ML19273B616
| 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