ML20235T897
| ML20235T897 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 03/01/1989 |
| From: | Dostie P MAINE, STATE OF |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| NUDOCS 8903080517 | |
| Download: ML20235T897 (1) | |
Text
- -. -.
- .1 s 1
.l'
?
5 3 f
J h,
1; !
'M,
.p-
[ John Ri McKernan, Jr.:
Rollin Ives Commissioner
- \\[
l Governor'
?
g.c y
. STATE OF MAINE-
- DEPARTMENT OF HUMAN SERVICES ADDRESS REPLY TO.
AUGUSTA, M AINE Marchil, 1989:
- United States Nuclear Regulatory Commission
' Attention: -Document Control Desk i
. Washington,lDC 20555 l
~
Subject:
Maine ' Yankee Atiomic Power Company - proposed change No. 133
. Technical l Specifications 4.2
--j Gentlemen:
In accordance with 10 CPR 50.91(b), the' State' of-- Maine ~ has reviewed' the proposed. technical specification. change modifying - the : surveillance,
j
!. interval for the Control Element Assembly (CEA) partial movement test from j
.once'every.two weeks to monthly.
-The State has no. objections to the proposed changes.
Respectfully yours, O#o l
~i
'Patri
.J. Dostie H
-State Nuclear Safety Inspector ll Division.of Health Engineering n
PJD/mc 9c 8
ADOCK0500g9[
8-J 8903080517 890301 R
DR m,,
t
___ ___J