ML19343C250
| ML19343C250 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 06/29/1977 |
| From: | Tison Campbell CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | |
| References | |
| RO-77-11-990, NUDOCS 8103040809 | |
| Download: ML19343C250 (1) | |
Text
a-nrm LICENDEE EVENT REPOi CONTROL LLCCK.( l l
l l
l (PLEASE PRINT ALL REQU!ALD INFORfAAf talJ J 1
6 tut Tes t
.a LCtNst Novotn i cl Tl nlN le l1l l o1 ol-l ol0 lo lo Io l-l ol o; 141111llill l9l9J oi 7 89 14 15 2d E6 30 31 32 CATEGCnv i
5 00:st r Nuvbf A tytNT DAf t r.f rcnf catt
' @ COtrT l l
l lLl l 0 l 5 l o l _. l 0 l 2l1 l 3 l l0 l 6l 2l 3l 7l 7l lo l6 l 2 l 9 l 7[ 7i 7 8 S7 56 59 60 61 68 69 74 75 E,
EVENT DESCR.PTION Nuclear Instrent Onnnel 32 detector current becane erratic.
Investigation j
~
g[
6; 7 09 yl on the prebic:n had been continuing since 9-25-76.
Tne channel was reroved frcn J
LO 7 89 Ql service, and replacenent of cable and detector will be done ac the next plant j
60 j
7 89 l
M I shutchn.
6J 7 89 l
EU j
7 89 pp,./E CONE CCYPONENT CODE SUNLER M u y R m Atcy CE
@ lI l A l W
. ] Il NlS lTl RI Ul lN l lW l1 l2 l 0l
[NJ 7 89 10 11 12 17 43 44 47 48 CAUSE DESCR:PTION gl Detector and cable deterioration.
l EO 7-89.
l 8l EO 7 89 I
8I MffHOD OF f ACL!iv STATcs
% POWEA OTHIA STATUS D$COVERY DSCOvtAY DESCA.PTON
[Ej l1l0l0l l N/A l
(AJ l
N/A l
7 8 9
10 12 13 44 45 46 60 sta CF AvouMT OF ACTivtTY t0CATON OF A.tAst E
hL SE l N/A l
l N/A l
7 8 9
10 11 44 45 83 PERSONNEL EXPOSURES NUMGER TYPE DESCASTCN 10101 ol LLfl l
N/A l
ia 83
_ 7 89 11 12
'13 PERSONNEL INJUR;ES NuvBE R DESC A.DT CN H lO l ol 0l l~
N/A l
63 7.89 11 12 OFFSITE CONSEQUENCES gg l N/A l
t-83 j
~7 89-LOSS OR OAMAGE TO FACILITY
- TYPt DESCRSTON g
DE b. l N/A I
UU 7 89 10 PUBLICITY gl N/A 7-89
- ADDITION AL. FACTORS l
Xl 00-7 -89 ns l l
60 7 89 p
- [
T. W. Canpbell PHONE:
_