ML19331A248

From kanterella
Jump to navigation Jump to search
Forwards Nonconformance Rept for Jul 1978 Per Condition 4 of 730326 Memorandum & Order ALAB-106 & Amend 1 to CPs
ML19331A248
Person / Time
Site: Midland
Issue date: 08/22/1978
From: Howell S
CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.)
To: Jennifer Davis
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE)
Shared Package
ML19331A255 List:
References
ALAB-106, HOWE-149-78, NUDOCS 8006190747
Download: ML19331A248 (1)


Text

f,

.f

,/

  • s.

l

\\

e L E$b

~

s fj, #

..ul s

,

  • W. j ','

Stephen H. Howell

,('- g

/

's'

Vice President General Offices: 1945 West Parnait Road, Jackson, Michigan 49201

  • Area Code 517 788-0453 August 22, 1978 4

nove-lh9-78 Director of Office of Inspection "d E"f "**=*"t Att: Mr John G Davis, Actin 6 Director THIS DOCUMENT CONTAINS us ::uelear Fasulatory ce=ission POOR QUAUTY PAGES Washington, DC 20555 MIDIA:;D ITUCIZAR PLA's - ALA3-lC6 MCI.THLY REFORT FCR JULY 1978 20Cl2T IiOS 50-329 AI;D 50-330 In accordance with Ccndition of Mancraud= and Order A'A3-10$ dated March 26, 1973 sni Arendcant I o 1 of the I:idlend Plsnt Construction Fernit, enclosed are ten (10) copics of the nen:cnf:rnance reports for July 1978. 'Ihe report consists of ec:les of 3echtel :~cncenfor ance Eenorts, all sheets frc: the

~

3echtel ?:onconferrance Report Log representing 'noncenfortsnees open during the c: nth, 3achtel '.uality Action Requests, Esbcock & '<iilcox. Reports of

';:nconformity and Censumers Power Cc:pany :;cnccrformance Reports written or cleted during the 2cnth.

%. $,K~ ?

O l(-

v

\\

w CC:

TGI:eppler, U3 L?.0 E2E on III i

.s

  • 1A m,

e

  • .* g ] * * *,e a

,/.4 3,

.?

t j

m

,s M ".. - -

O

8006190)

D n.+a s

s

,.