ML20033A852
| ML20033A852 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 08/06/1981 |
| From: | Sturniolo D Maine Yankee |
| To: | Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20033A848 | List: |
| References | |
| NUDOCS 8111300028 | |
| Download: ML20033A852 (2) | |
Text
1 50-3o9
\\
lilAlflE BARHEE ATOM l0POWERCOMPARS e Box 450, RFD 2 Wiscasset, Maine 04578 cp MF
/
(([/
August 6, 1981
U C ] ~o IS3 1 s - l li
]
t 4 u.s 3
%g 8R/
United States Nuclear Regulatory Commission N,
Nk' Director of Nuclear Reactor Regulation (U /
Washington, D. C.
20555
Dear Sir:
On June 11, 1981 we sent you a complete volume of Implementing Procedures to the Maine Yankee Emergency Plan.
Please acknowledge receipt of these procedures by signing and returning the attached Controlled Document Transmittal Form to:
Administration Office Maine Yankee Atomic Power Company RFD #2 - Box 3270 Wiscasset, Maine 04578 Yours truly, MAINE YANKEE ATOMIC POWER COMPANY G n..JA
< e.
David Sturniolo Assistant to the Plant Manager DS:vw
$0
$oj 8111300028 811106 PDR ADOCK 05000309 F
PD9
3 l
~
MAINE YANKEE CONTROLLED DOCUMENT REVISION TRANSMITTAL FORM
/
DOCUMENT:
2.50 Series - Implementing Procedures COPY NUM3ER:
,Q G (le C9 m ) Director Nuclear Reactor Regulation ISSUE DATE:
6/11/81 1.
Attached complete volume of Implementing Procedures to Maine Yankee Atoric Power Co., Emergency Plan.
1:
Y-i 5-I E,
a.
?
t 2
rw
- .ie
$+
=
The above listed revisien(s)/ change (s) has/have been placed in your assigned
~
copy.
.~
"'EE CIDERSIGNED ACriO%7 EDGES CCMPLETION OF T.IE 70LLOLTJG:
.~
1.
The review of the revised material.
f i
5 2.
Assurance that those who use the document are aware of the change.
l l
SIGNATURE OF EOLDER:
/
i DATE RETi.iRN THIS FORM TO: Administration Office within 10 working days of issue.
Maine Yankee Atomic Power Company RFD #2 - Box 3270 Wiscasset, Maine 04578 l
b5
~~~
i
-e