ML20245J003

From kanterella
Revision as of 00:53, 19 March 2021 by StriderTol (talk | contribs) (StriderTol Bot change)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search

Forwards Fr Notice of Withdrawal of 840116 Amend Request 102.Action Based on Util Failure to Respond to NRC
ML20245J003
Person / Time
Site: Maine Yankee
Issue date: 04/24/1989
From: Sears P
Office of Nuclear Reactor Regulation
To: Frizzle C
Maine Yankee
Shared Package
ML20245J007 List:
References
TAC-53513, NUDOCS 8905030608
Download: ML20245J003 (2)


Text

_ __ .___

]

April 24,1989

~ ^

.a  :

Docket No.50-309 i

l Mr. C. D.-Frizzle, President Maine Yankee Atomic Power Company 83 Edison Drive Augusta, Maine 04336

Dear Mr. Frizzle:

SUBJECT:

MAINE YANKEE WITHDRAWAL 0F AMENDMENT REQUEST NO. 102 .

(TAC N0. 53513)

By letter dated January 16, 1984, you applied for an amendment to the liaine Yankee Operating License, No. DPR-36. Subsequently, during a telephone

. conference, your staff informed the NRC that the proposed amendment was no longer requested. By letter dated April 12, 1989, we informed you that the NRC would consider the proposed amendment to be withdrawn unless you notified us within 10 days that our understanding was incorrect. Since the allotted time has passed and you have not responded, we consider the amendment request withdrawn.

The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal <

Register for publication.

Sincerely, Oli6nal signed by:

Patrick M. Sears, Project Manager l Project Directorate I-3 Division of Reactor Projects I/II

Enclosure:

Notice cc w/ enclosure:

See next page DISTRIBUTION" Docket ~FilerNRC& Local PDRs, PDI-3 r/f, SVarga, BBoger, MRushbrook, PSears, 0GC, EJordan, BGrimes, ACRS(10), RWessman

[ MAN. YANK.WITilDR END.102]

0FC :PDI-3 :PDHQ' :DIR/PDI-3  :  :  :  :

NAME:th-p..,y-_k-----:----_

h :PSears:mw :RWes h :  :  :  :

DATE:4/d/89 :4/#/89 :4/%/89  :  :  : -

0FFICIAL RECORD COPY 1

I Lco' 890503060s 890424 g PDR ADOCK 05000309 g p PDC 1

p .

,-:+'

Mr. C. D. Frizzle Maine Yankee Atomic Power Company Maine Yankee Atomic Power Station cc:

Mr. C. D. Frizzle, President Maine Yankee Atomic Power Company Mr. P. L. Anderson, Project Manager 83 Edison Drive Yankee Atomic Clectric Company Augusta, Maine 04336 580 Main Street Bolton, Massachusetts 01740-1398 i

Mr. Charles B. Brinkman Mr. G. D. Whittier, Manager Manager - Washington Nuclear Nuclear Engineering and Licensing Operations Maine Yankee Atomic Power Company Combustion Engineering, Inc. 83 Edison Drive 12300 Twinbrook Parkway, Suite 330 Augusta, Maine 04336 Rockville, Md. 20852 John A. Ritsher, Esquire Ropes & Gray 225 Franklin Street Boston, Massachusetts 02110 State Planning Officer Executive Department ,

189 State Street Augusta, Maine 04330 Dr. E. T. Boulette, Vice President Operations and Plant Manager Maine Yankee Atomic Power Company P. O. Box 408 Wiscasset, Maine 04578 Mr. J. H. Garrity, Vice President Licensing and Engineering Maine Yankee Atomic Pcwer Company 83 Edison Drive Augusta, Maine 04336 i

Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406 First Selectman of Wiscasset Municipal Building U.S. Route 1 Wiscasset, Maine 04578 Mr. Cornelius F. Holden Resident Inspector c/o U.S. Nuclear Regulatory Commission P. O. Box E Wiscasset, Maine 04578 1

L