ML19259D490
| ML19259D490 | |
| Person / Time | |
|---|---|
| Site: | Crane |
| Issue date: | 07/10/1975 |
| From: | Arnold R METROPOLITAN EDISON CO. |
| To: | |
| References | |
| GQL-1254, NUDOCS 7910240757 | |
| Download: ML19259D490 (4) | |
Text
. ;.
NRC TRIBUTION FOR PART 50 DOCKE
.b ATE RI AL (TEMPORARY FORM)
CONTROL NO:
7501 EMRO FILE:
FROM: Met. Edison Co.
DATE OF DOC DATE REC'D LTR TWX RPT OTHER Reading, Pa.
19603 R.C. Arnold 7-10-75 7-14-75 XX TO:
ORIG CC OTHER SENTIRC PDR XXu Mr. J.P. O'Reilly 1
SENT LOCAL PDR CLASS UNCLASS PROPINFO INPUT NO CYS REC'D DOCKET NO:
XXX 1
50-289 DESCRIPTION: Ltr adv of Enviro A0-50-289/
ENCLOSURES:
75-4 on 7-3-75 re suspended solidas concentration at the Plant River Water Discharge greater than 560 ppm...
~- - - ~ ' ~
go" e,3-PLANT N AME: 2hree Mile Island: Unit 1 FOR ACTION /INFORMATJON nm. 7 7 c; BUTLER (L)
SCHWENCER (L) ZIEMANN (L)
SEG (E)
W/ Copies W/ Copies W/ Copies W
opies CLARK (L)
STOLZ (L)
DICKER (E)
DEA (L)
W/ Cop;es W/ Copics W/ Copies W/lCopics PARR (L)
VASSALLO (L)
KNIGHTON (E)
SPIES W/ Copies W/ Copies W/ Copies W/ Copics KNIEL (L)
PURPLE (L)
YOUNGB LOOD (E)
LpH W/ Copies W/ Copies W/ Copies W/ Lopies INTERNAL DISTRIBUTION An C A TECH REVIEW ~-- DENTON LIC ASST A/T IND -
DRC PDH SCHROEDER GRIMES R. DIGGS (L)
BR AITM AN OGC, RCOM P 506A MACCARY AMMILL H. GE ARIN (L)
SA LTZM AN GOSSICK/STA F F KNIGHT ASTNER E. GOULBOURNE (L)
MELTZ CASE PAWLICKl ALLARD P. c'REUTZER (E)
GI AMBUSSO SHAO SP ANG LE R J. LEE (L)
PLANS BOYD STELLO M. RU2rR00RL)
MCDONALD MOOR E (L)
HOUSTON E NVI RO_
S. 3EED (E)
CHAPMAN DEYOUNG (L)
NOVAK MULLER M. SERVICE (L)
DUBE (Ltr)
SKOVHOLT (L)
ROSS DICKER S. SHEPPARD (L)
E. COUPE COL'.ER (L) (Ltr)
IPPOLITO KNIGHTON M. SLATER (E)
PETERSON P. CO LLINS TEDESCO YOUNGBLOOD
. SMITH (L)
HARTFIELD (2)
DENISE ad. COLLINS EGAN
. TEETS (L)
KLECKER
.3 OPR LAIN AS JECJ LDR G. WP.
AMS (E)
EISENHUT ILE & REGION (2)
BENAROYA 6V4fy_.
V, ",iLSON (L)
WIGGINTON VOLLM H AR LESS hadEer
- 4. INGR AM (L) 1459 215
. cuncme EXTERNAL DISTRIBUTION LL N - LOCAL PDR_Hajtrisburg, Pa.
