ML19254E373

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in IE Insp Rept 50-213/79-13
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