ML19323C970

From kanterella
Jump to navigation Jump to search
Forwards RO ETS-NR/50-213/80-02
ML19323C970
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 05/12/1980
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML19323C972 List:
References
CYH-80-080, CYH-80-80, NUDOCS 8005190482
Download: ML19323C970 (1)


Text

_

8005190482 O

CONNECTICUT YANKEE ATOMIC POWER COMPANY

[

HADDAM NECK PLANT y;(

RR # 1. DOX 127E. EAST HAMPTON, CONN. 06424 May 12, 1980 CYll 80-080 U. S. Nuclear Regulatory Commission Region 1 Office of Inspection and Enforcement 631 Park Avenue King of Frussia, Pennsylvania 19406 Attn:

Mr. Boyce Grier, Director

Reference:

Facility Operating License No. DPR-61 Docket No. 50-213 ETS-NR/50-213/80-02 (10 Day Report)

Dear Mr. Grier:

On May 4, 1980, while in the process of slurrying an ion exchanger tha instantaneous release rate, limit fce gaseous discharges as specified in Environmental Technical Specifications, Section 2.4.3.1 was exceeded.

A prompt report aas made to your office on bby 4,1980.

A written report containing a detailed description as required by Environmental Technical Specifications 5.6.2.a(1) is attached.

Very truly yours, U

AU Richard 11. Graves Station Superintendent RilG:JML/jhb Attachment Dir., Office of Nuclear Reactor Regulation, Washington, D. C.

(17) cc:

USNRC, c/o Document Management Branch, Washington, D. C.

O

--.mm--

-m m

  • M mm

^

' ' '