ML19209B019

From kanterella
Jump to navigation Jump to search
Notice of Violation from Insp on 790619-22
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 %