ML20148H997

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted During Inspec 50-309/78-16
ML20148H997
Person / Time
Site: Maine Yankee
Issue date: 11/03/1978
From: Brunner E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Groce R
Maine Yankee
Shared Package
ML20148J003 List:
References
NUDOCS 7811150092
Download: ML20148H997 (1)


See also: IR 05000309/1978016

Text

'

1] 7 -- . -_...._ ,.__ _ PD ff p # "8% g?g t t UNITED STATES

gj- j NUCLEAR REGULATORY COMMISsl0N Q 3r S REGION I $ . :. f 631 PARK AVENUE Os g KING OF PRUSSI A, PENNSYt.V ANI A 19406 < m ep

  • ....

3 NW B78 > Docket No. 50-309 Maine Yankee Atomic Power Company ATTN:- Mr. Robert H. Groce Licensing Engineer 20 Turnpike Road Westborough, Massachusetts 01581. Gentlemen:- Subject: Inspection 50-309/78-16- This refers to your letter dated October 3,1978, in response to our letter dated September 12, 1978. Thank you for informing us of the corrective and preventive actions documented in your letter. These actions will be examined during a subsequent inspection of your licensed program. Your cooperation with us is appreciated. Sincerely, - j . . Eldon J. Brunne f Reactor Operations nd Nuclear ' Support Branch , cc: E. Wood, Plant Superintendent E. W. Thurlow, President

7//My& 72.

N 1


l-

'b W '" - - - - - . - r a w w ' ' }}