ML19256A744
| ML19256A744 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 01/06/1978 |
| From: | Nelson P NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Switzer D CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML19256A739 | List: |
| References | |
| NUDOCS 7901100021 | |
| Download: ML19256A744 (2) | |
See also: IR 05000213/1977023
Text
-
-
p* "'hW
UNITED STATES
4
,o
&
NUCLEAR REGULATORY COMMISslON
d'L[E
i5 [(
o
nEcion
- 6
631 PARK AVENUE
,
o
KING OF PRUS$1 A. PENNSYLVANI A 19406
,
.....
Docket No. 50-213
Connecticut Yankee Atomic Power Company
ATTN: Mr. D. C. Switzer
President
P. O. Box 270
Hartford, Connecticut 06101
Gentlemen:
Subject:
Inspection 50-213/77-23
This refers to the inspection conducted by Mr. G. P. Yuhas of this
office on November 1-3, 1977, at Haddam Neck, Connecticut, of activities
authorized by NRC License No. DPR-61 and to the discussions of our
findings held by Mr. Yuhas with Mr. R. Graves and other representives of
your staff at the conclusion of the inspection, and to a subsequent
telephone discussion between Mr. Clow of your staff and Mr. Knapp on
November 16, 1977.
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.
Based on the results of this inspection, it appears that certain of your
activities were not conducted in full compliance with NRC requirements,
as set forth in the Notice of Violation, enclosed herewith as Appendix
A.
These items of noncompliance have been categorized 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.
Section 2.201 requires you to submit to this office, within twenty (20)
days of your receipt of this notice, a written statement or explanation
in reply including:
(1) corrective steps which have been taken by you
and the results achieved; (2) corrective steps which will be taken to
avoid further items of noncompliance; and (3) the date when full compliance
will be achieved.
790110021
4
.
-
.
Connecticut Yankee Atomic Power
2
Company
.
Item number 8, shown in the Notice of Violation enclosed with this
letter, is recurrent.
In your reply, plene give special attention to
the steps which will be taken to prevent further instances of noncom-
pliance of this nature.
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
enclosed inspection report 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 office to withhold such information
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 state. ment
of reasons which addresses with specificity the items which will be
considered by the Commission as listed in subparagraph (b)(4) cf Section
2.790.
The information sought to be withheld shall be incorporated as
far as possible into a separate part o.f 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.
.
Should you have any questions concerning this inspection, we will be
pleased to discuss them with you.
Sincerely,
dJ k
()
Paul R. Nelson, Chief
Fuel Facility and Material Safety
Branch
Enclosures:
1.
Appendix A, Notice of Violation
2.
Office of Inspection and Enforcement Inspection Report
Number 50-213/77-23
cc w/encls:
R. Graves, Plant Superintendent
D. G. Diedrick, Manager of Quality Assurance