ML20236B584
| ML20236B584 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 03/09/1989 |
| From: | Whittier G Maine Yankee |
| To: | NRC |
| Shared Package | |
| ML20236B589 | List: |
| References | |
| GDW-89-87, MN-89-33, NUDOCS 8903210179 | |
| Download: ML20236B584 (1) | |
Text
--
Q { g ' *..i :* ; -
MaineYankees EABLE ELECTRICITY FOR MAINE SINCE 1972 t
EDISON DRIVE. AUGUSTA, MAINE 04330.(207) 622 4868 March 9, 1989 MN-89-33 GDH-89-87 Office of Resource Management United States. Nuclear ~ Regulatory Commission Washington, D. C.
20555 Attention:
Document' Control Desk
References:
(a)
License.No. DPR-36 (Docket No. 50-309)
I H
(b) :NUREG-0020, Licensed Operating Reactors Status Summary Report
Subject:
Maine Yankee Monthly Statistical Repor't Gentlemen:
I Enclosed!you will find the Monthly Statistical Report for the Maine Yankee Atomic-Power Station for February, 1989.
Also' enclosed is a revised Shutdown Power Reduction. Sheet for January, 3
1989. The unit trip number 34-89-11 has been changed to 01-89-11.
Very truly yours, MAINE YANKEE O/
u
})D-e -
G. D. Whittier, Manager i
Nuclear Engineering and Licensing SLH:BJP-Enclosure cc: Mr. Richard H. Nessman Mr. William T. Russell L
Mr. Patrick H. Sears Mr. Cornelius F. Holden I i 8903210179 890309 PDR ADOCK 05000309 R
PNV
_ _ _ _ _ _ _ _ _ - - - _ - _ - _ _ _ _ -