ML19208D593

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in IE Insp Rept 50-213/79-10
ML19208D593
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 08/30/1979
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML19208D594 List:
References
NUDOCS 7909280680
Download: ML19208D593 (1)


See also: IR 05000213/1979010

Text

.

.

UNITED STATES

, , , ,

[

'o

NUCLEAR REGULATORY COMMisslON

5

R EGlCN l

e,

$

$

631 PARK AVENUE

\\;.....}f

KING OF PRUS$1 A, PENN5 (t.,V ANI A 19406

Docket No. 50-213

Comcticut Yankee Atomic Power Company

A'

Mr. W. G. Counsil

.

Vice President - Nuclear

Engineering and Operations

P. i. Box 270

Hartford, Connecticut 06101

Gentlemen:

Subject:

Inspection 50-213/79-10

This refers to your letter dated July 18, 1979, in response to our letter

dated June 29, 1979.

Thank you for informing us of the corrective and preventive actions documented

in your letter. These actions will be examined during a subsequent inspection

of your licensed program.

Your cooperation with us is appreciated.

Sincerely,

-

-

_

tl

. Brunner, Chief

Rea tor Operations anc Nuclear

Support Branch

cc w/ encl:

R. Graves, Plant Superintendent

D. G. Diedrick, Manager of Quality Assurance

J. R. Himmelwright, Licensing SafeguarMs Engineer

1034

i3

7909260 $ O4-