ML20154F704
| ML20154F704 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 02/26/1986 |
| From: | Alexich M INDIANA MICHIGAN POWER CO. (FORMERLY INDIANA & MICHIG |
| To: | James Keppler NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III) |
| References | |
| AEP:NRC:0842F, AEP:NRC:842F, NUDOCS 8603070510 | |
| Download: ML20154F704 (1) | |
Text
_ - _ _ _ _ _
46 INDIANA & MICHIGAN ELECTRIC COMPANY P.O. BOX 16631 COLUMBUS, OHIO 43216 February 26, 1986 AEP:NRC:0842F FRIORITY ReutixG
[iU Q:.2nL f
"E#~!d$-2 Donald C.
Cook Nuclear Plant Unit Nos. 1 and 2 Docket Nos. 50-315 and 50-316
~~
s.
License Nos. DPR-58 and DPR-74
- Tp I L
_ l, 3 ~. _~
[
SEMI-ANNUAL RADIOACTIVE EFFLUENT RELEASE REPORT v
}!ritk{
(JULY 1, 1985 TO DECEMBER 31, 1985)
Mr. James G.
Keppler, Regional Administrator U.
S. Nuclear Regulatory Commission Office of Inspection and Enforcement Region III 799 Roosevelt Road Glen Ellyn, Illinois 60137
Dear Mr. Keppler:
This letter transmits, under separate cover, forty copies of the Radioactive Effluent Release Report for the Donald C.
Cook Nuclear Plant Units 1 and 2, corresponding to the period from July 1, 1985 to December 31, 1985.
This report was prepared in accordance with Section 6.9.1.9 of the Plant's " Appendix A Technical Specifications".
This document has been prepared following Corporate procedures which incorporate a reasonable set of controls to insure its accuracy and completeness prior to signature by the undersigned.
Very truly yours, 7;
M.
. Al xich Vice President, h
edg Enclosure L I'M
'Y
/
cc:
John E.
Dolan, w/o encl.
W.
G.
Smith, Jr. - Bridgman George Bruchmann g/f R.
C.
Callen I
(
G.
Charnoff NRC Resident Inspector - Bridgman MAR 3 1986;
$88' 1880R SIS $p R
-