ML19209B616
| ML19209B616 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 10/04/1979 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | |
| References | |
| CYH-79-227, NUDOCS 7910100229 | |
| Download: ML19209B616 (1) | |
Text
=
CONNECTICUT YANKEE ATOMIC POWER COMPANY
\\
HADDAM NECK PLANT RR fil. BOX 127E. EAST HAMPTON CONN. 06424 October 4, 1979 CYH 79-227 Mr. Boyce Grier Director U. S. Nuclear Regulatory Commission Region I Office of Inspection and Enforcement 631 Park Avenue King of Prussia, Pennsylvania 19406
Reference:
Facility Operating License No. DPR-61 Docket No. 50-213 Reportable Occurrence 79-11/IP
Dear Mr. Grier:
In accordance with the reporting requirements of Connecticut Yankee Technical Specifications, Section 6.9.2.a(9), the following preliminary report 79-ll/lF is hereby submitted.
While performing walk down inspections of seismic Category I piping systems, in accordance with the requirements of I&E Bulletin 79-14, a total of eighteen supports were discovered missing from three of the Containment Air Recirculation Fan Cooler Return Lines. These are lateral restraints attached to the horizontal pipe racks in the outer annulus.
The plant was in cold shutdown, for bulletin inspections, when the discovery was made.
Replacement supports will oe installed and system operability will be restored prior to plant startup.
A follow-up report will be submitted within fourteen (14) days.
Very truly yours,
~
Richard H. Graves Station Superintendent 1126 16d RHG:RHT/jwa Office of Management Info, and Program Control, Washington, D.C.
(2) cc:
7910#0 227 g
'