ML20004E046
| ML20004E046 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 06/02/1981 |
| From: | Clark R Office of Nuclear Reactor Regulation |
| To: | Groce R Maine Yankee |
| References | |
| NUDOCS 8106110049 | |
| Download: ML20004E046 (2) | |
Text
E7
,,(,,k Teo UNITED STATES yQ g
NUCLEAR REGULATORY COMMISSION 3 g \\,[-yg g WASHINGTON, D. C. 20555
%Nf'0'% +...'. #g, JUN 2 1991 4
to
/" g' Docket No. 50-309 l
Ji
-1 0
u.,. %,,8 ggI A }
Mr. Robert H. Groce J
~
'V Senior Engineer - Licensing 4@, roer Maine Yankee Atomic Power Company 4
1671 Worcester Road 4
8 Framingham, Massachusetts 01701 f
Dear Mr. Groce:
On May 20, 1981, the Commission issued Amendment No. 59 to Facility Operating License No. OPR-36 for the Maine Yankee Atomic Power Station. The amendment modified Technical Specification 3.19 to allow the operability of the breakers for the reactor coolant loop No. 2 isolation valves during the period between May 5 and May 9, 1981 and was issued orally by telephone on May 5,1981.
The number 59 was erroneously assigned to the amendment. Please correct all references to Amendment No. 59 to read " Amendment No. 56" Please accept our apologies for any inconvenience this clerical error may have caused your staff.
/
Robert A. Clark, Chief Operating Reactors Branch #3 Division of Licensing cc: See next page l-l 8100110 0 "P
BE
.c,
Maine Yankee Atomic Power Company cc:
E. W. Thurlow, President Mrs. L. Patricia Doyle, President
~
Maine Yankee Atomic Powe-Company SAFE POWER FOR MAINE Edison Drive Post Office Box 774 Augusta, Maine 04336 Camden, Maine 04843
!!r. Donald E. Vandenburgh First Selectman of Wiscasset Vice President - Engineering Municipal Building Yankee Atomic Electric Company U. S. Route 1 20 Turnpike Road Wiscasset, Maine 04578 Westboro, Massachusetts 01581 Stanley R. Tupper, Esq.
John A. Ritsher, Esquire Tupper and Bradley Ropes & Gray 102 Townsend Avenue 225 Franklin Street Boothbay licrbor, Maine 04538 Boston, Massachusetts 02110 David Santee Miller, Esq.
Mr. Rufus E. Brown 213 Morgan Street, N. W.
Deputy Attorney General Washington, D. C.
20001 State of Maine Augusta, Maine 04330 Mr. Paul Swetland Resident Inspector / Maine Yankee fir. Nicholas Barth c/o U.S.N.R.C.
Executive Director P. O. Box E Sheepscot Valley Conservation Wiscasset, Maine 04578 Association, Inc.
P. O. Box 125 Mr. Charlis B. Brinkman Alan, Maine 04535 Manager - Washington Nuclear Operations Combustion Engineering Inc.
i Wiscassett Public Library Association 4853 Cordell Avenue, Suite A-1
.High Street Bethesda, Maryland 20014 Wiscasset, Maine 04578 Mr. John H. Garrity, Director Mr. Torbet H. Macdonald, Jr.
Nuclear Engineering & Licensing Office of Energy Resources Maine Yankee Atomic Power Company State House Station #53 Edison Drive Augusta, Maine 04333 Augusta, Maine 04336 1
Robert M. Lazo, Esq., Chairman Atomic Safety and Licensing Board U.S. Environmental Protection Agency U.S. Nuclear Regulatory Commission Region I Office Washington, D. C.
20555 ATTN:
EIS C0ORDINATOR j
JFK Federal Building Dr. Cadet H. Hand, Jr., Director Boston, Massachusetts 02203 Bodega Marine Laboratory University of California i
l Bodega Bay, California 94923-Mr. Gustave A. Linenberger l
Atomic Safety and Licensing Board State Planning Officer U.S. Nuclear Regulatory Commission ExecJtive Department l
Washi.,gton, D. C.
20555 189 State Street Augusta, Maine 04330 l
l