ML19207B516
| ML19207B516 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 07/09/1979 |
| From: | Chilk S NRC OFFICE OF THE SECRETARY (SECY) |
| To: | |
| References | |
| NUDOCS 7908300103 | |
| Download: ML19207B516 (1) | |
Text
IIERA UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION to co COMMISSIONERS:
g g
N OgCIED Joseph M. Hendrie, Chairman uysc Victor Gilinsky C
,6 Richard T. Kennedy 0 679 "
~
Mi furt O Peter A. Bradford
~
i\\f one
, gnWe John F. Ahearne
" A: ;9,,
\\
Q b
\\c
- f. /
)
In the Matter of
)
)
MAINE YAf1KEE ATOMIC POWER COMPAtlY
)
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 the Commission may take review of the June 26, 1973 denial of enforcement action in connection with this facility is hereby extended until July 24, 1979.
For the Commission l
toQ
//
SAMUEL J. CHILK Secretary of e Commission Dated at Washington, D.C.
this day of July,1979.
]lb ~(24
~
7908300ba