ML19209B019
Jump to navigation
Jump to search
| ML19209B019 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/03/1979 |
| From: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | |
| Shared Package | |
| ML19209B017 | List: |
| References | |
| 50-213-79-14, NUDOCS 7910090008 | |
| Download: ML19209B019 (1) | |
Text
.
APPENDIX NOTICE OF VIOLATION Connecticut Yankee Atomic Power Company Docket No. 50-213 Based on the results of an NRC inspection conducted on June 19-22, it appears that one of your activities was not conducted in full compliance with the conditions of your NRC Facility License No. DPR-16 as indicated below.
This is an infractian.
Techriical Specification 2.3.1 states, in part, concerning chlorination of cooling water discharged to the Connecticut River, " Chlorination times shall not exceed 120 minutes a day."
Contrary to the above, between midnight and 10:08 a.m. on May 17, 1979, the hypochlorinator pump ran for six hours, discharging hypochlorite solution through its relief line to the river bank.
1119
~252 7910090 0 0 %