ML20202F557: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot insert)
 
(StriderTol Bot change)
 
(2 intermediate revisions by the same user not shown)
Line 2: Line 2:
| number = ML20202F557
| number = ML20202F557
| issue date = 07/09/1986
| issue date = 07/09/1986
| title = Forwards Insp Rept 50-213/86-16 on 860528-0708.No Violations Noted.Ack Receipt of 860603 Ltr Informing NRC of Corrective Actions in Response to Insp Rept 50-213/86-03
| title = Forwards Insp Rept 50-213/86-16 on 860528-0708.No Violations Noted.Ack Receipt of Informing NRC of Corrective Actions in Response to Insp Rept 50-213/86-03
| author name = Wenzinger E
| author name = Wenzinger E
| author affiliation = NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
| author affiliation = NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Line 11: Line 11:
| contact person =  
| contact person =  
| document report number = NUDOCS 8607150191
| document report number = NUDOCS 8607150191
| title reference date = 06-03-1986
| package number = ML20202F561
| package number = ML20202F561
| document type = CORRESPONDENCE-LETTERS, NRC TO UTILITY, OUTGOING CORRESPONDENCE
| document type = CORRESPONDENCE-LETTERS, NRC TO UTILITY, OUTGOING CORRESPONDENCE
Line 18: Line 19:


=Text=
=Text=
{{#Wiki_filter:
{{#Wiki_filter:'
.
'
l
Ji}L 0 91986
.
Docket / License: 50-213/DPR-61
Connecticut Yankee Atomic Power Company
ATTN:
Mr. J. F. Opeka
Senior Vice President - Nuclear
Engineering and Operations
P. O. Box 270
Hartford, Connecticut 06101
Gentlemen:
Subject:
Resident Inspection 50-213/86-16 (5/28/86 - 7/8/86)
This transmits the findings of the routine NRC inspection of the Haddam Neck
Plant on May 28 through July 8, 1986.
These findings have been discussed with
Mr. J. Ferguson of your staff.
No violations were identified during this inspection and no reply to this letter
is required.
Thank you for informing us of the corrective and preventive actions documented in
your letter to NRC Region I d c ed June 3,1986.
Those actions pertained to the
findings of Inspection 50-215f66-03, forwarded to you by our May 5, 1986 letter,
and will be examined during future inspections.
Your cooperation with us is appreciated.
Sincerely,
. Original Signed By:
Edward C. Wenzinger, Chief
Projects Branch No. 3
Division of Reactor Projects
Enclosure:
NRC Region I Inspection Report No. 50-213/86-16
cc w/ encl:
R. Graves, Plant Superintendent
D. O. Nordquist, Manager of Quality Assurance
R. T. Laudenat, Manager, Generation Facilities Licensing
E. J. Mroczka, Vice President, Nuclear Operations
Gerald Garfield, Esquire
Public Document Room (PDR)
Local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector
State of Connecticut
8607150191 860709
PDR
ADOCK 05000213
PDR
G
j
i
i
 
'
.
Connecticut Yankee Atomic Power Company 2
JUL 0 91986
,
.
bcc w/ enc 1:
Region I Docket Room
DRP Section Chief
M. McBride, RI, Pilgrim
J. Shedlosky, SRI, Millstone 1 & 2
T. Rebelowski, SRI, Millstone 3
F. Akstulewicz, LPM, NRR
C. Anderson, RI
A. Krasopoulos, RI
l
RI:DRP
RI:DRP
RI:DRP
RI: DRP
PM
Rb
Pb
@
Grant /meo
Pindale
Swetland
McCabe
n i ger
7/f/86
HE
7(1
71r
7q
'
OFFICIAL RECORD COPY
'[p .-
-
a-
4'.(O
_
}}
}}

Latest revision as of 02:50, 8 December 2024

Forwards Insp Rept 50-213/86-16 on 860528-0708.No Violations Noted.Ack Receipt of Informing NRC of Corrective Actions in Response to Insp Rept 50-213/86-03
ML20202F557
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 07/09/1986
From: Wenzinger E
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
To: Opeka J
CONNECTICUT YANKEE ATOMIC POWER CO.
Shared Package
ML20202F561 List:
References
NUDOCS 8607150191
Download: ML20202F557 (2)


See also: IR 05000213/1986016

Text

'

.

'

l

Ji}L 0 91986

.

Docket / License: 50-213/DPR-61

Connecticut Yankee Atomic Power Company

ATTN:

Mr. J. F. Opeka

Senior Vice President - Nuclear

Engineering and Operations

P. O. Box 270

Hartford, Connecticut 06101

Gentlemen:

Subject:

Resident Inspection 50-213/86-16 (5/28/86 - 7/8/86)

This transmits the findings of the routine NRC inspection of the Haddam Neck

Plant on May 28 through July 8, 1986.

These findings have been discussed with

Mr. J. Ferguson of your staff.

No violations were identified during this inspection and no reply to this letter

is required.

Thank you for informing us of the corrective and preventive actions documented in

your letter to NRC Region I d c ed June 3,1986.

Those actions pertained to the

findings of Inspection 50-215f66-03, forwarded to you by our May 5, 1986 letter,

and will be examined during future inspections.

Your cooperation with us is appreciated.

Sincerely,

. Original Signed By:

Edward C. Wenzinger, Chief

Projects Branch No. 3

Division of Reactor Projects

Enclosure:

NRC Region I Inspection Report No. 50-213/86-16

cc w/ encl:

R. Graves, Plant Superintendent

D. O. Nordquist, Manager of Quality Assurance

R. T. Laudenat, Manager, Generation Facilities Licensing

E. J. Mroczka, Vice President, Nuclear Operations

Gerald Garfield, Esquire

Public Document Room (PDR)

Local Public Document Room (LPDR)

Nuclear Safety Information Center (NSIC)

NRC Resident Inspector

State of Connecticut

8607150191 860709

PDR

ADOCK 05000213

PDR

G

j

i

i

'

.

Connecticut Yankee Atomic Power Company 2

JUL 0 91986

,

.

bcc w/ enc 1:

Region I Docket Room

DRP Section Chief

M. McBride, RI, Pilgrim

J. Shedlosky, SRI, Millstone 1 & 2

T. Rebelowski, SRI, Millstone 3

F. Akstulewicz, LPM, NRR

C. Anderson, RI

A. Krasopoulos, RI

l

RI:DRP

RI:DRP

RI:DRP

RI: DRP

PM

Rb

Pb

@

Grant /meo

Pindale

Swetland

McCabe

n i ger

7/f/86

HE

7(1

71r

7q

'

OFFICIAL RECORD COPY

'[p .-

-

a-

4'.(O

_