05000029/LER-1978-033, Forwards LER 78-033/03L-0

From kanterella
Jump to navigation Jump to search
Forwards LER 78-033/03L-0
ML19267A285
Person / Time
Site: Yankee Rowe
Issue date: 12/29/1978
From: Autio H
YANKEE ATOMIC ELECTRIC CO.
To: Grier B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I)
Shared Package
ML19263A906 List:
References
NUDOCS 7901030197
Download: ML19267A285 (1)


LER-1978-033, Forwards LER 78-033/03L-0
Event date:
Report date:
0291978033R00 - NRC Website

text

~

l YANKEE ATOMIC ELECTRIC C0fAPANY Rowe, Massachusetts 01367

.YAuxse m

December 29, 1978 Mr. B. H. Grier, Director U.S. Nuclear Regulatory Commission Office of Inspection and Enforcement Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 Subject: Reportable Occurrence 50-29/78-33/03-0 Loss of Flow Path From BAMT or SI Tank To The Charging Pump To Remove Lodged Radioactive Crud

Dear Mr. Grier:

In accordance with Technical Specifications, Section 6.9.4.b, the attached Licensee Event Report is hereby submitted.

Very truly yours,

&l

//ddvDO Herbert A. Autio Plant Superintendent RLB/mid

Enclosure:

cc:

[30] Director, Office of Inspection and Enforcement U.S. Nuclear Reg '.atory Commission Washington, D.C.

2n555 [3]

Director, Office of Management Information & Program Control U.S. Nuclear Regulatory Commission Washington, D.C.

20555 RT:

17-R-94-913 IMS: D-96-91-01 7901030177