A m)f 4/- TIC (ABERNATHY) 41)fu$escen-N AT!GN AL LABS FIF w
~
1 - BROOKHAVEN NAT LAB 1 - PDR-SAN /LA/NY d-NSIC (BUCHANAN) 1 - W. PENNINGTON, Rm E 201 GT 1 -- A S L B 1 - CONSULTANTS 1 - G. ULRIKSON ORNL 1 - Newton Anderson N EWM AR K/B LUM E/AG B ABI AN
- ACRS HOf. DING /SENT 7910240 7 5 7 p
. s l Mm ?har_7
/
7y,,(ma ar-Regulatory a, Jet 7._jlg D
ge 3
/
PC*13 M /*CCPf35 j
/
/
,' NETROPOLITAN EDISON COMPANY n:rowc az..mue::2., u nr; c:rw nc. '/
l 70*T OFFICE BC,X 542 READING, PENNSY!.VANI A 19503 TELEPHONE 215 - 929 3801 July 10, 1975 GQL 125h Mr. J. P. O'Reilly, Director Office of Inspection and Enforcement, Region 1 el'/ -..,,
Nuclear Hegulatory Consission
"'W !I7,' *2 631 Park Avenue King of Prussia, Pennsylvania 19h06
,( '<
af,'
Dear Mr. O'Reilly:
Operating License DPR-50 Docket #50-289 In accordance with the Environmental Technical Specifications for Three Mile Island Nuclear Station Unit 1, we are reporting the following I U (c,
Environmental Incident:
c9
@,,, k /
\\
(1)
Reporting Number:
E.I, 50-289/75-h V
CI:. > x((.< ',
' 7 )' '1 "3 N (2a) Report Date: July 10, 1975 rh A[ygg.' [g,,,,
,1 D;
fy; (2b) Occurrence Date: July 3, 1975 (3)
Facility:
Three Mile Island Huclear Generating Station v,' y 1 vg, N ^i.
,7 Q3 (h)
Identification of Incident:
N \\
Suspended solids concentration at the Plant River ' dater Discharge greater than 560 pp, which is a violation of the Environ.nental Technical Specifications, paragraph 2.2.2a and constitutes exceeding a limiting condition for operation.
(5)
Conditions Pricr to Occurrence:
The reactor was in cold shutdcun with major plant parameters as follows:
Power:
Core:
05 Elect.:
0 My Grcss RC Flev:
1500 gpm (Decay Heat Renoval Systen) 7raw 1459 216
RC Press.:
30 psig 0
EC temp.:
210 F PRZR level:
120 inches 0
PBZR temp.:
270 F (6)
Description of Occurrence:
It was discovered on July 3, 1975 that during the release of the Waste Neutralizing Tank on June 6, 1975 that the concentration of suspended solids measured at the Plant River Water Discharge exceeded the limit of 560 ppm by 2h ppm.
The suspende 1 solids concentration of the Waste Neutralizing tank prior to discharge was 5 pp=; analysis of the river water effluent during the discharge indicated 584 ppm and analysis at the river water influent indicated 659 pp=.
Based on existing river water conditions (659 pps), there were no appropriate immediate corrective actions that could be tak.en.
(?)
Design 9 tion of Apparent Cause of Occurrence:
A much higher than normal concentration of suspended solids was found in the plant river influent during the release.
Meteorological data shows that a 1.25 inch rainfall occurred on June 5,1975 and that the river level had risen from h.30 feet at 0700 on June 5, 1975 to L.52 feet at 0700 hours0.0081 days <br />0.194 hours <br />0.00116 weeks <br />2.6635e-4 months <br /> June 6, 1975, and was still rising at that time.
Based on the existing river conditions, the Technical Specification limit could not be met.
(8)
Analysis of Occurrence:
Based on the fact that the suspended solids concentration in the plant river effluent was less than that of the plant influent, no suspended solids related damage to the river ecosystems or biota occurred as a result of plant operations and there was no threat to the health and safety of the public as a result of this incident.
(9)
Corrective Action:
As stated above no immediate corrective action could be taken.
Lcns term corrective action vill be to evaluate a chance to Invir'creatal Technical Specifications to cover abnormal river water ceniiticns.
1459 217
s (10) Failure Data:
not applicable Sincerelr, Signed x R. C. Arnold R. C. Arnold Vice President RCA: C'G :1v cc: Director Division of Reactor Lic3nsing U. S. Nuclear Regulatory Cc::: mission Washington, D.C.
20555 File T.7.3.11.1/20.1.1 1459 218