IR 05000213/1978001

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-213/78-01 on 780221
ML20217G564
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 03/23/1978
From: Martin W
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Switzer D
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20217F592 List:
References
FOIA-97-256 50-213-78-01, 50-213-78-1, NUDOCS 9708070302
Download: ML20217G564 (1)


Text

l w.

-

EM

,

__

.,,

...,

- - -...

., ff,

_.

.

. so

-

-_ 7

.UNITsD STATES n

- %,

NUCLEAR REGULATORY COMMIS$10N

__

,-

L

_[

f ntGION I

.

5.

431 PARK AVENUE

..

%

KING OF PRUS$l A. PENNSYt.VANI A 19404

3..*

,

Docket No. 50-213 MAR 2 31978

,

,o

.

.

.L Connecticut: Yankee Atomic Power Company-1-

ATTN:: -Hr.-D. C. Switzer President

.-

4-

-P.O. Box 270 Hartford, Connecticut 06101 I

Gentlemen:

-f-

'

'

[

'

.

Subject:

Inspection 50-213/78-01

.

This. refers to your letter dated March 16, 1978, in response to-our letter dated February 21, 1978.

i

Thank you for informing us of the corrective and preventive actions documented in your letter.

These actions will be examined during a

,

'

l subsequent inspection of your licensed program.

,,.

In accordance with Section.2.790 of the NRC's " Rules of Practice "

,

Part 2. Title 10, Code of Federal Regulations, a copy of this letter-

-

'

,

and the referenced letter will-be.placed in the Public Document Room.

  • Your cooperation with us is appreciated.

'

-

Sincerely

.

.

. zW

-,

-

.

1ter G. Martin, Chief

'

Safegua'rds Branch cc:

R'. Graves Plant Superintendent D. G. Diedrick, Manager of. Quality Assurance

.,

_ _';

~'.

.

,

,

,

'

,

_

.,t.-

,

.

..

,,.

.?

'

.

..

'

.

.

,

9708070302 970730

"

PDR FOIA MCMURRY97-256 PDR

[s

,

,

,

f f0 fjf f

~

- - _ _