ML20039E322
| ML20039E322 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck, Oyster Creek File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 12/23/1981 |
| From: | Robert Carlson NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Counsil W CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20039E323 | List: |
| References | |
| NUDOCS 8201070156 | |
| Download: ML20039E322 (2) | |
See also: IR 05000213/1981020
Text
b,
,
TE@
1574J.
u
DEC 231981
Docket No. 50-213
m
9
+
Connecticut Yankee Atomic Power Company
d
RECEWED
ATTN:
Mr. W. G. Counsil
JAN 6 1982*
q
_
Vice President - Nuclear
--
-
Engineering and Operations
9'
gm,
i
P. O. Box 270
zum ument a
y
Hartford, Connecticut 06101
c3
Gentlemen:
A
g
Subject: Combined Investigation No. 50-21V80-20 and 50-219/80-38
This refers to the investigation conducted by Mr. R. Smith of this office
from October 6,1980 to January 14, 1981, of the circumstances surrounding-
the transportation and use of the Model No. NFS-4 Serial No. NAC-1E cask
shipped from the Connecticut Yankee Atomic Power Company facility in
Haddam, Connecticut on May 1, 1980.
Areas examined during this investigation are described in the Office of.
Inspection and Enforcemer,t Investigation Report which is enclosed with this
letter.
Based on the results of this investigation, it appears that one of your
activities was not conducted in full compliance with NRC requirements, as
set forth in the Notice of Violation, enclosed herewith as Appendix A. .This
item of noncompliance has been categorized into the levels described in our
correspondence to you dated December 3, 1979. .We note that the item in the
Notice of Violation had been corrected at the time of our investigation;
therefore, no response with respect to this matter is required.
In accordance with 10 CFR 2.790(a), a ccpy of this letter and the
enclosure (s) will be placed in the NRC Public Document Room unless
you notify this office, by: telephone, within ten days of the date of
this letter and submit written application to withhold information
contained therein within thirty days of the date of this letter.
Such
application must be consistent with the requirements of 2.790(b)(1).
1
/
s
,
RI:FI
g.DETI
RFl RP1
RIt
.
h otg le
,B
Ca
(47'f)iber
R. Smith:hh
G
I
12/15/81
j7f
/Y
OFFICIAL RECORD COPY
pnTesPassSj;g
766/
s
i
~i
1
.
,
'
Connecticut Yankee Atomic Power Company 2
Should you have any questions concerning this investigation, we will be pleased
to discuss them with you.
,
Sincerely,
kNkrITNSEisTn#, Director
Enforcement and Investigation Staff
Enclosures:
1.
Appendix A, Notice of Violation
2.
Office of Inspection and Enforcement Combined
Investigation Report Nos. 50-213/80-20 and
50-219/80-38
cc w/encls:
R. Graves, Plant Superintendent
D. G. Diedrick, Manager of Quality Assurance
J. R. Himmelwright, Licensing Safeguards Engineer
J. F. Opeka, System Superintendent, Nuclear Operations
Public Document Room (PDR)
Local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC)
State of Connecticut
NRC Resident Inspector
bec w/o encis:
Region I Docket Room (with enclosures, with concurrences)
Chief, Operational Support Section
Dudley Thompson, IE
H. D. Thornburg, IE
L. B. Higginbotham, IE
A. W. Grella, IE
D. Sly, IE
C. E. Alderson, RII
R. F. Warnick, RIII
A. D. Johnson, RV
0FFICIAL RECORD COPY
-
.
- - -