ML20052B321
| ML20052B321 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 04/15/1982 |
| From: | Martin T NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Counsil W CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20052B322 | List: |
| References | |
| NUDOCS 8204300287 | |
| Download: ML20052B321 (2) | |
See also: IR 05000213/1982007
Text
r
.
.
APR 15 gggg
S
Docket No. 50-213
y
Connecticut Yankee Atomic Power Company
S
'[-
'7
ATTN:
Mr. W. G. Counsil
o 0op V'1q
~
s
,
Senior Vice President - Nuclear
p
n
,'
Engineering and Operations
p <"W' " ' ; v
. n.
-
-
P. O. Box 270
'
D
Hartford, Connecticut 06101
V
/
/
Gentlemen:
4DT
'
Subject:
Inspection 50-213/82-07
This refers to the routine safety inspection conducted by Dr. P. K. Eapen
of this office on March 8-12, 1982 at Haddam Neck Plant, Haddam, Connecticut
of activities authorized by NRC License No. DPR-61 and to the discussions
of our findings held by Dr. Eapen with R. Graves and other members of your
staff at the conclusion of the inspection.
Areas examined during this inspection are described in the NRC Region I
Inspection Report which is enclosed with this letter. Within these areas,
the inspection consisted of selective examinations of procedures and representative
records, interviews with personnel, and observations by the inspector.
Our inspector also verified the steps you have taken to correct the violations
brought to your attention in the enclosure to our letters dated January 16,
1981 (Item B), June 26, 1980 (all items), and June 29, 1979 (Item A). We
have no further questions regarding your action at this time. With regard
to item C in the letter dated January 16, 1981, this item was not fully
corrected.
Based on the results of this inspection, 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 violation
has been categorized into the levels described in the Federal Register
Notice (47 FR 9887) dated March 9, 1982.
You are required to respond to
this letter and in preparing your response, you should follow the instructions
in Appendix A.
The responses directed by this letter and the accompanying Notice are not
subject to the clearance procedures of the Office of Management and Budget
as required by the Paperwork Reduction Act of 1980, PL 96-511.
In accordance with 10 CFR 2.790(a), a copy of this letter and the enclosures
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). The telephone notification of your intent
0FFICIAL RECORD COPY
T
- 37
820430 @
.
.
Connecticut Yankee Atomic Power Company 2
to request withholding, or any request for an extension of the 10 day
period which you believe necessary, should be made to the Supervisor,
Files, Mail and Records, USNRC Region I, at (215) 337-5223.
Your cooperation with us in this matter is appreciated.
Sincerely,
,
8'#Ltw
'
trisinalS1 M D
Qw/
.
,,
fo tThomas T. Martin, Director
)
Division of Engineering and Technical
Programs
Enclosures:
1.
Appendix A, Notice of Violation
2.
NRC Region I Inspection Report Number 50-213/82-07
cc w/encls:
R. Graves, Plant Superintendent
D. G. Diedrick, Manager of Quality Assurance
R. T. Laudenat, Manager, Generation Facilities Licensing
J. F. Opeka, Vice President, Nuclear Operations
Public Document Room (PDR)
local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector
State of Connecticut
bec w/encls:
Region I Docket Room (with concurrences)
Chief, Operational Support Section (w/o encis)
T.C. Elsasser
.
Q4b
R1l'TETP
f
')
R11DETP
R1:DETP
R1:DETP
.
Eapen/wb
Blumberg Ca?hton
Ebnete
'
7fIF
%\\L
3/27/S2
L.
OFFICIAL REC RD COPY
-
S
s