ML19270H682
| ML19270H682 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 12/26/1979 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Grier B NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| Shared Package | |
| ML19270H683 | List: |
| References | |
| CYH-79-282, NUDOCS 8001020589 | |
| Download: ML19270H682 (2) | |
Text
\\
CONNECTICUT YANKEE ATOMIC POWER COMPANY
\\v HADDAM NECK PLANT l
RR = 1. BOX 127E. EAST H AMPTON. CONN. 06424
- h. J December 26, 1979 CYH-79-282 U. S. Nuclear Pegulatory Commission Region I Office of Inspection and Enforcement 631 Park Avenue King of Prussia, Pennsylvania 19406 ATTN:
Mr. Boyce Grier, Director
Reference:
Facility Operation License No. DPR-61 Docket No. 50-213 ETS-NR/50-213/79-06 (10 Day Report)
Dear Mr. Grier:
On December 16, 1979 at approximately 0550 an unplanncd radioactive gas release occurrcd from tha degasifier system.
The release was monitored and e,21uated.
The evaluation determined the release to be in excess of Environmantal Tcchnical Specifications Section
- 2. 4. 3.1 (1).
This release was reported by telephone December 16, 1979 as required by Connecticut Yankee Environmental Technical Specifica tions.
A written repoz t containing a detailed description as required by Environmental Technical Specification 5.6.2a (1) is attached.
Please note that the report is forwarded one day past the 10 day reporting requirement. Since the date of the incident there were only six full working days and much of this period has been devoted to TMI Short Term Lessons Learned projects rcquiring implementation by the end of the year.
1672 045 0
8001 020 j
- The tardy report was discussed with Mr. Johnson of your office on 12/26/79.
Very truly yours, h /I w,,&:~,s Richard H. Graves Station Superintendent RHG:MDQ/mts cc: Dir., Offico of Nuclear Reactor Regulation, Washington, D.C.
(17)
I 1672 046
.