ML19260B457
| ML19260B457 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 09/13/1979 |
| 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 7912100197 | |
| Download: ML19260B457 (3) | |
See also: IR 05000213/1979015
Text
.
a.
p ,,,
UNITED STATES
D
[
,
NUCLEAR REGULATORY CoMMisslON
f
o
o
R EGION I
$
,j
$31 PARK AVENUE
2
KING OF PRUSSI A. PENNSYLVANIA 19406
....K.o$
D
SEP 131979
Docket No. 50-213
Connecticut Yankee Atomic Power Company
ATTN: Mr. W. G. Counsil
Vice President - Nuclear
Engineering and Operations
P. O. Box 270
Hartford, Connecticut 06101
Gentlemen:
Subject:
Inspection 50-213/79-15
This refers to the inspection conducted by Mr. W. Lazarus of this office cn
August 14-16, 1979 at the Haddam Neck Plant, Haddam, Connecticut of activities
authorized by NRC License No. DPR-61 and to the discussions of our findings held
by Mr. Lazarus with Mr. R. Traggio and other members of your staff at the conclu-
sion of the inspection, and to a subsequent telephone discussion between Mr.
Lazarus and Mr. R. Graves on August 23, 1979.
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 one of your activities
was not conducted in full compliance with NRC requirements, as set forth in the
Notice of Violation, enclosed herewith as Appendix A.
This item of noncompliance
has 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.
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 enclosures will
be placed in the NRC's Public Document Room.
If this report contains any infor-
mation 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, 'nd which contains a statement of reasons
1519
296
- !
79121 00 []"
.
.
SEP 131979
Connecticut Yankee Atomic Power
2
Company
which addresses with specificity the items which will be considered by the
Comission as listed in subparagraph (b) (4) of Section 2.790. The information
sought to be withheld shall be incorporated as far as possible into a separate
part of 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 conarning this inspection, we will be pleased to
discuss them with you.
Sincerely,
.
_
. , -
El
J. Brunner, Chief
R ctor Operations and Nuclear
Support Branch
Enclosures:
1.
Appendix A, Notice of Violation
2.
Office of Inspection and Enforcement Inspection
Report Number 50-213/79-15
cc w/encls:
R. Graves, Plant Superintendent
D. G. Diedrick, Manager of Quality Assurance
J. R. Himelwright, Licensing Safeguards Engineer
1519 297