ML20044F935
| ML20044F935 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 05/17/1993 |
| From: | Dostie P MAINE, STATE OF |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| NUDOCS 9306010219 | |
| Download: ML20044F935 (1) | |
Text
_
)
m_
4 4
e John R. W Kcrnan, Jr.
Jane Sheehan Commissioner Gm cmo, STATE OF MAINE DEPARTMENT OF HUM AN SERVICES AUGUSTA, MAINE 04333 5
May 17, 1993 t'
f United States Nuclear Regulatory Commission Attention: Document Control Pesk washington, D.C.
20555
Subject:
Maine Yankee Atomic Power Company - Proposed Change No.
178 Environmental Monitors Surveillance Pequirements Gentlemen:
j In accordance with 10 CFR 50.91(b) the State of Maine has reviewed the proposed amendment deleting the surveillance requirements for the Environmental Monitors.
The State has no objections to the proposed change as these requirements are already -included in Maine Yankee's Procedure 26.301,
" Environmental Media _ Sample Collection Methods", which is an integral part of the_ Radiological Environmental Monitoring Program guidelines'under Maine-Yankee's Technical Specifications 5.8.1 and 5.8.2.
Respectfully yours, h. ' nY
//
Patrick J Dostie State Nud ear Safety Inspector-
[
Office of Nuclear Safety-Division of Health Engineering cc: Clough Toppan, State of Maine Uldis Vanags, State of Maine James Hebert, Maine Yankee Charles Marschall, NRC i
$1 0 9306010219 930517 PDR ADOCK 05000309 p