ML19352A105
| ML19352A105 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 11/05/1976 |
| From: | Fee W, Switzer D CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | James O'Reilly NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| CYH-3541, IEC-76-03, IEC-76-3, NUDOCS 8103060025 | |
| Download: ML19352A105 (1) | |
Text
Ca u4a ( F1 les CONNECTICUT YANKEE ATOMIC POWER COMPANY r.
B E R LI N.
CO N N ECTICUT P. o. nox 27o H ARTFORD, CONNECTICUT oeiQt 203es e sis November 5, 1976 CYH - 3541 Docket No. 50-213 U. S. Nuclear Regulatory Commission Region I Office of Inspection and Enforcement 631 Park Avenue King of Prussia, Pennsylvania 19406 Attention: Mr. James P. O'Reilly, Director
Reference:
J. P. O'Reilly letter to D. C. Switzer dated September 13, 1976 RE:
Inspection and Enforcement Circular No. 76-03
Dear Mr. O'Reilly:
This correspondence confirms that the actions prescribed by Inspection and Enforcement Circular No. 76-03 have been or are presently being taken.
The requisite documentation associated with the completed actions will be retained for review by personnel from your office.
Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY
/
.. M':: '
!,Q :.
D. C. Switzer President
^l --
By:
W. F. Fee DCS:MSM/jba cc: USNRC. Office of Inspection & Enforcement, Division of Reactor Inspection Programs, Washington, D. C.
20555 7
P/0304ooa5~