ML20050C243
| ML20050C243 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 03/29/1982 |
| From: | Wood E Maine Yankee |
| To: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| MN-82-64, RO-82-012-01T-0, RO-82-12-1T, NUDOCS 8204080322 | |
| Download: ML20050C243 (1) | |
Text
- *+
RIAIRE ~' ;:HARHEE Aluml0POWERComPARUe RR No. 2, Box 3270 g,
g.
Wiscasset, Maine 04578 207-882-6321 we A
March 29, 1982 0
j
'G S
s MN-82-64
.. ~
y
,9 2
APR 7 1982r. I United States Nuclear Regulatory Commission fl H T.35f m cc m T Directorate of Regulatory Operations
""" Ec* "
Region 1
/f
,D' 631 Park, Avenue King of Prussia, Pe'nnsylvania 19406 N
~
Reference:
License' No. DPR-36 (Docket No. 50-309)
I ' ' 'Ocar Sir:
i
Subject:
Maine Yankee _ Reportable Occurrence 82-012/01T-0 Pursuant to the requirements of Technical Specification 5.9.1.6.b, the Maine Yankee Atomic Power Company hereby N
' submits the following' report.
With RCS Leak Test in progress it was found that two CIS manual valves were open.
Both valves were closed and locked.
The six (6) upstream S/G blowdown valves were closed.
This was centrary to Technical Specification 3.11.
Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY
{lr 17tt
- O Edwin C. Wood Plant Manager s
4
,s i
ECW/va 1 l
(
\\
s
.8204080322 '920329 fd I
.x PDR ADOCK 050003C9 ' '
8~
,PDR.
9g p
.o,