ML20040F384
| ML20040F384 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 01/20/1982 |
| From: | Counsil W CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Starostecki R NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| Shared Package | |
| ML17261B292 | List: |
| References | |
| NUDOCS 8202090141 | |
| Download: ML20040F384 (3) | |
Text
_
3 CONNECTICUT YANKEE ATO MIC POWER COMPANY BERLIN. CO N N ECTIC U T P. O. BOX 2 7 0 HARTFORD. C ONNECTICUT OstOS Ysts> wows 2Orees-esit January 20, 1982 Docket No. 50-213 7
A02205 Mr. Richard W. Starostecki, Director Division of Resident and Proj ect Inspection U.S. Nucicar Regulatory Commission 631 Park Avenue King of Prussia, Pennsylvania 19406 l
l
References:
(1)
R. W. Starostecki letter to W. G. Counsil dated l
December 29, 1981, forwarding 16E Inspect ion 50-213/81-16.
Gentlemen:
Haddam Neck Plant Response to I6E Inspection 50-213/81-16 Pursuant to the provisions of Section 2.201 of t'.e NRC's " Rules of Practice," Part 2, Title 10, Code of Federal Repu btions, this report is submitted in reply to Reference (1) which informed the Connecticut Yankee Atomic Power Company of a Severity Level V Violation as a result of an apparent item of non-compliance, noted during a routine safety inspection conducted from November 1 through Decer.ber 6,1981.
Item Section 2.3.1.1 of the Environmental Technical Specifications states, in part:
"The average increase in total residual chlorine concentration in cooling water discharged irm the Connecticut River due to plant operations shall be maintained at or below 0.1 milligram per liter during chlorination."
Contrary to the above, on December 1, 1981, the contents of the sedium hypochlorite tank, approximately 3850 gallons, were inadvertently drained to the Connecticut River. The chlorine concentration in the discharge canal was calculated to be 10 parts per million, approximately 100 times the limit.
This is a Severity Level V Violation (Supplement I).
8202090141 820202 PDR ADOCK 05000213 PDR
2_
I*
P
Response
To preclude further events of this type, the valve which was inadvertently opened was closed and remains tagged and locked in that position. In addition, a plug has been installed in the drain line outlet further precluding any inadvertent discharge from the system. Thus, four distinct
. operator actions would be necessary for this event to recur. Further, Maintenance Department personnel have reviewed the applicable procedures with the Maintenance Supervisor. Thus, full compliance with this item was achieved on December 3, 1981.
CYAPCo. trusts that this information adequately responds to the concerns of Appendix A of Reference (1).
Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPAhT
~/k W W. G. Counsil Senior Vice President
STATE OF CONNECTICUT )
)
so.
Berlin g, JZo, / 9 fg COUNTY OF HARTFORD
)
y Then personally appeared before me W. G. Counsil, who being duly sworn, i
did state that he is Senior Vice President of Connecticut Yankee Atomic Power Company, a Licensee herein, that he is authorized to execute and file the foregoing information in the name and on behalf of the Licensees herein and that the statements contained in said information are true and correct to the best of his knowledge and belief.
J Notary Public '
My Commission Expires March 31, 1986 a
-_