ML20062C610

From kanterella
Jump to navigation Jump to search
Forwards IE Inspec Rept 50-213/78-24 on 780911-15 During Which No Items of Noncompliance Were Noted
ML20062C610
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 10/04/1978
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Counsil W
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20062C611 List:
References
NUDOCS 7811100075
Download: ML20062C610 (2)


See also: IR 05000213/1978024

Text

b\\

-

.

.

f" %

t

UNITED STATES

g

8g

NUCLEAR REGULATORY COMMISSION

'

yg

g

7; ff ,!Q y, 3

7

l

REGION 1

j

631 PARK AVENUE

o, je , ,

g

KING OF PRUSSI A. PENNSYLVANI A 19406

gv+....f

,

Docket No( 50-213 /

94 OCT 1978

s

Connecticut Yankee Atomic Power Company

ATTN:

Mr. W. G. Counsil

Vice President - Nuclear

Engineering and Operations

P. O. Box 270

Hartford, Connecticut 06101

Gentlemen:

Subjecf:

Inspection 50-213/78-24

'

This refers to the inspection conducted by Mr. W. Lazarus of this office

on September 11-15, 1978, at the Haddam Neck Plant, Haddam, Connecticut,

of activities authorized by NRC License No. DPR-61 and to the discussions

of our findings held by Mr. Lazarus with Mr. R. Graves of your staff at

the conclusion of the inspection, and to a subsequent telephone discussion

between Mr. Lazarus and Mr. Graves on September 22, 1978.

Areas examined during this inspection are described in the Office of

Inspection and Enforcement Inspection Report which is enclosed with this

letter.

Within these areas, the inspection consisted of selective

examinations of procedures a~nd representative records, interviews with

personnel, and observations by the inspector.

Our inspector also verified the steps you have taken to correct the item

05f noncompliance and deviation brought to your attention in letters

,'

dated November 1,1977 and August 4,1978.

We have no further questions

regarding your action at this time.

Within the scope of this inspection, no items of noncompliance were

observed.

In accordance with Section 2.790 of the NRC's " Rules of Practice," Part

2, Title 10, Code of Federal Regulations, a copy of this letter and the

enclosed inspection report will be placed in the NRC's Public Document

Room.

If this report contains any information that you (or your contractor)

believe to be proprietary, it is necessary that you make a written

application within 20 days to this office to withhold such information

from public disclosure.

Any such application must be accompanied by an

affidavit executed by the owner of the information, which identifies the

document or part sought to be withheld, and which contains a statement

of reasons which addresses with specificity the items which will be

(".

,

78111000 %

W

-

.

l

1

.

Connecticut Yankee Atomic Power

2

0 4 GCT 1978

Company

considered by the Commission as listed in subparagraph (b)(4) of Section

2.790.

The information sought to be withheld shall be incorporated as

I

far as possible into a separate part of the affidavit.

If we do not

hear from you in this regard within the specified period, the report

will be placed in the Public Document Room.

No reply to this letter is required; however, if you should have any

questions concerning this inspection, we will be pleased to discuss them

with you.

-

'

Sincerely,

7.'

>

.

g

/ ,K . _ %

El

n F. Brunner, Chief

Reactor Operations and Nuclear

Support Branch

Enclosure:

Office of Inspection and Enforcement Inspection

Report Number 50-213/78-24

cc w/ enc 1:

R. Graves, Plant Superintendent-

D. G. Diedrick, Manager of Quality Assurance

J. R. Himmelwright, Licensing Safeguards Engineer

t

.

m

, .,

.-

_.

-

, . - .

- ,

_-.

_ _ - ,