ML20212C641

From kanterella
Jump to navigation Jump to search
Forwards Microfiche of 1985 Annual Rept of Facility Changes. W/O Encl
ML20212C641
Person / Time
Site: Maine Yankee
Issue date: 07/07/1986
From: Whittier G
Maine Yankee
To: Murley T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
References
7786L-SDE, GDW-86-158, MN-86-85, NUDOCS 8608120108
Download: ML20212C641 (1)


Text

.

mamE unnHEE 'AmmWPOWER00MPARUe

,uaug,ay,7u"g%

h (207) 623-3521 e

July 7, 1986 MN-86-85 GDH-86-158 Region I United States Nuclear Regulatory Commission Office of Inspection and Enforcement 631 Park Avenue King of Prussia, Pennsylvania 19406 Attention: Dr. Thomas E. Murley, Regional Administrator

References:

(a)

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

(b) MYAPCo Letter to USNRC dated June 6, 1986 (MN-86-74)

Subject:

1985 Annual Report of Facility Changes Gentlemen:

Enclosed is a microfiche of the Annual Report of Facility Changes, Reference (b), in lieu of the 39 copies required by 10 CFR 50.59.

Please contact us if you have any questions.

Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY ss ~A%;

G. D. Whittier, Manager Nuclear Engineering and Licensing GDW/bjp

Enclosure:

Microfiche of Subject Report cc: Mr. Ashok C. Thadani L/

Mr. Pat Sears

{p l

Mr. Cornelius F. Holden 7786L-SDE 8608120108 860707 PDR ADOCK 05000309 R

PDR

_ -..