ML20062F949
| ML20062F949 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 12/13/1978 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Grier B NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| GTS-78-E-540, NUDOCS 7812220061 | |
| Download: ML20062F949 (1) | |
Text
[l b
CONNECTICUT Y A N K EE ATO M IC POWER COMPANY
?
.k BERLIN. CONNECTICUT P.O. DOR 270 H ARTFORD. CCHNECTICUT 06101 203 666 69H December 13, 1978 GTS-78-E-540 Mr. Boyce Grier, Director Region 1 Office of Inspection and Enforcement II.S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406
Reference:
Facility Operating License No. OPR-61 Docket No. 50-213 ETS/NR/50-213/78 13
Dear Mr. Grier:
Pursuant to Connecticut Yankee Environmental Technical Specifications (ETS)
Section 3.1.1.3, Connect 1 cut Yankee Atomic Power Company hereby forwards the following report regarding the loss of a twenty-four hour sample.
On this day, November 12, 1978, divers were contracted to clean the intake structure trash racks.
This debris was removed and placed into the fish impingement basket. The contents in the basket were discarded at the completion of cleaning, resulting in the accidental loss of the twenty-four hour sample.
l Very truly yours, 6WAvm Richard H. Graves St.ition Superintendent HRP/ngt Director, Office of Nuclear Reactor Regulation, Washington, D.C.
(17) cc:
i 00 ES 7 8 3 g 9 99,9 00