ML19290E071: 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 17: Line 17:


=Text=
=Text=
{{#Wiki_filter:t
{{#Wiki_filter:t l'":~4 '' ,...A TOLEcoc EDISON EDtSCN PL AZA 300 N* AOiSON Ak ENuE TQ.ECO. OH,o 43552 February 20, 1980                                          L80-115 FILE: RR 2 (P-2-79-02)
.  .
                                                                      -.
l'":~4 '' ,...A TOLEcoc EDISON
                                                                  -
            '
EDtSCN PL AZA 300 N* AOiSON Ak ENuE TQ.ECO. OH,o 43552 February 20, 1980                                          L80-115 FILE: RR 2 (P-2-79-02)
Docket No. 50-346 License No. NP F-3 Mr. James G. Keppler Regional Director, Region III Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137
Docket No. 50-346 License No. NP F-3 Mr. James G. Keppler Regional Director, Region III Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137



Latest revision as of 16:13, 1 February 2020

Forwards Semiannual Radioactive Liquid & Gaseous Release Rept,Jul-Dec 1979.
ML19290E071
Person / Time
Site: Davis Besse Cleveland Electric icon.png
Issue date: 02/20/1980
From: Murray T
TOLEDO EDISON CO.
To: James Keppler
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
Shared Package
ML19290E072 List:
References
L80-115, NUDOCS 8003040168
Download: ML19290E071 (1)


Text

t l'":~4 ,...A TOLEcoc EDISON EDtSCN PL AZA 300 N* AOiSON Ak ENuE TQ.ECO. OH,o 43552 February 20, 1980 L80-115 FILE: RR 2 (P-2-79-02)

Docket No. 50-346 License No. NP F-3 Mr. James G. Keppler Regional Director, Region III Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137

Dear Mr. Keppler:

Semi-annual Radioactive Liquid and Gaseous Release Report For the Period From July 1, 1979 Through December 31, 1979 Davis-Besse Nuclear Power Station Unit 1 Enclosed find two (2) copies of the Semi-annual Radioactive Liquid and Gaseous Release Report for Davis-Lesse Nuclear Power Station covering the third and fourth quarters of 1979.

Yours truly,

  • ?

lm D G1C6:

Terry D. Murray Station Superintendent Davis-Besse Nuclear Power Station TDM/DWB/WHF/lj k Enclosures cc: Mr. Victor Stello, Jr. , Director Office of Inspection and Enforcement Encl: 25 copies Ohio Environmental Protection Agency Northwest District Office Encl: 1 copy 8(;03040

-