ML19207B838: 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:BOSTON EOsSON COMPANY GENER AL OFFICES 900 SQYLSTON STREET DasTON, M ASSACHUSETTS D 219 9
{{#Wiki_filter:BOSTON EOsSON COMPANY GENER AL OFFICES 900 SQYLSTON STREET DasTON, M ASSACHUSETTS D 219 9
: c. c arc ANooaN,N, August 29, 1979 S U PE RI NT E N O E N T NUCLE AR OPERAf tDNS DEPARTMENT BEC, Ltr. #79-172 Mr. Boyce H. Grier Office of Inspection and Enforcement Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA.19406 License No. DPR-35 Docket No. 50-293 Radioactive Effluent Release Report January 1 through June 30, 1979
: c. c arc ANooaN,N, August 29, 1979 S U PE RI NT E N O E N T NUCLE AR OPERAf tDNS DEPARTMENT BEC, Ltr. #79-172 Mr. Boyce H. Grier Office of Inspection and Enforcement Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia,           PA. 19406                                 License No. DPR-35 Docket No. 50-293 Radioactive Effluent Release Report January 1 through June 30, 1979


==Dear Sir:==
==Dear Sir:==
In accordance with Pilgrim Nuclear Power Station Technical Specification 6.9.C.1, Boston Edison Company hereby submits 2 copies of the Pilgrim Nuclear Power Station Radioactive Effluent Release Report.
 
The reporting period is from January 1, 1979 through June 30, 1979.
In accordance with Pilgrim Nuclear Power Station Technical Specification 6.9.C.1, Boston Edison Company hereby submits 2 copies of the Pilgrim Nuclear Power Station Radioactive Effluent Release Report. The reporting period is from January 1, 1979 through June 30, 1979.
The report format and content are in accordance with NRC Regulatory Guide 1.21:
The report format and content are in accordance with NRC Regulatory Guide 1.21:
MEASURING, EVALUATING, AND REPORTING RADIOACTIVITY IN SOLID WASTES AND RELEASES OF RADIOACTIVE MATERIALS IN LIQUID AND GASEOUS EFFLUENTS FROM LIGHT-WATER COOLED NUCLEAR POWER PLANTS, Revision 1, Tables lA, 1B, 1C, 2A, 2B, 3, 4A 4A-2 and Supplemental Information.
MEASURING, EVALUATING, AND REPORTING RADIOACTIVITY IN SOLID WASTES AND RELEASES OF RADIOACTIVE MATERIALS IN LIQUID AND GASEOUS EFFLUENTS FROM LIGHT-WATER COOLED NUCLEAR POWER PLANTS, Revision 1, Tables lA, 1B, 1C, 2A, 2B, 3, 4A 4A-2 and Supplemental Information.
Very truly yours,.:)I nK< -(2 copies)
Very truly yours,
/cc: Mr. Thomas A. Ippolito, Chief Operating Reactors Branch #3 Division of Operating Reactors Office.f Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington , D. C.20555 (6 copies)
                                                                                          .
:)
I     nK< -
(2 copies) cc: Mr. Thomas A. Ippolito, Chief                                                         /
Operating Reactors Branch #3 Division of Operating Reactors Office     .f Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington ,     D. C. 20555 (6 copies)
Commonwealth of Massachusetts Director, Executive Office of Manpower Affairs Dept. of Labor & Industries Division of Occupational Hygiene 39 Boylston Street (9th floor)
Commonwealth of Massachusetts Director, Executive Office of Manpower Affairs Dept. of Labor & Industries Division of Occupational Hygiene 39 Boylston Street (9th floor)
Boston, Ma.
Boston, Ma.     02116 (1 copy)
02116 (1 copy)
CB/gs "n g^o *""y>
CB/gs" ^ *""y>n g o .-~s 7 9 09 0 5 0 yoS,'}}
                                                                                                              .-~s 7 9 09 0 5 0 yoS,                         '}}

Revision as of 15:35, 19 October 2019

Forwards Radioactive Effluent & Waste Disposal Rept Including Radioactive Impact on Humans for Period Jan-June 1979
ML19207B838
Person / Time
Site: Pilgrim
Issue date: 08/29/1979
From: Andognini G
BOSTON EDISON CO.
To: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
Shared Package
ML19207B839 List:
References
79-172, NUDOCS 7909050405
Download: ML19207B838 (1)


Text

BOSTON EOsSON COMPANY GENER AL OFFICES 900 SQYLSTON STREET DasTON, M ASSACHUSETTS D 219 9

c. c arc ANooaN,N, August 29, 1979 S U PE RI NT E N O E N T NUCLE AR OPERAf tDNS DEPARTMENT BEC, Ltr. #79-172 Mr. Boyce H. Grier Office of Inspection and Enforcement Region I U.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA. 19406 License No. DPR-35 Docket No. 50-293 Radioactive Effluent Release Report January 1 through June 30, 1979

Dear Sir:

In accordance with Pilgrim Nuclear Power Station Technical Specification 6.9.C.1, Boston Edison Company hereby submits 2 copies of the Pilgrim Nuclear Power Station Radioactive Effluent Release Report. The reporting period is from January 1, 1979 through June 30, 1979.

The report format and content are in accordance with NRC Regulatory Guide 1.21:

MEASURING, EVALUATING, AND REPORTING RADIOACTIVITY IN SOLID WASTES AND RELEASES OF RADIOACTIVE MATERIALS IN LIQUID AND GASEOUS EFFLUENTS FROM LIGHT-WATER COOLED NUCLEAR POWER PLANTS, Revision 1, Tables lA, 1B, 1C, 2A, 2B, 3, 4A 4A-2 and Supplemental Information.

Very truly yours,

.

)

I nK< -

(2 copies) cc: Mr. Thomas A. Ippolito, Chief /

Operating Reactors Branch #3 Division of Operating Reactors Office .f Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington , D. C. 20555 (6 copies)

Commonwealth of Massachusetts Director, Executive Office of Manpower Affairs Dept. of Labor & Industries Division of Occupational Hygiene 39 Boylston Street (9th floor)

Boston, Ma. 02116 (1 copy)

CB/gs "n g^o *""y>

.-~s 7 9 09 0 5 0 yoS, '