ML20040E092
| ML20040E092 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 01/29/1982 |
| From: | Ahrens P MAINE, STATE OF |
| To: | NRC OFFICE OF THE SECRETARY (SECY) |
| Shared Package | |
| ML20040E093 | List: |
| References | |
| ISSUANCES-OLA, NUDOCS 8202030103 | |
| Download: ML20040E092 (1) | |
Text
'
(Y
.ft
- c w ic J AMt.s E. Til:RNLY ATTORNEY GEN ERAL
'82 FEB -f A9 :24
.,8'*
4 7
\\
gac2WCD o
- L.
S.t ut or M AINE
[',
.q.
%62 DEPAltTMENT OF Tile A1TOltNEY GENEliAC
]
UI
%I WG UWT A. M M N E st uu g
p January 29, 1982 Secretary United States Nuclear Regulatory Commission Washington, D.C.
20555 Attention:
Chief, Docketing and Service Section Re:
Maine Yankee Atomic Power Company Docket No. 50-309-OLA (Spent Fuel Compaction)
Dear Sir:
Enclosed please find a one-page listing of corrections to certain typographical errors contained in the State of Maine's Response to Objections to Its Amended Contentions as filed by the State on January 19, 1982.
We apologize for the typographical errors contained in the original document.
Very truly yours, WJ PHILIP AHRENS Assistant Attorney General 3
PA/d 0
Enclosure
.5
//
8202030103 820129 PDR ADOCK 05000309 G