ML20198D281
| ML20198D281 | |
| Person / Time | |
|---|---|
| Site: | Farley |
| Issue date: | 08/27/1985 |
| From: | Mcdonald R ALABAMA POWER CO. |
| To: | Grace J NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II) |
| Shared Package | |
| ML20198D286 | List: |
| References | |
| NUDOCS 8511120301 | |
| Download: ML20198D281 (1) | |
Text
_.
MaHing Address Alabama Power Company 600 North 18th Street Post Off-ce Bon 2641 Dirmingham. A!atama 35291 Telephone 205 783-670 e
R. P. Mcoonald Senior Vice Pre & dent Fhntndge Budd rg y;g{);gjj;g Q)gy Au gus t 27, 1985 DocketNos.50-348T'D 50-364 Li'1 en Dr. J. Nelson Grace Q
Regional Administrator i
U. S. Nuclear Regulatory Comission Suite 2900 u
101 Marietta Street, N.W.
.e Atlanta, GA 30323 cs RE:
Joseph M. Farley Nuclear Plant C")
Radioactive Effluent Release Report
Dear Dr. Grace:
The Joseph M. Farley Nuclear Plant Semi-Annual Radioactive Effluent Release Report for the period of January 1,1985 through June 30,-1985 is herewith submitted in accordance with the Unit 1 and Unit 2 Technical Specifiations, Section 6.9.1.8.
Included with this submittal as required by Technical Specification 6.13.2 is documentation of changes made to the Farley Nuclear Plant Process Control Program.
If you have any questions, please advise.
Yours very truly, Uh l t w3]w R. P. Mcdonald RPM /KWM: sam Enclosures (2) xc:
Di rector Office of Nuclear Reactor Regulation Director Office of Inspection and Enforcement Mr. L. B. Long Mr. G. F. Trowbridge Mr. W. H. Bradford Mr. E. A. Reeves 8511120301 850027 PDR ADOCK 05000340 i
R PDR TN &
-i W