ML19274D053: 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)
 
(One intermediate revision by the same user not shown)
Line 17: Line 17:


=Text=
=Text=
{{#Wiki_filter:}}
{{#Wiki_filter:a POWER AUTHORITY OF THE STATE OF NEW YORK JAMES A. FtrzPATRICK NUCLEAR POWER PLANT JOHN D. LEoNAHD, JR.
Residen t Manager S    January 4, 1979 P.o. Box 41 Lycoming, New York 13093 335 3 2.3840 J AFP-79-009 h!r. Boyce 11. Grier United States Nuclear Regulatory Commission Region 1 631 Park Avenue King of Prussia, Pennsylvania 19406
 
==Reference:==
Docket No. 50-333              Licensco Event Report:        78-103/03L-0
 
==Dear htr. Grier:==
 
h'c have enclosed the referenced Licensee Event Report in accordance with Section 6.0 of Technical Specifications and USSRC Regulatory Gnido 1.16.
If there are any quistions concerning this report, please contact Mr. W. Verne Childs at 115-342-3840, Extension 207.
Very truly yours,        ;
f fl        '
h''
                                                                            //
                                                                                /i 3 hn D. p ' .ednard, 9 . s' .,                A' /
                                                              /?
JDL:VC:j j h                                                      t.
Enclostrie                                    esioant h!anager' i
CC: USNRC Director, Office of Inspection 6 Enforcement (30 copies)
USNRC Director, Office of F!nnagedent information S Program Control (3 copies)
Internal Power Authority Distribution i    V AI
                                                                                                            \
                                                    ?90109 o^>-5~9}}

Latest revision as of 18:49, 1 February 2020

Forwards LER 78-103/03L-0
ML19274D053
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 01/04/1979
From: Leonard J
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML19274D055 List:
References
JAFP-79-009, JAFP-79-9, NUDOCS 7901090259
Download: ML19274D053 (1)


Text

a POWER AUTHORITY OF THE STATE OF NEW YORK JAMES A. FtrzPATRICK NUCLEAR POWER PLANT JOHN D. LEoNAHD, JR.

Residen t Manager S January 4, 1979 P.o. Box 41 Lycoming, New York 13093 335 3 2.3840 J AFP-79-009 h!r. Boyce 11. Grier United States Nuclear Regulatory Commission Region 1 631 Park Avenue King of Prussia, Pennsylvania 19406

Reference:

Docket No. 50-333 Licensco Event Report: 78-103/03L-0

Dear htr. Grier:

h'c have enclosed the referenced Licensee Event Report in accordance with Section 6.0 of Technical Specifications and USSRC Regulatory Gnido 1.16.

If there are any quistions concerning this report, please contact Mr. W. Verne Childs at 115-342-3840, Extension 207.

Very truly yours,  ;

f fl '

h

//

/i 3 hn D. p ' .ednard, 9 . s' ., A' /

/?

JDL:VC:j j h t.

Enclostrie esioant h!anager' i

CC: USNRC Director, Office of Inspection 6 Enforcement (30 copies)

USNRC Director, Office of F!nnagedent information S Program Control (3 copies)

Internal Power Authority Distribution i V AI

\

?90109 o^>-5~9