ML19326A492: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
 
(Created page by program invented by StriderTol)
 
Line 18: Line 18:
=Text=
=Text=
{{#Wiki_filter:3                                %
{{#Wiki_filter:3                                %
      ,
           .'-                                ~
           .'-                                ~
                                                                               $ *D ,y <7 O                    } g t)
                                                                               $ *D ,y <7 O                    } g t)
     ~
     ~
                                                -                                      -''
  ,rh                    *
  ,rh                    *
\        ]
\        ]
Line 35: Line 33:
is,A    -
is,A    -
Mr. .'.ames G. Keppler Regional Director, Region III          i' '      g%g'4y
Mr. .'.ames G. Keppler Regional Director, Region III          i' '      g%g'4y
                                                                    *
                                                                   ,,,.i
                                                                   ,,,.i
                                                                       %        ,y 4
                                                                       %        ,y 4
Line 44: Line 41:
Reportable Occurrence NP-33-77-90 Davis-Besse Nuclear Power Station Unit 1 Date of Occurrence: November 7, 1977 Enclosed find three copies of Licensee Event Report NP-33-77-90 with a supple-mental information sheet, which is being submitted in accordance with Techni-3      cal Specification 6.9 to provide 30 day written notification of the subject
Reportable Occurrence NP-33-77-90 Davis-Besse Nuclear Power Station Unit 1 Date of Occurrence: November 7, 1977 Enclosed find three copies of Licensee Event Report NP-33-77-90 with a supple-mental information sheet, which is being submitted in accordance with Techni-3      cal Specification 6.9 to provide 30 day written notification of the subject
,              occurrence.
,              occurrence.
Yours truly, Terry D. Murray Station Superintendent Davis-Besse Nuclear Power Station                                    9 TDM/JRL/ljk Enclosures cc:    Dr. Ernst Volgenau, Director Office of Inspection and Enforcement Encl: 30 copies Licensee Event Report 30 copies Supplemental Information Sheet
Yours truly, Terry D. Murray Station Superintendent Davis-Besse Nuclear Power Station                                    9 TDM/JRL/ljk Enclosures cc:    Dr. Ernst Volgenau, Director Office of Inspection and Enforcement Encl: 30 copies Licensee Event Report 30 copies Supplemental Information Sheet Mr. William G. Mcdonald, Director                                      .. . i:li i Office of Management Information and Program Control Encl: 3 copies Licensee Event Report 3 copies Supplemental Information Sheet (yv g g o 4 79                        m = ===ee THE TCLEDO EC'SCN COMPANY  ECISCN PLAZA        200 MACISCN AVENUE        TCLECO. CHC J3552
                                                                                        ---        ..-
Mr. William G. Mcdonald, Director                                      .. . i:li i Office of Management Information and Program Control Encl: 3 copies Licensee Event Report 3 copies Supplemental Information Sheet (yv g g o 4 79                        m = ===ee THE TCLEDO EC'SCN COMPANY  ECISCN PLAZA        200 MACISCN AVENUE        TCLECO. CHC J3552
                                                                                           .}}
                                                                                           .}}

Latest revision as of 01:16, 1 February 2020

Forwards LER 77-090/03L-0
ML19326A492
Person / Time
Site: Davis Besse Cleveland Electric icon.png
Issue date: 12/01/1977
From: Jenny Murray
TOLEDO EDISON CO.
To: James Keppler
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
Shared Package
ML19326A493 List:
References
L77-429, NUDOCS 8002040679
Download: ML19326A492 (1)


Text

3  %

.'- ~

$ *D ,y <7 O } g t)

~

,rh *

\ ]

%/

TCLEDO

%sm EDISON December 1, 1977 L77-429 Docket No. 5 348 /T

/[ h #

4 's

%/ / N FILE: RR.2 (NP-33-77-90)

't , '/g License No, iPF-3 f- '/ ^ 4 9 0

f. .

is,A -

Mr. .'.ames G. Keppler Regional Director, Region III i' ' g%g'4y

,,,.i

% ,y 4

Office of Inspection and Enforcement s U. S. Nuclear Regulatory Commission ,3j,j" 799 Roosevelt Road Glen Ellyn, Illinoir 60137

Dear Mr. Keppler:

Reportable Occurrence NP-33-77-90 Davis-Besse Nuclear Power Station Unit 1 Date of Occurrence: November 7, 1977 Enclosed find three copies of Licensee Event Report NP-33-77-90 with a supple-mental information sheet, which is being submitted in accordance with Techni-3 cal Specification 6.9 to provide 30 day written notification of the subject

, occurrence.

Yours truly, Terry D. Murray Station Superintendent Davis-Besse Nuclear Power Station 9 TDM/JRL/ljk Enclosures cc: Dr. Ernst Volgenau, Director Office of Inspection and Enforcement Encl: 30 copies Licensee Event Report 30 copies Supplemental Information Sheet Mr. William G. Mcdonald, Director .. . i:li i Office of Management Information and Program Control Encl: 3 copies Licensee Event Report 3 copies Supplemental Information Sheet (yv g g o 4 79 m = ===ee THE TCLEDO EC'SCN COMPANY ECISCN PLAZA 200 MACISCN AVENUE TCLECO. CHC J3552

.