675-5889.

I Very truly yours, GE NUCLEAR ENERGY

/h Ralph J.

a, Manager Fuels & Facility Licensing

/zb Attachment l

l cc:

RJR-97-033 Mr. C. J. Paperiello Director, Nuclear Materials Safety and Safeguards US NRC, Washington, DC 20555-0001 lllll0lll0llll)Rlllll Rl0\\l.ll

?

Mr. Mel Fry, State of NC 130012 Raleigh, NC 27611-7687 b o 417 o 3 ip-

[7 p

-