ML19350A206

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in IE Insp Rept 70-1703/81-01
ML19350A206
Person / Time
Site: 07001703
Issue date: 02/02/1981
From: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Vanas D
EASTMAN KODAK CO.
Shared Package
ML19350A207 List:
References
NUDOCS 8103130026
Download: ML19350A206 (1)


Text

-

p

'b'

( A N ?A R O M C i

hy UNITED STATES

['

g NUCLEAR REGULATORY COMMISSION 3

j REGION I 631 PARK AVENUE

%+,.....,/g KING OF PRUSSIA. PENNSYLVANIA 19406

.o- +,

Docket No. 70-1703 02 FEB 9'

I kg2 "/p I P

Eastman Kodak Company g

Q ATTN: Dr. D. W. Vanas, Director y4 A

/

Analytical Sciences Division Building 82 - Kodak Park 4"

  • 4 s)

Gentlemen.

Subject:

Inspection 70-1703/81-01 This refers to your letter dated January 22, 1981, in response to our letter dated January 20, 1981.

Thank you for informing us of the corrective and preventive actions documented in your letter. These actions will be examined during a future inspection of your licensed program.

In reference to Paragraph A of your letter, it is our understanding, based on the receipts attached to the letter, that the Californium Flux Multiplier (CFX) unit was shutdown at 4:30 p.m. on January 20, 1981 rather than the January 21, 1981 date indicated.

Your cooperation with us is appreciated.

Sincerely, 6

GE.$' /

i\\

i Boyce H. Grier Director cc:

E. Scott Harter, R.S.O., Bldg. 320 l

C. Oster, Head, Surface Characterization Laboratory, l

Bldg. 82 1

l l

l l

8103130o W b

(