ML20040B268
| ML20040B268 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 01/13/1982 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Haynes R NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| NUDOCS 8201250334 | |
| Download: ML20040B268 (1) | |
Text
CONNECTICUT YANKEE AT O M IC POWER COMPANY HADDAM NECK PLANT RR :1, BOX 127E. EAST H AMPTON, CONN. 06424
. I!
January 13, 1982 m
U. S. Nuclear Regulatory Commission Y
N O'-) g Region I S
- 3. geg Of fice of Inspection and Enforcement 3
631 Park Avenue w
King of Prussia, Pennsylvania 19406
- (1 JAN 8 21986 T3 Attn:
Mr. Ronald C. Ilaynes, I la!Skyff Director T,\\
M 7
[A
Reference:
Facility Operating License No. DPR-61 Y'
m Docket No. 50-213 Reportable Occurrence LER 82-1/lP
Dear Mr. llaynes:
While doing a routine review of cable routing it has been determined that, during a loss of offsite power, both battery chargers lA and 1B are supplied by emergency diesel generator EC2B.
If, during a loss of offsite power event, emergency diesel EG2B should fail, the battery chargers would be unavailable until a realignment of circuit breakers was completed by operators.
Loss of battery charger 1A for a period of four hours would preclude further use of diesel generator EG2A. This condition may be reportable under Technicial Specification 6.9.2.a.(9).
Administrative controls have been implemented to insure realignment of the referenced circuit breakers, in the unlikely event that the conditions described should occur.
A plant desi;;n change has been initiated to rewire battery charger lA to be supplied by diesel generator EG2A.
A follow-up report will be submitted within fourteen (14) days.
Very truly yours, 1
,i (y;!
e< y ;uw w/
Richard ll. Graves Station Superintendent RIIG:STF/mts cc:
Dir., Management Info. & Program Control, Washington, D. C.
(2)
USNRC, c/o Document Management Branch, Washington, D. C.
(1) 8201250334 820g33 gDRADOCK 05000213 PDR U\\
g'"$%o