ML20215N552
| ML20215N552 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 11/04/1986 |
| From: | Sears P Office of Nuclear Reactor Regulation |
| To: | Thadani A Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20215N553 | List: |
| References | |
| NUDOCS 8611060320 | |
| Download: ML20215N552 (1) | |
Text
r-_t' e
November 4, 1986 Docket No. 50-309
-MEMORANDUM FOR:
Ashok C. Thadani, Director PWR Project Directorate #8 Division of PWR Licensing-B FROM:
Patrick M. Sears, Project Manager
-PWR Project Directorate #8 Division of PWR Licensing-B
SUBJECT:
SUPNARY OF SECOND PEER REVIEW GROUP MEETING CONCERNING -
MAINE YANKEE SEISMIC DESIGN MARGIN PROGRAM HELD SEPTEMBER 30, 1986 The meeting was held in San Francisco Airport Clarion Hotel.
The detailed minutes of the meeting are contained in Enclosure 1.
The minutes were taken by R. J. Budnitz, Chairman of the Peer Review Group for the Maine Yankee Seismic Margin Review Study.
Enclosure:
As stated
/S/
Distribution
['Occket File J7'"
NRC/L6c'5T' POR'"""'
Patrick M. Sears, Project Manager PBD-8 Reading PWR Project Directorate #8 PSears Division of PWR Licensing-B PKreutzer Gray File 3.4a f W)
P3D-8 P80-8:
P er PSears:jch I
/86 11/4/86 i
l 8611060320 861104 PDR ADOCK 05000309 p
PDR i
. - _. -