ML20151Z199

From kanterella
Jump to navigation Jump to search
Forwards Inservice Insp Summary Rept for 840701-851117 for Second 10-yr Interval
ML20151Z199
Person / Time
Site: Maine Yankee
Issue date: 02/06/1986
From: Whittier G
Maine Yankee
To: Thadani A
Office of Nuclear Reactor Regulation
Shared Package
ML20151Z203 List:
References
GDW-86-43, MN-86-26, NUDOCS 8602140089
Download: ML20151Z199 (1)


Text

s

(\M MAIRE HARHEE AT0ml0POWERCOMPARSe avaug,,T,,l,?n"e22s (207) 623-3521 e

February 6, 1986 MN-86-26 GDW-86-43 Director of Nuclear Reactor Regulation United States Nuclear Regulatory Commission Washington, D. C. 20555 Attention: Mr. Ashok C. Thadani, Director PWR Project Directorate #8 Division of Licensing

Reference:

(a) License No. OPR-36 (Docket No. 50-309)

Subject:

Inservice Inspection Summary Report Gentlemen:

Enclosed is the Maine Yankee Inservice Inspection Summary Report submitted in accordance with 10 CFR 50.55a(g) and Subsection IWA-6230 of the ASE Boiler and Pressure Vessel Code,Section XI.

Very truly yours, MAIfE YANKEE ATOMIC POWER COWANY

(

hhf G. D. Whittier, Manager Nuclear Engineering & Licensing GDW/bjp l

Enclosure:

(26 pages) cc: Dr. Thomas E. Murley Mr. Cornelius F. Holden Mr. Pat Sears l

86021400g9 860206 DR ADOCK 05000309 PDR w:EB pC 7159L-SOE