ML19350B103

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in IE Insp Rept 50-213/80-11
ML19350B103
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 02/09/1981
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML19350B104 List:
References
NUDOCS 8103190662
Download: ML19350B103 (1)


See also: IR 05000213/1980011

Text

Io,

g'*j

'h

NUCLEAR REGULATORY COMMISSION

UN!TED STATES

+

';;.'z

.

"

.

.- 2

REGION I

o'

'8

E31 PARK AVENUE

'E/

KING OF PRUSSI A, PENNSYLVANI A 19406

FEB 9

1981

Docket No. 50-213

Connecticut Yankee Atomic Power Company

e' ',q

g

ATTN: Mr. W. G. Counsil

Vice President - Nuclear

a

krp/g.Ng, N ,

s

p /gs

Engineering and Operations

/

4

. t / f,

'

P.O. Box 270

y

Hartford, Connecticut 06101

q e,,, 'J / g

'4/

_

h

I;;

[

Gentlemen:

m

&,

Subject:

Inspection 50-213/80-11

s ,g.

,

w _:

This refers to your letter dat ad January 30, 1981, in response to our

letter dated December 31, 198l.

Thank you for infonning us of the corrective and preventive actions

documented in your letter. These actions will be examined during a future

inspection of your licensed program.

-

Your cooperation with us is appreciated.

Sincerely,

,

n-

._

on 'A Brunner, Chief

Rea' tor Operations and Nuclear

c

Support Branch

cc:

R. Graves, Plant Superintendent

D. G. Diedrick, Manager of Quality Assurance

J. R. Himelwright, Licensing Safeguards Engineer

8103190 g g