PNO-I-05-018, A, Connecticut Yankee Atomic Power Company, Haddam Neck Plant, Supplement to Equipment Fire Inside Containment Structure at Decommissioning Reactor Site

From kanterella
Revision as of 02:06, 23 December 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
PNO-I-05-018A, Connecticut Yankee Atomic Power Company, Haddam Neck Plant, Supplement to Equipment Fire Inside Containment Structure at Decommissioning Reactor Site
ML051170461
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 04/27/2005
From: Mark Miller
NRC Region 1
To:
Connecticut Yankee Atomic Power Co
References
PNO-I-05-018A
Download: ML051170461 (2)


DCS No.: 05000213050426 Date: April 27, 2005 PRELIMINARY NOTIFICATION OF EVENT OR UNUSUAL OCCURRENCE PNO-I-05-018A This preliminary notification constitutes EARLY notice of events of POSSIBLE safety or public interest significance. The information is as initially received without verification or evaluation, and is basically all that is known by the Region I staff on this date.

Facility Licensee Emergency Classification Connecticut Yankee Atomic Power Company Notification of Unusual Event Haddam Neck Plant Alert 362 Injun Hollow Road Site Area Emergency East Hampton, CT 06424-3099 General Emergency X Not Applicable Docket No.: 050-00213 License No.: DPR-61

SUBJECT:

SUPPLEMENT TO EQUIPMENT FIRE INSIDE CONTAINMENT STRUCTURE AT DECOMMISSIONING REACTOR SITE The preliminary information concerning a smoldering fire at the Connecticut Yankee Atomic Power Companys Haddam Neck Plant that was reported to NRC Region I by the licensee on April 26, 2005, had initially evaluated the fire as an Unusual Event (UE). Upon further review of the Emergency Action Levels, the licensee determined that the criteria for an UE was not met, because the fire did not involve radioactive material. The notification to the NRC Headquarter Operations Office was made in accordance with 10 CFR 50.72(b)(2)(xi), because the fire required offsite notification and assistance.

While the official notification to NRC had indicated that there were two minor injuries, there were no injuries to personnel. As a precaution, two individuals that had attempted to put the fire out were sent to the Marlborough Clinic for evaluation of smoke inhalation.

The licensee notified the State of Connecticut of the revised information.

The Region I Office of Public Affairs is prepared to respond to media inquires.

This information is current as of 3:00 p.m., April 27, 2005.

Contact:

Marie Miller 610-337-5205

DISTRIBUTIONS:

BY E-MAIL:

OWFN TWFN LST Chairman Diaz IRO PDR Comm. McGaffigan Jr. NMSS Comm. Merrifield OIG Commissioner Jaczko RES Commissioner Lyons OIP OCA OGC EDO OE NRR SECY Regional Offices BY FAX:

DOT:Trans INPO NSAC RI Resident Office Licensee: __G.Van Noordennen_________________________

(Reactor Licensees)

SISP Review Complete CXL 4/27/05 DOCUMENT NAME:

OFFICE RI/DNMS RI/DNMS RI/PAO RI/SLO RI/DNMS NAME M Miller mtm1 R Bellamy D Screnci nas for R Bores rjb C Lui cxl mtm1 for DATE 4/27/05 4/27/05 4/27/05 4/27/05 4/27/05 Region I Form 83 (Rev. July 2, 2003)