ML19273B629

From kanterella
Jump to navigation Jump to search
Forwards IE Insp Rept 50-213/79-04 on 790212-14 & Notice of Violation
ML19273B629
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 03/07/1979
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 7906120055
Download: ML19273B629 (2)


See also: IR 05000213/1979004

Text

9.

s

c# "%

UNITED STATES

-

y

NUCLEAR REGULATO3Y COMMisslON

j

j

REGION I

2

631 PARK AVENUE

KING OF PRUS$1 A. PENN5YL.VANI A 19404

.....

MAR 7 1973

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 50-213/79-04

This refers to the inspection conducted by Mr. G. Kalman of this office

on February 12-February 14, 1979, at Haddam Neck, Connecticut, of

activities authorized by NRC License No. DPR-61 and to the discussions

of our findings held by Mr. Kalman with Mr. R. Graves of your staff at

the conclusion of the inspection.

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 inciuding:

(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.

2350 093

7906120065 I ,

.

.

,

.

Connecticut Yankee Atomic Power

2

MAR 7 IH3

Company

In accordance with Section 2.790 of the NRC's " Rules of Practice," Part

2. Title 10, Code of Fcderal Regulations, a copy of this letter and the

2nclosures will be placed in the NRC's Public Document Room.

If this

report contains any infomation that you (or your contractor) believe to

be orocrietary, It is necessary that you make a written application

within 20 days to this office to withhold such information fro,a 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, and which contains a statement of reasons

which addresses with specificity the items which will be considered by

the Commission 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 concerning this inspection, we will be

pleased to discuss them with you.

Sincerely,

E oil IBrunner Ch E

R ctor Operations and Nuclear

upport Branch

Enclosures:

1.

Appendix A, Notice of Violation

2.

Office of Inspection and Enforcement Inspection Report Number

50-213/79-04

cc w/encls:

R. Graves, Plant Superintendent

D. G. Diedrick, Manager of Quality Assurance

J. R. Himmelwright, Licensing Safeguards Engincer

2350 094