IR 05000213/1982007

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in IE Insp Rept 50-213/82-07
ML20054F823
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 06/11/1982
From: Martin T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20054F824 List:
References
NUDOCS 8206170361
Download: ML20054F823 (1)


Text

e--

'

'

%.

,

?

N J'l (

T T

i

?

JUN 111982 Docket No. 50-213 l

Connecticut Yankee Atomic Power Company ATTH: Mr. W. G. Counsil Senior Vice President - Nuclear Engineering and Operations P O Box 270 Hartford, Connecticut 06101 Gentlemen:

,

Subject: Inspection 50-213/32-07 This refers to your letter dated tiay 15. 1982, in response to our letter i

dated April 15, 1982.

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 cooperation with us is appreciated.

Sincerely, i

.

/Q Q'f'

(k irin,1 ?t r,ed BF3 y w h M,

-

l N homas T. Martin, Director,

'

(

Division of Engineering and

/

Technical Programs cc:

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

R. T. Laudenat, Manager, Generation Facilities Licensing J. F. Opeka, Vice President, Huclear Operations Public Document Room (PDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector

\\~'

State of Connecticut bcc:

,

!

Region I Docket Room (with concurrences)

'

8206170361 820611 DRADOCK05000gDR gC s

PRP omcr >

,,,.

DPRP DPRP sua m e)

"Blumb2r,g Caphton Ebngter

,

,

"' Y

. b......

...

..

.

.

...

suc rosu m ne soisucu eue OFFICIAL RECORD COPY e um w_3m