ML20150D302

From kanterella
Jump to navigation Jump to search
Submits Ets/Nr 78-12 Re Rate of Change of Discharge Temp.On 781102,reactor Trip Occurred During Surveillance Testing of Pressurizer Pressure & Level Six Week Setpoint check.8 Degree F Rate of Change Limit Exceeded.No Harm Discerned
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

.