ML19344D577
| ML19344D577 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 02/21/1980 |
| From: | Martin W NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Counsil W CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML19064B170 | List: |
| References | |
| NUDOCS 8004250054 | |
| Download: ML19344D577 (2) | |
See also: IR 05000213/1980001
Text
O
.
g
ga
UNITED STATES
NUCLEAR REGULATORY COMMisslON
,?
o
REGION I
$
$
$38 PARK AVENUE
- k_
", f
,
KING OF PRUSSI A. PENNSYLVANIA 19406
2l
Y,
- 64
g
+...*
-
Docket No. 50-213
Connecticut Yankee Atomic Power Company
ATTN: Mr. W. G. Counsil
Vice President - Nuclear
Engineering and Operations
P. O. Box 270
Hartford, Connecticut 06101
Gentlemen:
Subject:
Inspection 50-213/80-01
This refers to the inspection conducted by Mr. R. H. Ladun of this office on
January 8-11, 1980 at the Haddam Neck Nuclear Power Station, Haddam Neck,
Connecticut of activities authorized by NRC License No. DPR-61 and to the discus-
sions of our findings held by Mr. Ladun with Mr. R. Graves and other members of
'
your staff at the conclusion of the inspection.
Areas examined during this inspection are described in the Office of Inspection
and Enforcement Inspection Report which is enclosed with this letter. Within
these areas, the inspection consisted of selective examinations of procedu;es
and representative records, interviews with personnel, and observations by the
inspector.
Based on the results of this inspection, it appears that certain of 'your activi-
!
ties were not conducted in full compliance with NRC requirements, as set forth
in the Notice of Violation, enclosed herewith as Appendix A.
These items of
noncompliance have been categorized into the levels as described in our corres-
pondence to you dated December 31, 1974.
This notice is sent to you pursuant to
the provisions of Section 2.201 of the NRC's " Rules of Practice," Part 2, Title
.
10, Code of Federal Regulations.
Section 2.201 requires you to submit to this
office, within twenty (20) days of your receipt of this notice, a written state-
ment or explanation in reply including:(2) corrective steps which will be take
(1) corrective steps which have been
taken by you and the results achieved;
i
to avoid further items of noncompliance; and (3) the date when full compliance
,
'
will be achieved.
l
In accordance with Section 2.790(d) of the NRC's " Rule:: of Practice," Part 2,
l
Title 10, Code of Federal Regulations, documentation of findings of your control
!
and accounting procedures for safeguarding special nuclear materials and your
facility security procedures are exempt from cisclosure; therefore, the enclosures
to this letter, and your response to this letter will not be placed in the
Public Document Room and will receive limited distribution.
1
T800425oog
=
,
.,,
.
,
.*
'
l
- Connecticut Yankee Atomic Power
2
21 FEB 1980-
'
Company
l
Should you have any questions concerning this inspection, we will be pleased to
'
discuss them with you.
Sincerely,
C/
h$$WS
Walter G. Martin, Chief
Safeguards Branch
Enclosures:
1.
Appendix A, Notice of Violation (Contains 2.790(d) Infomation)
2.
Office of Inspection and Enforcement Inspection
-
Report Number 50-213/80-01 (Contains 2.790(d) Information)
cc (w/ report cover sheet only):
R. Graves, Plant Superintendent
D. G. Diedrick, Manager of Quality Assurance
J. R. Himmelwright, Licensing Safeguards Engineer
.
.
O
\\
..
,