ML20006A708
| ML20006A708 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 01/22/1990 |
| From: | Dostie P MAINE, STATE OF |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| NUDOCS 9001300071 | |
| Download: ML20006A708 (1) | |
Text
-
4 l
- [4-l r
s John R McKernan, Jr.
- Rothn hes Gwena Ccunmisskuwr STATE OF MAINE DEPARTMENT OF HUMAN SERVICES AUGUSTA. MAINE 04333 January 22, 1990:
United States Nuclear Regulatory Commission Attention:
' Document Control Desk Washington, D.C.
20555
Subject:
Maine Yankee Atomic Power Company - Proposed Change No.
152-Cycle 12 Technical Specifications Gentlemen:
In accordance with 10 CFR 50.91(b) the State of Maine has reviewed-the description of proposed changes which reflect the operating parameters for Cycle 12.
The State-has no objections to-the proposed change.
Respectfully yours,
- d h Patrick J.
Dostie State Nuclear Safety Inspector Office of Nuclear Safety 1
Division of Health Engineering 9001300071 900122 PDR ADOCK 05000309 P
PDC 100I ll0 e}}