ML19263C520
| ML19263C520 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 02/12/1979 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Grier B NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| CYH-79-087, CYH-79-87, NUDOCS 7902260397 | |
| Download: ML19263C520 (1) | |
Text
.
[' ] C O N N E CTIC UT YANKEE ATOMIC P O W E l? C O rli P A N Y l'/ '
.[ ',
HADDAM NECK PLANT
/
T:R 21. BOX 127E. EAST H AMPTON, CONN. 06424 Y..J February 12, 1979 CYH 79-037 fir. Coyce Grier, Direct">r Region I Office of I & E U.S. ft. R. C.
631 Park Avenue King of Prussia, PA 19406 Ref:
Facility Operating License fio. DPR-61 Docket fio. 50-213 ETS-liR/ 50-213/ 79-2
Dear Mr. Grier:
Pursuent to Connecticut Yankee Environtrental Technical Specifications (ETS) Section 2.1.2., Connecticut Yankee Atomic Pcwer Coraany hereby forwards the following raport ETS-l;R/50-2i3/75-2 rajarding rate of cnange of discharga tcmperature.
On January 27, 1979 vinen the plant was in the process of shutting down for routine refueling, the plant computer alarmed, indicating a discharge 0
temperature rate of change greater than the ETS limit of 8 F/ hour.
This is reportable as p.
Env. Tech. Specs. Sections 5.4.3 and 5.6.2a and response to I & E Inspection 50-213/78-03.
Very truly yours, WW Richard H. Graves Station Superintendent RHG:HHW/cls cc: Director, Office of fiRR, Washington, D.C. (17) 7902260397