ML19260B452

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violation Noted in IE Insp Rept 50-213/79-15
ML19260B452
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 10/18/1979
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML19260B453 List:
References
NUDOCS 7912100193
Download: ML19260B452 (1)


See also: IR 05000213/1979015

Text

egrog

74

fo,*

UNITED STATES

+

8

3 r, ( ' ,g

NUCLEAR REGULATORY COMMISSION

3 Je'

.E

REGION I

'

,e[

631 PARK AVENUE

0,

KING OF PRUSSIA, PENNSYLVANIA 19406

4,

  • ..*

Docket No. 50-213

OCT 1 8 1979

Connecticut Yankee Atomic Power Company

ATTN:

Mr. W. G. Counsil

Vice President - Nuclear

Engineering and Operations

P.O. Box 270

Ha-tford, Connecticut 06101

Gentlemen:

Subject:

Inspection No. 50-213/79-15

This refers to your letter dated October 2, 1979, in response to our letter

dated September 13, 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,

.-,

C

/

(

(

s

Eldo

. Brunner, Chief

Readtor Operations and Nuclear

Support Branch

cc:

R. Graves, Plant Superintendent

D. G. Diedrick, Manager of Quality Assurance

J. R. Himmelwright, Licensing Safeguards Engineer

1519

292

79121 00 /9 3

i !

Q