ML19343B106

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in IE Insp Rept
ML19343B106
Person / Time
Site: Yankee Rowe
Issue date: 12/04/1975
From: Nelson P
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Groce R
YANKEE ATOMIC ELECTRIC CO.
Shared Package
ML19343B107 List:
References
NUDOCS 8012040421
Download: ML19343B106 (1)


Text

.. -.

l I

UNITED STATES p'-

NUCLEAR REGULATORY COMMISSION

^

REGloN 4 631 PARK AVENUC KING OF PRUSSI A, PENNSYLV ANI A 19406 DEC 4 1975 Yankee Ato,mic Electric Co=pany License No. DPR-3 Attention:

Mr. Robert H. Groce Inspection No. 75-13 Licensing Engineer Docket No. 50-29 20 Turnpike Road Westborough, MA 01581

Reference:

Your letter dated November 18, 1975 In response to our letter dated October 29, 1975 i

Gentlemen:

Thank you for informing us of the corrective and preventive actions you documented in response to our correspondence. These actions will be I

examined during a subsequent inspection of your licensed program.

Your cooperation with es is appreciated.

Sincerely,

(& }

Paul R. Nelson, Chief l

Fuel Facility and Materials Safety Branch

(

cc: '.. Autio, Plar.t Superintendent Donald G. Allen, President l

bec:

IE Mail & Files (For Appropriate Distribution) l PDR l

Local PDR NSIC TIC REG:I Reading Room

-Regvw-Dt r; :c r c (I I, ! ! !, !'J) (2 q e r t CalyJ

(

State of Massachusetts 0 uTION t

4 4

g n.Q~ 'OC g.

+

a..

/ ;-., M y (%c.)

< {. a se~n ;4 r.

/

  • 4 G

f 'f

$ ~

, /

    1. 7649N 8012040

-