ML20127D411

From kanterella
Jump to navigation Jump to search
Forwards Corrected Semiannual Radioactive Effluent Release Rept for Jan-June 1990, Consisting of Revised Tables 1A & 1B Re Summation of All Releases & Elevated Releases for Gaseous Effluents
ML20127D411
Person / Time
Site: Maine Yankee
Issue date: 01/08/1993
From: Hebert J
Maine Yankee
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20127D415 List:
References
JRH-93-08, JRH-93-8, MN-93-04, MN-93-4, NUDOCS 9301150214
Download: ML20127D411 (1)


Text

,

I YIaineYankee l

M_ilf 5tQl(C TN]C' l((Q!5C O9N EDISON DR!VE

  • AUGUSTA. M AINE 04330 * (207) 622-4868 January 8, 1993 MN-93-04 JRH-93-08 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555

References:

(a)

License No. DPR-36 (Docket No. 50-309)

(b) HYAPCo Letter to USNRC of January 8, 1992 (MN-92-03)

(c) MYAPCo Letter to USNRC of August 30, 1990 (MN-90-86)

(d) MYAPCo Letter to USNRC of December 11, 1992 (MN-92-127)

Subject:

Semiannual Radioactive Effluent Release Report - Correction Gentlemen:

Enclosed are further revisions to Tables IA and 18 of the Maine Yankee Semiannual Effluent Release Report for the period January to June 1990 which were included with References (c) and (d). Corrected numbers are shown by shading.

Also we have revised Table 1 of Reference (c) to reflect this correction.

This letter supersedes Reference (d) which should be discarded.

Please contact John Arnold if you have questions or comments.

Very truly yours,

. ?h ' ~

p.m 6

James R. Hebert, Manager Licensing & Engineering Support Department JHA/ jag Enclosures c:

Mr. Charles S. Marschall Mr. E. H. Trottier Mr. Patrick J. Dostie Mr. Thomas T. Martin Mr. Donald Hoxie - DHE Mr. Allan Prysunka - DEP - Oil & Hazardous Waste American Nuclear Insurers Ms. Joyce L. Tichler Analytical Sciences Division i

Brookhaven National Laboratories Upton, NY 11973

$ '~f ' E 9301150214 930108

((%

PDR ADOCK 05000309

___