ML19247A345

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in IE Insp Rept 50-213/79-08
ML19247A345
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 06/29/1979
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML19247A346 List:
References
NUDOCS 7907310006
Download: ML19247A345 (1)


See also: IR 05000213/1979008

Text

We

w

.,

,,,p

UNITED STATES

j

o

r4UCLEAR REGULATORY COMMisslord

$ e}* ) .,., g

REGION 1

3

g

,

g

431 PARK AVENUE

',I

'f

KING OF PRUSSI A, PENNSYLVANI A 19406

.

g, v j'

+....

Docket No. 50-213

Connecticut Yankee Atomic F. ;r Company

ATTN: Mr. W. G. Counsil

Vice President ~ - Nuclear

Engineering and Operations

P. O. Box 270

Hartford, Connecticut 06101

Gentlemen:

Subject:

Inspection 50-213/79-08

This refers to your letter dated May 24, 1979, in response to our letcer dated

May 9,1979.

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,

nff..

_ ,

_

El

J. Brunner, Chief

Reactor Operations and Nuclear

Support Branch

cc:

R. Grates, Plant Superintendent

D. G. Diedrick, Manager of Quality Assurance

J. R. Himmelwright, Licensing Safeguards Engineer

L} 91

I 6fr

6

co

i>t

.

7907310

-

B