ML20132F953
| ML20132F953 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 12/16/1996 |
| From: | Hebert J Maine Yankee |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| Shared Package | |
| ML20132F956 | List: |
| References | |
| JRH-96-285, MN-96-185, NUDOCS 9612260142 | |
| Download: ML20132F953 (1) | |
Text
-
MaineYankee Rett ABLE ELECTRICITY SINCE 1972 329 BATH ROAD + BRUNSWICK, MAINE 04011 * (207) 798-4100 1
December 16,1996 MN-96-185 JRH-96-285 l
U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington. DC 20555
Subject:
1995 Radioactive Effluent Release Report-Correction
References:
(a)
License No. DPR-36 (Docket No. 50-309) l (b)
Maine Yankee Off-site Dose Calculation Manual i
(c)
MYAPCo Letter to NRC of 4/29/96 (MN-96-60)
Gentlepersons:
l Enclosed is a revision to Appendix A, Radioactive Effluent Monitoring Instrumentation, of the Maine Yankee Radiactive Effluent Release Report for the period January 1995 to December 1995 1
i l
which was included with Reference (c). The added entry is indicated by brackets.
t Please contact Peter Radsky [ telephone (voice mail) 207-798-4245), if you have questions or j
comments.
l Very truly yours, h
~
c fR. Hebert, Manager, Licensing and Engineering Support Department Enclosures i
c:
llubert Miller, Regional Administrator, Region I l
Jimi T. Yerokun, NRC Resident inspector Daniel H. Dorman, NRC Project Manager i
Robert Schell, Director, Maine Radiation Control Program Uldis Vanags, Maine Nuclear Safety Advisor Patrick J. Dostie, Maine Nuclear Safety inspector a
3 o
u n
e c
gAf 9612260142 961216
/
PDR ADOCK 05000309 i
R PDR L:\\96mn\\96I85
.