ML19259A862

From kanterella
Revision as of 23:18, 1 February 2020 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards LER 78-104/03L-0
ML19259A862
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 01/08/1978
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
ML19259A863 List:
References
790108-01, 790108-1, JAFP-79-018, JAFP-79-18, NUDOCS 7901110100
Download: ML19259A862 (1)


Text

POWER AUTHORITY OF THE STATE OF NEW YORK J AMES A. FrizPATRICK N UCLE AR POWER PLANT JOHN D. LEONARD, JR.

Resident Manager S January 8, 1979 P.o. BOX 41 Lycorning, New York 13093 3333g3840 JAFP-79-018 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 Licensec Event Report: 78-104/03L-0

Dear h!r. Grier:

h'e have enclosed the referenced Licensee Event Report in accordance with Section 6.0 of Technical Specifications and USNRC Regulatory Guide 1.16.

If there are any questions concerning this report, please contact h!r. W. Verne Childs at 315-342-3840, Extension 207.

yyours,,fi Ve, y y) D, l-I / )

DYLeonard,Jr.

Rk!'

JDL:VC:jjh J$

Enclosure R sident h!anager N

CC: USSRC Director, Office of Inspection G Enforcement (30 copies)

USNRC Director, Office of h!anagement information G Program Control (3 copies)

Internal Power Authority Distribution 790111oloo