ML19256C811
| ML19256C811 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 02/16/1979 |
| From: | Klinger G, Nolan F NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| To: | |
| References | |
| PNO-79-027, PNO-79-27, NUDOCS 7910120486 | |
| Download: ML19256C811 (1) | |
Text
PRELIMINARY NOTIFICATI0f dYd February 16, 1979 PRELIMINARY NOTIFICATION OF EVENT OR UNUSUAL OCCURRENCE--PNO-79-27 This preliminary notification constitutes EARLY notice of event of POSSIBLE safety or public interest significance.
The information presented is as initially received without verification or evaluation and is basically all that is known by IE staff on this date.
Facility:
Connecticut Yankee Atomic Power Company Haddam Neck Plant Haddani, Connecticut
'aject:
ABNORMAL DEGRADATION OF FUEL CLADDING While preparing to sip the Batch 8 fuel assemblies being discharged from the core, on February 14, one assembly was observed to have failed cladding.
Eight fuel rods on the periphery of this assembly had cracks in tbc cladding. The cracks were estimated to be 1 to 8 inches in length along the axis of the rods.
In some cases fuel pellets were visible through the cracks.
A total of 34 assemblies had been sipped as of 8:00 a.m. on February 16.
About 20 of these assemblies indicated possible fuel clad failure.
Visual inspection of one of these assemblies indicated that two peripheral rods had cracks similar to those described above. Fuel sipping is scheduled for 18 more assemblies this evening. Additional visual inspec-tions will then be completed.
The Batch 8 assemblies contained the last of the Gulf United Nuclear design fuel used at the facility. Some fuel clad damage was expected based on higher than normal reactor coolant system activity during the last operating cycle.
The activity had increased gradually to within 1%
of the Technical Specification limit.
A Region I inspector will review this matter during a refueling outage inspection during the week of February 20, 1979.
The licensee issued a press release on February 15 and the NRC Regional and Headquarters Public Affairs Offices have responded to media inquiries.
The State of Connecticut has been informed.
NRC, Region I, (Philadelphia) received initial notification of this occurrence by telephone call from the Plant Superintendent at 3:30 p.m.,
February 15, 1979.
Contact:
GRKlingler, IE x28019 FNolan, IE x28019 Di st, ibution :
Transmitted H St
'l '2 (/
Chairman Hendrie Commissioner Bradford S. J. Chilk, SECY Commissioner Kennedy Commissioner Ahearne C. C. Kammerer, CA Commissioner Gilinsky, (For Distribution).
Transmitted: MNBB A 'M P. Bldg,I b '$d J. G. Davis, IF, L. V. Gossick, E00 H. R. Denton, NRR Region T l U-M H. L. Ornstein, ED0 R. C. DeYoung, NRR J. J. Fouchard, PA R. J. Mattson, NRR N. M. Haller, MPA V. Stello, NRR (MAIL)
R. G. Ryan, OSP R. S. Boyd, NRR J. J. Cummings, 01A g=
H. K. Shapar, ELD SS Bldg 9 Q(f R. Minogue, SD W. J. Di'rcks, NMSS 1447 0(12 N
PRELIMINARY NOTIFICATION
.eaos,..
. - * =..
?910120 f M y
.