ML19340F047

From kanterella
Jump to navigation Jump to search
Ack Receipt of 801016 & 1106 Ltrs Informing NRC of Steps Taken to Correct Violations Noted in IE Insp Rept 50-213/80-15
ML19340F047
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 12/12/1980
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML19340F048 List:
References
NUDOCS 8101160575
Download: ML19340F047 (1)


See also: IR 05000213/1980015

Text

fh

0

4

UNITED STATES

.

c

.,% ~ ,

at

NUCLEAR REGULATORY COMMISslON

  • I

REGION I

_

e'-

g

631 P ARK AVENUE

.*

KING OF PRUSSI A. PENN5YLV ANI A 1?i406

,

.....

-

Docket No. 50-213

12 m

ll

Li

m

Connecticut Yankee Atomic Power Company

ATTN: Mr. W. G. Counsil

.

~i

-,

Vice President - Nuclear

~

,

.

a

Engineering and Operation.

5i

_

M

'

P. O. Box 270

'J'

r3

e

"

Hartford, Connecticut 06101

Gentlemen:

Subject:

Inspection No. 50-213/80-15

This refers to your letters dated October 16 and Ncvember 6,1980, in response

to our letter dated September 24, 1980.

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,

[h->_

Eld n J. Brunner, Chief

Reactor Operations and Nuclear Support

Branch

cc:

R. Graves, Plant Superintendent

D. G. Diedrick, Manager of Quality Assurance

J. R. Himmelwright, Licensing Safeguards Engineer

gg 3 T L (z575

o