ML19296A648
| ML19296A648 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 12/05/1979 |
| From: | Brockett T, Gower G NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| To: | |
| References | |
| EN-79-013A, NUDOCS 8002080173 | |
| Download: ML19296A648 (1) | |
Text
~
~
' ~
December 5, 1979 OFFICE OF INSPECTION AND ENFORCEMENT EN-79-13A NOTIFICATION OF SIGNIFICANT ENFORCEMENT ACTION Licensee:
Connecticut Yankee Atomic Power Company, Hertford, CT Docket No. 50-213 (License No. DPR-61)
(Haddam Neck Nuclear Power Station)
Subject:
PROPOSED IMPOSITION OF CIVIL PENALTIES - $27,500 By EN-79-13, dated Dstccmber 4,1979, the Commission was informed of IE's intent to issue a Notice of Violation and Notice of Proposed Imposition of Civil Penalties on December 6, 1979, to Connecticut Yankee Atomic Power Company.
An NRC News Release was also scheduled for December 10, 1979.
This is to inform the Commission that the NRC News Release will be made on Friday, December 7, 1979, rather than" December. 105 1979.
Contact:
T. Brockett, IE x2724 6 G. C.
Gower, IE x27246 Distribution:
Transmitted H St Chairman Mendrie Commissioner Bradford S. J. Chilk, SECY Comissioner. Kennedy, Commissione Ahearne C. C. Kammerer, CA Comissioner.Gilinsky ACRS (For Distribution)
Transmitted:
MNBB P. Bldg,
V. Stello, IE.
L. V. Gossick, EDO H. R. Denton, NRR Reginn H. L. Ornstein, EDO R. C. DeYoung, NRR J. J. Fouchard, PA R. J. Mattson, NRR Landow N. H. Haller, MPA D. Vassallo, HRR J. J. Cummings, OIA R. G. Ryan, OSP D. Eisenhut, NRR H. K. Shapar, ELD SS Bldg (MAIL)
W. J. Dircks, HMSS R. Minogue, 50 S. Levine, RES PRELIMINARY NOTIFICATION - Not F6r Public Disclosure IJntil 12/7/79
/ P3 8oo ou so
..