ML19260C249

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in IE Insp Rept 50-213/79-11
ML19260C249
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 11/30/1979
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML19260C250 List:
References
NUDOCS 7912260113
Download: ML19260C249 (1)


See also: IR 05000213/1979011

Text

ye4

  • 6-

gn ng

UNITED STATES

,

NUCLEAR REGULATORY COMMISSION

[*

o,'o

REGION I

k

631 PARK AVENUE

$

~ f

KING OF PRUSSI A, PENNSYLV ANI A 19406

S

\\ .' . . . . ' '#

HOV 3 0 $79

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 50-213/79-11

This refers to your letter dated October 10, 1979, in response to our

letter dated September 18, 1979.

Thank you for infonning 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,

.

AA

-- 2

- -- -

Eldon J. Brunn r,

hief

Reactor Operations and Nuclear

Support Branch

cc w/ encl:

R. Graves, Plant Superintendent

D. G. Diedrick, Manager of Quality Assurance

J. R. Himmelwright, Licensing Safeguards Engineer

1616

191

-} 912 260 ll$$

,