ML19269C445
| ML19269C445 | |
| Person / Time | |
|---|---|
| Site: | Midland |
| Issue date: | 01/25/1979 |
| From: | Howell S CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.) |
| To: | Jennifer Davis NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| References | |
| HOWE-28-79, NUDOCS 7902020245 | |
| Download: ML19269C445 (1) | |
Text
p.'N T,4.,: w4m
\\ % >1. 4.4 1.
n )
}" Ja ?
4 J f Wi
/
],*{* ",))'[
Stephen H. Howell Senior Vice PresrJent General Offices: 1945 West Parnall Fload, Jackson, Michigan 49201. (517) 788-0453 January 25, 1979 Howe-28-79 Director of Office of Inspection and Enforcement Att: Mr John G Davis, Acting Director US Nuclear Regulatory Commission Washington, DC 20555 MIDLAND NUCLEAR PLANT - ALAB-106 MOITfHLY REPORT IDR DECDiBER 1978 DOCKET NOS 50-329 AND 50-330 In accordance with Condition of Memorandum and Order ALAB-106 dated March 26, 1973 and Aman mant No 1 of the Midland Plant Construction a
permit, enclose 1 are ten (10) copies of the nonconfomance reports for December 1978. The report consists of copies of Bechtel Nonconformance Reports, all sheets from the Bechtel Nonconfomance Report Log represen-
~
tin 6 nonconformances open durin6 the month, Bechtel Quality Audit Findings, Bechtel quality Action Request 7, Management Corrective Action Reports, Babcock & Wilcox Reports of Nonconfomity and Consumers Power Company Ncnconformance Reports written or closed during the month.
L s/d CC: JGKeppler, USNRC Region III 2
'f
<P N Tf s