ML19254E373
| ML19254E373 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 09/26/1979 |
| From: | Brunner E NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Counsil W CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML19254E374 | List: |
| References | |
| NUDOCS 7911010003 | |
| Download: ML19254E373 (1) | |
See also: IR 05000213/1979013
Text
~ ' ' ' ' -
Ih
.
'-
.
UNITED STATIS
,
p
- o
NUCLEAR REGULA*ORY COMMisslON
[
o
REGloN 1
g
$
831 parit AVENUE
C
KING OF PRUS$1 A, PENNSYl.,VANIA 1940s
4
g
.....
Docket No. 50-213
$$ 2 61979
Connecticut Yankee Atomic Fower Company
ATTN: Mr. W. G. Counsil
Vice President
Engineering and Operations
P.O. Bax 270
Hartford, Connecticut 06101
Gentlemen:
Subject:
Ir ,pactio n 50-213/79-13
This refers to your letter dated September 12, 1979, in response to our letter
dated August 21, 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,
,
_ , _
. Brunner, Chief
Readtor Operations and Nuclear
Support Branch
cc w/encls:
R. Graves, Plant Superintendent
D. G. Diedrick, Manager of Quality Assurance
J. R. Himmelwright, Licensing Safeguards Engineer
1282 M:
N
7911010 0 0 3