ML20003G605

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in IE Insp Rept 50-213/80-22
ML20003G605
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 03/13/1981
From: Snyder G
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20003G606 List:
References
NUDOCS 8104300244
Download: ML20003G605 (1)


See also: IR 05000213/1980022

Text

.

.

(

[k'

UNITED STATES

NUCLEAR REGULATORY COMMISSION

e

n

$y

e ,E

REGION I

631 PARK AVENUE

0,

d,C

KING OF PRUSSIA, PENNSYLVANIA 19406

.....#

.

MAR 131981

-

Docket No. 50-213

Connecticut Yankee Atomic Power Company

,/d

N

ATTN: Mr. W. G. Counsil

4

Vice President - Nuclear

//[

f

Engineering and Operations

j

'2.

2 AP

L

-

% g22 1,Sg g g-

P.O. Box 270

Hartford, Connecticut 06101

B

i

Gentlemen:

Subject:

Inspection 50-213/80-22

m

j

This refers to your letter dated March 6,1981, in response

to our letter dated February 10, 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.

Your cooperation with us is appreciated.

'

Sin

rely,

E

i

Gary

. Snyd r

Chie , Emergenc'/ reparedness

an Program SJpport Branch

cc:

R. Graves, Plant Superintendent

D. G. Diedrick, Manager of Quality Assurance

J. R. Hirrcelwright, Licensing Safeguards Engineer

.

l

8104soo W

Q

-

.-

.

._

_

.

.

.

-