ML19352A102
| ML19352A102 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 01/04/1977 |
| From: | James O'Reilly NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Switzer D CONNECTICUT YANKEE ATOMIC POWER CO. |
| References | |
| IEB-75-04A, IEB-75-4A, NUDOCS 8103060007 | |
| Download: ML19352A102 (1) | |
Text
...
s c#
UNITED STATES
- g NUCLEAR REGULATORY COMMISSION y g$
3 '4.N.. -,,. y REGloN I
..(
f
$31 PARK AVENUE S
f KING OF PRUSSI A. PENNSYLV ANI A 19406 j
January 4, 1977
~
Connecticut Yankee Atomic Pcwer Company Docket No. 50-213 Attention:
Mr. D. C. Switzer President J
l P. O. Box 270 Hartford, Connecticut 06101 l
Gentlemen:
)
l l
Item 6 of IE Bulletin 75-04A required monthly progress reports for
{
incomplete procedure changes and facility modifications resulting from the fire protection and emergency shutdown procedure reviews which were conducted following the Browns Ferry fire. Fire protection reviews are now being handled by the Office of Nuclear Reactor Regulation i
l (NRR) in accordance with Appendix A to Branch Technical Position 9.5-1.
The changes related to emergency shutdown are either complete or the completion schedule has been established. For these reasons, the require-ment for progress reports in IE Bulletin 75-04A, Item 6 is hereby terminated.
l Sincerely, f
James P. O'Reilly
~
Director cc:
R. Graves, Plant Superintendent bec:
I IE Mail & Files (For Appropriate Distribution) i
/ Central Files l
Public Document Room (PDR)
Local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC) l Technical Information Center (TIC)
REG:I Reading Room State of Connecticut f
p09 l
I
$/030(CD00
.