ML19275A053

From kanterella
Jump to navigation Jump to search
Forwards Effluent & Waste Disposal Semiannual Rept, Jan-June 1979
ML19275A053
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 08/15/1979
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
ML19275A054 List:
References
JAFP-79-427, NUDOCS 7908300646
Download: ML19275A053 (1)


Text

-.._,n.

.~ -. -

POWER AUTHORITY OF THE STATE OF NEW YORK JAMES A. ElrzPATR(CK NUCLEAR POWER PLANT

+

S JOHN D. LEONARD, JR.

P.o. box 41 Resident Manager Lycorning, New York 13093 315-342-3840 August 15, 1979 JAFP-79-427 Ftr. Boyce Grier, Director United States Nuclear Regulatory Commission Region I 631 Park Avenue King of Prussia, PA 19406 RE: James A. FitzPatrick Nuclear Plant Docket No. 50-333, DPR59

Dear Ftr. Grier:

Attached is the Radioactive Effluent Release Report for the James A. Fit: Patrick Nuclear Power Plant for the period January 1, 1979 through June 30, 1979. The format used is as outlined in Regulatory Guide 1.21.

b!cterological data, in accordance with Regulatory Guide 1.23, is included.

Distribution for +.his report is in accordance with Regulatory Guide 10.1.

Very :ruly yours, John D. Leonard Resident hfanager JDL:RAB:j lk Enc. (2 copies) cc: Director, Office of Inspection and Enforcement (25)

Director, h!anagement Information and Program Control (2) blanager, Nuclear Operations (PASNY)

Director, Environmental Programs (PASNY) )}} / 29083006 % -}}