ML19273B701
| ML19273B701 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 05/07/1979 |
| From: | Grier B NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Counsil W CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| NUDOCS 7906120154 | |
| Download: ML19273B701 (2) | |
Text
TRA
- "'00,[*g gg4 t
UNITED STATES NUCLEAR REGULATORY COMMISSION
+
f o
REGloN I Es '
f
$31 PARK AVENUE
'4 MING OP PRUS$1 A. PENNSYLVANI A 19406 Docket No. 50-213 O
Connecticut Yankee Atomic Power Company ATTN:
Mr. W. G. Counsil V. ice Presidert - Nuclear Engineering and Operations P. O. Box 270 Hartford, Connecticut.06101 Gentlemen:
This Information Notice is provided as an early notification of a possibly significant matter.
It is expected that recipients will review the information for possible applicability to their facili-ties.
No specific action or response is requested at this time.
If further NRC evaluations so indicate, an IE Circular or Bulletin will be issued to recommend or request specific licensee actions.
If you have questions regarding this matter, please contact the Director of the appropriate NRC Regional Office.
Sincerely, x
/
W Boyce H. Grier
' Director
Enclosures:
1.
IE Information Notice No. 79-2350 401 2.
List of Information Notices Issued in 1979 79061201(f '
Connecticut Yankee Atomic 2
Power Company cc w/encls:
R. Graves, Plant Superintendent D. G. Diedrick, Manager of Quality Assurance J. R. Himmelwright, Licensing Safeguards Engineer 2350 302