ML20244A699
| ML20244A699 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 05/31/1989 |
| From: | Dostie P MAINE, STATE OF |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| NUDOCS 8906120116 | |
| Download: ML20244A699 (1) | |
Text
_ _ _ _ _ _ _ _ _. -.
_ _ _ _ _ _. -. ~
ll 1
o.
.e
- (.
[
l 4
John R. McKernan, Jr.
M Rollin Ives Cwwrnor
- Commissioner
.. STATE OF MAINE DEPARTMENT OF HUMAN SERVICES AUGUSTA, MAINE N333 May 31,1989 -
'Vnited States Nuclear Regulatory Commission j
Attention: Document Control Desk Washington, D.C. '20555
Subject:
Maine Yankee Atomic Power Company - proposed change No. 146 -
Technical Specifications 3.9 and 4.1 Gentlemen:
In accordance with-10CFR 50.91(b) the State of Maine has' reviewed the proposed Technical-Specification changes. adding the Primary Inventory Trend System (PITS).for the reactor vessel level indication and core exit thermocouple'(CET) channel operability and surveillance requirements to the Technical Specifications.
- The' State. has no objections to the proposed change.
Respectfully.yours, Patrick'J.
ostie State Nuclear Safety Inspector Office of Nuclear Safety Division of Health Engineering PJD/sdf i
%I
~ 890'6120116 890531 1
-PDR ADOCK 05000309 m.
P.
PDC 1 o t
1 k
- _ - - _ _ _ _ _ - - _ -