ML19344D166
| ML19344D166 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 03/03/1980 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Grier B NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| Shared Package | |
| ML19344D167 | List: |
| References | |
| CYH-80-041, CYH-80-41, NUDOCS 8003110458 | |
| Download: ML19344D166 (1) | |
Text
s C CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT
/
RR ft1. BOX 127E. EAST HAMPTON, CONN. 06424
/w March 3, 1980 CYH-80-041 U. S. Nuclear Regulatory Commission Region I office of Inspection and Enforcement 631 Park Avenue King of Prussia, Pennsylvania 19406 ATTN:
Mr. Boyce Grier, Director
Reference:
Facility Operating License No. DPR-61 Dockot No. 50-213 ETS-NR/50-213/80-01 (10 Day Report)
Dear Mr. Grier:
On February 23, 1980 a chlorine test analysis performed on the plant discharge water revealed a total chlorine concentration of 0.4 ppm, which was in excess of the 0.1 ppm limit as defined in Environmental Technical Specifications, section 2.3.1.1.
A prompt report was made to your office on 2/23/80.
A written report containing a detailed description as required by Environmental Technical Spccification S.6.2a(1) is attached.
Very truly yours, Richard H. Graves Station Superintendent RHG:MDQ/mts Attachment cc:
Dir., Office of Nucient Reactor Regulation, Washington, D, C.
(17) 8003110 W B 1