ML19269B949
| ML19269B949 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 01/15/1979 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Grier B NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| CYH-79-043, CYH-79-43, NUDOCS 7901190127 | |
| Download: ML19269B949 (1) | |
Text
n
.w.
.. ~
-.- ~.
~.. -
---a.
CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT j
A
/
RR 21. BOX 127E, EAST H AMPTON, CONN. 06424
~;
January 15, 1979 CYli-79-043 Mr. Boyce Grier, Director Region I Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission 631 Park Avenue King Of Prussia, Pennsylvania 19406
Reference:
Facility Operating License No. DPR-61 Docket No. 50-213 ETS/NR/50-213/78-15
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 78-15 regarding rate of change of discharge temperature exceeded 80F/hr on December 15, 16, 17, 20, 21, 23, 24, 25 and 27.
Each of these incidents, except December 23, coincide with high tides that were higher than normal.
The high tides bring warm discharge water back up the river to the intake structure.
Because of full moon and its position with respect to the sun, it appears this recirculation of w rm water was amplified resulting in higher than normal rate of change.
On December 23, when two circulating water pumps were shutdown for inspection of the circulating water boxes, the rate of change of discharge temperature was exceeded.
These incidents are reportable as per Environmental Technical Specifications, Sections 5.4.3 and 5.6.2a and response to I&E Inspection 50-213/78-03.
Very truly yours,
/
e%
sn Richard !!. Graves g
Station Superintendent
\\
Rl!G:llHW/jwa Director, Office of Nuclear Reactor Regulation, Washington, D.C.
(17) cc:
7901190lM