ML19323C970
| 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
^
' ' '