ML20062B316
| ML20062B316 | |
| Person / Time | |
|---|---|
| Site: | Midland |
| Issue date: | 10/25/1978 |
| From: | Howell S CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.) |
| To: | Jennifer Davis NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| References | |
| NUDOCS 7810270142 | |
| Download: ML20062B316 (1) | |
Text
_ _ _ _ _.. _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ -
Stephen H. Howell 5,wior Vice Presidswr p
6 l 6
..v.
General offices: 1945 West Parnall Road, Jackson, Michigan 40201 * (517) 788 0453 October 25, 1978 Hove-2Ol-78 Director of Office of Inspection and Enforcement Att: Mr John G Davis, Acting Director US Nuclear Regulatory Commission Washington, DC 20555
(
MIDLAND NUCLEAR-PLANT - ALAB-106 MONTHLY REPORT FOR SEPTD(BER 1978 DOCKEP NOS 50-329 AND 50-330 In accordance with Condition of Memorandum and Order ALAB-106 dated March 26, 1973 and Amendment No 1 of the Midland Plant Construction Permit, enclosed are ten (10) copies of the nonconformance reports for September 1978. The report consists of copies of Bechtel Nonconformance Reports, all sheets frca the Bechtel Nonconformance Report Log representing nonconformances open during the month, Bechtel Quality Action Requests, Babcock 8. Wilcox Reports of Nonconformity and Consumers Power Company Nonconformance Reports written or closed during the month.
r
(-
t
\\
<.A,
a CC: JGKeppler, USNRC Region III 3
3 f
g,.
s s
\\#
Sup a
~
~
f / 0 2. 7 0 ('l 2-fly X
_______