ML20204F019

From kanterella
Jump to navigation Jump to search
Semiannual Effluent Rept,Jan-June 1988 (GE Fiscal Wks 01-26)
ML20204F019
Person / Time
Site: 07001113
Issue date: 06/30/1988
From: Winslow T
GENERAL ELECTRIC CO.
To:
References
NUDOCS 8810210490
Download: ML20204F019 (2)


Text

. _ _, _

e

=

Dr. J. Nelson Grace September 27, 1988 GE Nuclear Energy Nuclear Fuel & Components Manufacturing Wilmington, North Carolina NRC License SNM-1097, Docket #70-1113 SEMI-ANNUAL EFFLUENT REPORT January through June 1988 (GE Fiscal Weeks 01-26)

Quantity, Effluent Nuclides Curies Guseous - Particulate U88*

3.06E-05 U8**

1.99E-06 088*

4.3 E-07 088*

1.02E-05 r

Liquid U88*

1.95E-02 U8*t 1.27E-03 U88*

2.71E-04 0888 6.482-03 l

I 8810210490 680630 PDR ADOCK 07001113

[

C PDC

.e p r, b I,

l

~

GE NucI::r Energy o

,, 5 v v.

?

.. t t} (3 "e

3 J

September 27, 1988 Dr. J. Nelson Grace, Regional Administrator U.S. Nuclear Regulatory Commission, RII 101 Marietta Street, NW - Suite 2900 Atlants, Georgia 30223

Dear Dr. Grace:

Reference:

NRC License SNM-1097, Docket 70-1113 With respect to activities authorized by NRC License SNM-1097 at the GE Nuclear Fuel & Components Manufacturing facility and pursuant to 10 CFR 70.59, General Electric Company hereby submits the Semi-Annual Effluent Report for the time period of January through June 1988.

If you have any questions regarding this matter, please contact me.

Very truly yours, GE NUCLEAR ENERGY fMV - 04 T.

Preston Winslow, Manager Licensing & Nuclear Materials Management

/sbm Attachment cc:

Director Nuclear Matsrials Safety and Safeguards US-NRC, Washington, DC 20555 Mr. Dayne H.

Brown, State of N.C.

Raleigh, NC l

\\

M