ML20150D302
| ML20150D302 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 11/30/1978 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Grier B NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| CYH-78-306, NUDOCS 7812050134 | |
| Download: ML20150D302 (1) | |
Text
-...--_ -._.- - m ~
_ ___ _ m _w
.;.m._x.. m._a, _aa_
CONNECTICUT YANKEE ATOMIC POWER COMPANY a
J/o\\//
HADDAM NECK PLANT 10 x'
1(
RR # 1. DOX 127E. E AST H AM PTON, CONN. 06424
'!,c;6 i
%;s J November 30, 1978 CYli 78-306 U. S. Nuclear Regulatory Commission Region 1 Of fice of Inspection and Enforcement 631 Park Avenue King of Prussia, Pennsylvania 19406 Attn:
Mr. Boyce Grier, Director
Reference:
Facility Operating License No. DPR-61 Docket No. 50-213 ETS/NR 78-12
Dear Mr. Grier:
Pursuant to Connecticut Yankee Environmental Technical Specifications (ETS),
Section 2.1.2, Connecticut Yankee Atomic Power Company hereby forwards the following report ETS/NR 78-12 regarding rate of change of discharge temperature.
On November 2, 1978 a reactor trip occurred during the surveillance testing of the pressurizer pressure and level six week setpoint check.
Therefore, the c.
8 F rate of change on circulating water discharge was exceeded.
This is reportable as per Environmental Technical Specifications Sections 5.4.3 and 5.6.2.a and response to I&E Inspection 50-213/78-03.
i 4
An inspection of the discharge canal revealed nothing unusual insofar as j
aquatic life is concerned.
Very truly yours, f
W Richard 11. Graves Station Superintendent RilG:llHW/jhb Dir., Office of Nuclear Reactor Regulation, Washington, D. C.
(17) l cc:
{i 7812050137 o,
F 1
.