ML20132F953

From kanterella
Jump to navigation Jump to search
Forwards Rev to 1995 Radioactive Effluent Release Rept
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

.