ML20149D468

From kanterella
Jump to navigation Jump to search
Forwards Semiannual Rept of Radioactivity in Solid Wastes & Releases of Radioactive Matls in Liquid & Gaseous Effluents for Jan-June 1986,consisting of Rev 3 to Offsite Dose Calculation Manual
ML20149D468
Person / Time
Site: Indian Point Entergy icon.png
Issue date: 08/28/1986
From: Josiger W
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To: Murley T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML20149D472 List:
References
IP3-JAS-062B, IP3-JAS-62B, IP3-WAJ-046Z, IP3-WAJ-46Z, NUDOCS 8802090509
Download: ML20149D468 (1)


Text

_

indian Point 3 Nuclear Power Plant P.O. Box 215 Buchanan, New Wrk 10511 914 739.8200

  1. > NewYorkPower 4# Authority August 28, 1986 IP3-WAJ-046Z 5

IP3-JAS-062B Docket 50-286 License No. DPR-64 Dr. Thomas E. Murley Regional Administrator Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pa. 19406

Dear Dr. Murley:

Enclosed is the Semi-Annual Report of Radioactivity in Solid Wastes and Releases of Radioactive Materials in Liquid and Gaseous Effluents for Indian Point 3 as required by Section 5.3.3.1 of the Environmental Technical i

Specifications. The enclosed report covers the period January 1, 1986 through June 30, 1986 for Indian Point 3 and includas those releases from Indian Point 2 which resulted from processing liquid waste from Indian Point 3. The effluent stream flow has not yet been received from the Department of the Interior and will be supplied when available. Corrections to previous semi-annual reports are include Sine r ly,

/

W b

W liam A. Josiger esident Manager Enclosure cc:

Document Control Desk fg U.S. Nuclear Regulatory Commission

,r Washington, D.C. 20555 I' '

Attn: Document Control Desk

,[ [o

ji J

Indian Point No. 3 Resident Inspector's Office G

p 4

/

\\'

pgfoPan8!i88EP R