ML19209B016
| ML19209B016 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/14/1979 |
| From: | Brunner E NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Counsil W CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML19209B017 | List: |
| References | |
| NUDOCS 7910090006 | |
| Download: ML19209B016 (2) | |
See also: IR 05000213/1979014
Text
r
.
, , , ,
UNITED STATES
jo
NUCLEAR REGULATORY COMMISSION
y
o
REGION I
$
$
$31 PARK AVENUE
f
KING OF PRUSSI A. PENN5Yt.VANIA 19406
\\p...../
Docket No. 50-213
Connecticut Yankee Atomic Power Company
ATTN: Mr. W. G. Counsil
Vice President - Nuclear
Engineering and Operations
P. O. Box 270
Hartford, Connecticut
06101
Gentlemen:
Subject:
Inspection 79-14
This refers to the inspection conducted by Mr. W. Lazarus of this office on
June 19-22,1979 at Haddam Neck Plant, Haddam Connecticut of activities
authorized by NRC License No. DPR-61 and to the discussions of our findings
held by Mr. Lazarus with Mr. R. Graves of your staff at the conclusion of
the inspection.
Areas examined during this inspection are described in the Office of
Inspection and Enforcement Inspection Report which is enclosed with this
letter. Within these areas, the inspection consisted of selective examinations
of procedures and representative records, interviews with personnel, and
observations by the inspector.
Our inspector also verified the steps you have taken to correct the item of
noncompliance brought to your attention in a letter dated May 9,1979. We
have no further questions regarding your action at this time.
Based on the results of this inspection, it appears that one of your activities
was not conducted in full compliance with NRC requirements, as set forth in
the Notice of Violation, enclosed herewith as Appendix A.
This item of
noncompliance has been cru.egorized into the levels as described in our
correspondence to you dated December 31, 1974. This notice is sent to you
pursuant to the provisions of Section 2.201 of the NRC's " Rules of Practice,"
Part 2, Title 10, Code of Federal Regulations. Although Section 2.201
requires you to submit to this office, within 20 days of your receipt of
this notice, a written statement of explanation, we note that this item of
noncompliance was corrected prior to the completion of our inspection, and
therefore, no response with respect to this matter is required.
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 enclosures
will be placed in the NRC's Public Document Room.
If this report contains
any information that you (or your contractor) believe to be proprietary, it
is necessary that you make a written application within 20 days to this
il 19 '251)
7910000
T
Q)
.
Connecticut Yankee Atomic Power Company
I 4 1970
2
office to withhold such inf:rmation from public disclosure.
Any such
application must be accompanied by an affidavit executed by the owner of
the information, which identifies the document or part sought to be withheld,
and which contains a statement of reasons which addresses with specificity
the items which will be considered by the Commission as listed in subparagraph
(b)(4) of Section 2.790. The information sought to be withheld shall be
incorporated as far as possible into a separate part of the affidavit.
If
we do not' hear from you in this regard within the specified period, the
report will be placed in the Public Document Room.
No reply to this letter is required; however, if you should have any
questions concerning this. inspection, we will be pleased to discuss them
with you.
Sincerely,
0L
Eldon J. Brunner, Chief
Reactor Operations and Nuclear
Support Branch
Enclosures:
1. Appendix A, Notice of Violation
2. Office of Inspection and Enforcement Inspection
Report Number 50-213/79-14
cc w/ encl:
R. Graves, Plant Superintendent
D. G. Diedrick, Manager of Quality Assurance
J. R. Himelwright, Licensing Safeguards Engineer
_
\\)\\9 2S\\