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)
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}}

Revision as of 18:29, 27 October 2019

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