ML19209B459

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in IE Insp Rept 50-213/79-12.Util Ltr Withheld (Ref 10CFR2.790)
ML19209B459
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 09/24/1979
From: Martin W
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML19209B460 List:
References
NUDOCS 7910090756
Download: ML19209B459 (1)


See also: IR 05000213/1979012

Text

Yb

UNITED ST ATES

p gn,

,

o

NUCLEAR REGULATORY COMMisslON

o

HEGION I

y

)

.$

431 PARK AVENUE

$ $g,

j

KING OF PRUSSI A. PENNSYLV ANI A 19406

g'v /

SEP 2 41979

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 50-213/79-12

This refers to your letter dated August 30, 1979, in response to our letter

dated August 8,1979.

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

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

of your licensed program.

In accordance with Section 2.790(d) of the NRC's " Rules of Practice" Part

2, Title 10, Code of Federal Regulations, documentation of findings of your

control and accounting procedures for safeguarding special nuclear materials

and your facility security procedures are exempt from disclosure; therefore,

the referenced letter will not be placed in the Public Document Room.

Your cooperation with us is appreciated.

Sincerely,

b$

w"

<

e

Walter G. Martin, Chief

Safeguards Branch

cc:

R. Graves, Plant Superintendent

D. G. Diedrick, Manager of Quality Assurance

J. R. Himmelwright, Licensing Safeguards Engineer

lii7

161

4910 0 90 7E6

P