IR 05000213/1981003

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violation Noted in IE Insp Rept 50-213/81-03
ML20005A497
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 06/22/1981
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20005A498 List:
References
NUDOCS 8106300397
Download: ML20005A497 (1)


Text

_

.

  • n uouIg

,f UNITED STATES NUCLEAR REGULATORY COMMISSION g)

,(

p,

4 j

REGION I

t.g

&

631 Ps'.MK AVENUE

%,++....o#

KING OF PRUSSIA, PENNSYLVANIA 19406

'

JUN 2 21981 Docket No. 50-213

.u

<,,p

\\1

,

,

-

N Connecticut Yankee Atomic Power Company e@#

'-

{-;

, C)g'

ATTN: Mr. W. G. Counsil

',

Vice President - Nuclear

_

6'

l 'i

,-

Engineering and Operations OL-P. O. Box 270 F

//

'

Hartford, Connecticut 06101-h

/

N.

Gentlemen:

%

Subject: Inspection 50-213/81-03 This refers to your letter dated June 15, 1981, in response to our letter dated May 21, 1981.

Thank you for informing us of the corrective and preventive actions documented in your letter. These actions will be examined during a future inspection of

your licensed program.

Your cooper.ation with us is appreciated.

Sincerely,

~

'

e =- A w cl o #. Brunner, Chief Pr9 ect Branch #1, Division of Resident and Project Inspection cc:

R. Graves, Plant Superintendent D. G. Diedrick, Manager of Quality Assurance J. R. Himmelwright, Licensing Safeguards Engineer J. F. Opeka, System Superintendent, Nuclear Operations

,

!

l l

3Gol

'

s

/

81063003 77

--

-

-