ML20010B110
| ML20010B110 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/04/1981 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Grier B NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| NUDOCS 8108140002 | |
| Download: ML20010B110 (1) | |
Text
(,dk
((pe9 CONNECTICUT YANKEE ATO MIC POWER COMPANY HADDAM NECK PLANT RR :1 BOX 127E. EAST HAMPTON. CONN. 06424 August 4, 1981 U. S. Nuclear Regulatory Commission
('
G,fs Region 1
, f',
N/
f qx Office of Inspection and Enforcement N. (
631 Park Avenue C7 NLJg
'g King of Prussia, Pennsylvania 19406 C',. U G 131981 >
n
-g Attn:
Mr. Boyce Grier,
, u.s.,
unuts u Director Q
N
Reference:
Facility Operating License No. DPR-61 Docket No. 50-213 Reportable Occurrence LER 81-ll/1P
Dear Mr. Grier:
In accordance with the reporting requirements of Connecticut Yankee Technical Specifications, Section 6.9.2.a(2), the following Preliminary Report 81-ll/1P is hereby submitted.
On August 3, 1981, during the monthly surveillance test of the emergency diesel generators, the EG2A diesel experienced specd control problems.
The generator was declared out of service and repairs were initiated.
After the completion of repairs the unit was started, put in phase, and loaded to normal full load. After making a load adjustment the operator noted that the generator load increase / to a value of 3300 KW, exceeding the Technical Specification limit of 2850 KW.
Investigation of the problem is in progress.
A follow-up report will be submitted within fourteen (14) days.
Very truly yours,
[ Richard H. Graves dg' /f Station Superintendent C ofd RHG: REB /jhb I
cc:
Dir., Management Info. & Program Control, Washington, D. C.
(2)
USNRC c/o Document Management Branch, Washiagton, D. C.
(1) 8108140002 810804 PDR ADOCK 05000213 S
)