ML19260C378

From kanterella
Jump to navigation Jump to search
RO 50-213/79-06:on 791216,unplanned Release of Radioactive Gas.Caused by Control Valve Relay Failure Which Increased Level in Degasifier & Activated Rupture Diaphragm.Rept Will Be Submitted within 10 Days
ML19260C378
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 12/17/1979
From: Graves R
CONNECTICUT YANKEE ATOMIC POWER CO.
To:
References
CYH-790273, NUDOCS 7912260262
Download: ML19260C378 (1)


Text

.

C] CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT RR #1 BOX 127E. EAST HAMPTON CONN. 06424 December 17, 1979 CYH-79-273 e

i U. S. Nuclear Regulatory Commission Region 1 Officc of Inspection and Enforcement 631 Park Avenue King of Prussia, Pennsylvania 19406 Attn:

Mr. Boyce Grier,

~

Director

Reference:

Facility Operating License No. DPR-61 Docket No. 50-213 ETS-NR/50-213/79-06

Dear Mr. Grier:

On December 16, 1979 an unplanned release of radioactive gas occurred from the plant site as a result of a control valve rclay failure.

This caused the valve to close which increased the level in the degasifier subsequently activating the rupture diaphragm.

The release was made to the stack and was monitored.

Calculations show that 19.3 curies of noble gases were released over an approximately 45 minute time period, which exceeded the instantaneous release rate limit for noble gases by 40%.

The whole body dose at the site boundary for this release was calculated to be 0.4-0.5 millirem.

In accordance with Section 5.6.2.a (l) of the Connecticut Yankee Environe ntal Technical Specifications, a written report wi11 f011ow within 1J days of the occurrence date.

~

Very truly yours, ll L4 h* Ric'hard H. Gravss Station Superintendent RHG:MDQ/jhb cc: Dir., Office of Nuclear Reactor Regulation, Washington, D. C. (17) $'2269 262 .}}