The licensee provided the following information via facsimile:
[The] Maine Emergency Management Agency [was notified] of an unscheduled release that occurred during the 24 hour2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> period ending at midnight on Thursday, 10/07/04. Maine Yankee identified a minor release of 3.18 E-6 Curies of liquid from the site. This release exceeded the value projected for this period and is therefore classified as unscheduled. The total liquid release resulted in a minor exposure value of 2.21 E-5 millirem.
The cause of the release resulted from groundwater intrusion of the outfall piping during soil remediation and failure of the clay barrier that was installed. [The] release occurred from 9/30/04 until 10/6/04. The outfall piping is being removed and the area backfilled to eliminate liquid releases via this pathway.
The licensee stated that the radionuclides involved were Cesium-137, Bismuth-214, and Lead-214.
The licensee has notified the NRC Region 1 (Roberts).