ML19350B457

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in IE Insp Rept 50-213/80-24
ML19350B457
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 02/12/1981
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML19350B459 List:
References
NUDOCS 8103200576
Download: ML19350B457 (1)


See also: IR 05000213/1980024

Text

{{#Wiki_filter:' O [g ' g a at:c, 74

4 UNITED STATES . E j NUCLEAR REGULATORY COMMISSION g, a REGION I C [ 631 PARK AVENUE %,q* e a s * ,e KING OF PRUSSIA. PENNSYLVANIA 19406 Docket No. 50-213 12 FEB 1981

g Connecticut Yankee Atomic Power Company '< / , [ ATTN: Mr. W. G. Counsil 6 // ( [[d u Vice President - Nuclear . g?s.k'lOAld/;j l3g 7 Er.gineering and Operations P. O. Box 27f. Hartford, Cr.necticut 06101 g , Gentlemen: Afrq'c\\& Subject: Inspection 50-213/80-24 This refers to your letter dated January 23, 1981, in response to our letter dated December 23, 1980. Thank you for informing us of the corrective and preventita 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, _ , do . Brunner, Chief Reactor Operations and Nuclear Support Br'anch cc: R. Graves, Plant Superintendent D. G. Diedrick, Manager of Quality Assurance J. R. Himmelwright, Licensing Safeguards Engineer S108200 % . . . . . . }}