IR 05000213/1997003: Difference between revisions
Jump to navigation
Jump to search
StriderTol (talk | contribs) (StriderTol Bot insert) |
StriderTol (talk | contribs) (StriderTol Bot change) |
||
Line 1: | Line 1: | ||
{{Adams | {{Adams | ||
| number = | | number = ML20203E393 | ||
| issue date = | | issue date = 12/01/1997 | ||
| title = | | title = Ack Receipt of 971109 Ltr Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-213/97-03 on 971009.Actions to Be Examined During Future Insp of Licensed Program | ||
| author name = | | author name = Conte R | ||
| author affiliation = NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) | | author affiliation = NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) | ||
| addressee name = | | addressee name = Feigenbaum T | ||
| addressee affiliation = | | addressee affiliation = NORTHEAST UTILITIES SERVICE CO. | ||
| docket = 05000213 | | docket = 05000213 | ||
| license number = | | license number = | ||
| contact person = | | contact person = | ||
| document report number = 50-213-97-03, 50-213-97-3, NUDOCS | | document report number = 50-213-97-03, 50-213-97-3, NUDOCS 9712170049 | ||
| document type = CORRESPONDENCE-LETTERS, OUTGOING CORRESPONDENCE | |||
| document type = | | page count = 3 | ||
| page count = | |||
}} | }} | ||
Line 19: | Line 18: | ||
=Text= | =Text= | ||
{{#Wiki_filter: | {{#Wiki_filter: | ||
}} | }} |
Revision as of 14:33, 14 December 2020
ML20203E393 | |
Person / Time | |
---|---|
Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
Issue date: | 12/01/1997 |
From: | Conte R NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
To: | Feigenbaum T NORTHEAST UTILITIES SERVICE CO. |
References | |
50-213-97-03, 50-213-97-3, NUDOCS 9712170049 | |
Download: ML20203E393 (3) | |