ML19273B616

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in IE Insp Rept 50-213/79-04
ML19273B616
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 05/03/1979
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML19273B617 List:
References
NUDOCS 7906120039
Download: ML19273B616 (1)


See also: IR 05000213/1979004

Text

0.g

a

n

.

98 88%c

UNITED STATES

f

NUCLEAR REGULATORY COMMISSION

,

[

.

. ,,

e s c

REGloN I

o

f

S ill PARK AVCNUE

  • s,

g

KING OF PRUS$1 A, PENN$YLV ANI A 19406

.....

NAY 3 iib

Docket No.30-213

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 50-213/79-04

This refers to your letter dated April 4, 1979, in response to our

letter dated March 7, 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,

AL ~

1

J. Brunner, Chief

R actor Operations and Nuclear

/ upport Branch

S

cc:

R. Graves, Plant Superintendent

D. G. Diedrick, Manager of Quality Assurance

J. R. Himmelwright, Licensing Safeguards Engineer

2350 090

.

790612006 I