ML20212P285
| ML20212P285 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 08/28/1986 |
| From: | Whittier G Maine Yankee |
| To: | Thadani A Office of Nuclear Reactor Regulation |
| References | |
| 7938L-SDE, GDW-86-197, MN-86-107, NUDOCS 8609030062 | |
| Download: ML20212P285 (1) | |
Text
- - -
l MAIRE HARHEE ATOMICPOWERCOMPARUe
,vous,ay,?n"e%s h
(207) 623-3521 e
August 28, 1986 l
MN-86-107 GDH-86-197 Director of Nuclear Reactor Regulation United States Nuclear Regulatory Commission Washington, D. C.
20555 Attention:
Mr. Ashok C. Thadani, Director PHR Project Directorate #8 Division of Licensing
References:
(a)
License No. DPR-36 (Docket No. 50-309)
(b) MYAPCo Letter to USNRC dated May 5, 1986 (MN-86-55)
Proposed Change #122 - Turbine Valve Testing Frequency (c) MYAPCo Letter to USNRC dated January 29, 1986 (MN-86-11)
Proposed Change #115
Subject:
Proposed Changes #115 and #122 Gentlemen:
Based on recent discussions with the NRC staff on the subject proposed changes to the Technical Specifications, Maine Yankee hereby withdraws Proposed Change #122 which was submitted in Reference (b), and the proposed changes in Reference (c) which dealt with Diesel Generator Testing (Technical Specification 4.5).
Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY
-S!h /bvb G. D. Whittier, Manager Nuclear Engineering and Licensing GDH/bjp cc: Dr. Thomas E. Murley Mr. Pat Sears Mr. Cornelius F. Holden
\\
8609030062 860828 l
DR ADOCK 05000309 0
7938L-SDE P
g PDR
-