ML20028G254
| ML20028G254 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 01/21/1983 |
| From: | Starostecki R NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Randazza J Maine Yankee |
| Shared Package | |
| ML20028G255 | List: |
| References | |
| NUDOCS 8302070562 | |
| Download: ML20028G254 (1) | |
Text
.
- g..
g%
JA!! 211933 Docket No. 50-309 Maine Yankee Atomic Power Company ATTN: Mr. J. B. Randazza Vice President Nuclear Operations 83 Edison Drive Augusta, Maine 04336 Gentlemen:
Subject:
Systematic Assessment of Licensee Performance (SALP), Region I Letter dated January ll,1983 Enclosed with this letter is a replacement page for the subject letter. Please
- abstitute this page for the original. This page is provided to correct typo-graphical errors. No other changes have been made to the SALP Report or for-warding letter.
Thank you for your cooperation.
Sincerely,
,0riginal signed Byi' Richard W. Starostecki, Director Division of Project and Resident Programs
Enclosure:
As Stated cc w/ encl:
E. W. Thurlow, President J. H. Garrity, Senior Director, Nuclear Engineering and Licensing E. C. Wood, Plant Manager R. H. Groce, Senior Engineer, Licensing (YAEC)
J. A. Ritsher, Attorney (Ropes and Gray)
PublicDocumentRoom(PDR)
Local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector State of Maine bec w/ encl:
Region 1 Docket Room (with concurrences) g2gCK05000309 562 830121
^\\
Senior Operations Officer O
~91W$l j
\\0d
- R n
..MPRP,,h,,,RI:DPRP
,,R.I,(D,6 P,.
o"'c ' >
i"aaa'>. 0.41.lo/mo..
G
....r.eeatg..s.tayos.t cki..
" ^ " >....1. /.1.8/ 83...
.....i. ?
..\\G.....t'...
. unc ro.7yis y io-o. unc" OFFICIAL RECORD COPY