The U.S. Nuclear Regulatory Commission is in the process of rescinding or revising guidance and policies posted on this webpage in accordance with Executive Order 14151 Ending Radical and Wasteful Government DEI Programs and Preferencing, and Executive Order 14168 Defending Women From Gender Ideology Extremism and Restoring Biological Truth to the Federal Government. In the interim, any previously issued diversity, equity, inclusion, or gender-related guidance on this webpage should be considered rescinded that is inconsistent with these Executive Orders.

Morning Report for January 7, 1999

                       Headquarters Daily Report

                         JANUARY 07, 1999

***************************************************************************
                    REPORT             NEGATIVE            NO INPUT
                    ATTACHED           INPUT RECEIVED      RECEIVED

HEADQUARTERS                           X
REGION I            X
REGION II                              X
REGION III                             X
REGION IV                              X
PRIORITY ATTENTION REQUIRED  MORNING REPORT - REGION I  JANUARY  7, 1999

Licensee/Facility:                     Notification:

Northeast Utilities                    MR Number: 1-99-0001
Millstone 3                            Date: 01/07/99
Waterford,Connecticut                  1/5/99 ENS NOTIFICATION
Dockets: 50-423
PWR/W-4-LP

Subject: SMALL UNMONITORED RELEASE OF RADIOACTIVITY INTO NIANTIC BAY
Reportable Event Number: 35219

Discussion:

On January 4, 1999, a 1 - 2 gallon per minute leak in the Unit 3 "A"
waste test tank (WTT) was discovered. However, by the time the leak was
found and isolated, approximately 1,050 gallons of water containing low
levels of tritium and trace amounts of other radionuclides had leaked
into the yard drain system. Heavy rain at that time carried the slightly
contaminated water to Niantic Bay. A berm, which was constructed around
the WTT about a month ago, failed to contain the leak.

The 21,000 gallon WTT is located outside of the waste disposal building
on the Northwest side of the Unit 3 yard. A total of 0.0217 curies of
radionuclides (predominately tritium) eventually reached Niantic Bay.
This amount represents a whole body dose of 2.2E-07 millirem to the
maximum exposed member of the public. Later that day, the remaining
contents of the tank (over 15,000 gallons) were released to Niantic Bay
through the normal release path. The licensee is investigating why the
berm did not contain the leak, and is preparing to line the berm with an
impermeable membrane.

Regional Action:

The resident inspectors are following the licensee's actions.

Contact:  Jacque Durr                (610)337-5224
          John White                 (610)337-5114
_
REGION I  MORNING REPORT     PAGE  2          JANUARY  7, 1999

Licensee/Facility:                     Notification:

Northeast Utilities                    MR Number: 1-99-0002
Millstone 2                            Date: 01/07/99
Waterford,Connecticut                  SRI PHONE CALL
Dockets: 50-336
PWR/CE

Subject: UNIT 2 COMPLETES REFUELING

Discussion:

At 5:45 p.m. on January 6, 1999, Millstone Unit 2 completed fuel reload.
Fuel reload had begun on December 31, 1998, and consisted of placing 217
fuel assemblies into the reactor. A Commission vote is necessary in order
for Millstone Unit 2 to restart; the licensee is currently limited to
activities in Modes 3, 4, 5 and 6. There are two open NRC Orders
(Independent Corrective Action Verification Program ICAVP and Employee
Concerns), and one open Confirmatory Action Letter (Operator Licensing)
at Millstone. Additionally, a 40500 Team Inspection and a Readiness
Assessment Team Inspection will occur prior to the Commission vote on
restart.

Regional Action:

Routine Resident Inspector Followup.

Contact:  David Beaulieu             (860)447-3170
          Jacque Durr                (610)337-5224
_
 

Page Last Reviewed/Updated Wednesday, March 24, 2021