ML19207B493
| ML19207B493 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 07/13/1979 |
| From: | Chilk S NRC OFFICE OF THE SECRETARY (SECY) |
| To: | |
| References | |
| NUDOCS 7908300055 | |
| Download: ML19207B493 (1) | |
Text
Tf4Rn NRC PUBLIC DOCU:,ENT 1100\\1 UNITED STATES OF AMERICA O I 9/
NUCLEAR REGULATORY COMMISSION S
po:GR COMMISSIONERS:
usNR-W 2
y%
Joseph M. Hendrie, Chairman Victor Gilinsky
(@ c6ci*,psseSSN C
g st#,
Richard T. Kennedy 0* g
\\
Peter A. Bradford 3n.9
^@,
N.N N'
John F. Ahearne
\\
..L_
In the Matter of
)
)
)
MAINE YANKEE ATOMIC POWER COMPANY
)
Docket No. 50-309
)
(Maine Yankee Atomic Power Station)
)
)
For Relief Under 10 CFR 2.206
)
)
ORDER Pursuant to 10 CFR 2.772(g), the time within which f.he Commission may take review of the June 26, 1979 denial of enforcement actic, in connectior.
witn this facility is hereby extended until August 10, 1979.
For the Commission CEOWE II e
SAMUEL J. CHILK Secretary of the Commission Dated at Washington, D.C.
this [
day of July, 1979.
790830 ms5 851
% 0