ML040860749
| ML040860749 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee, WM-00011 |
| Issue date: | 11/29/1988 |
| From: | Taylor J Maine Yankee Atomic Power Co |
| To: | |
| Shared Package | |
| ML040860742 | List: |
| References | |
| -RFPFR NUDOCS 8812290237 | |
| Download: ML040860749 (1) | |
Text
.
'I UNIT.' SHUTDOWNS AND POWER REDUCTIONS FOR OCTOBER 1988 Docket No.:
Unit:
Date:
Completed By:
Telephone:
Page:
50-309 Maine Yankee 29/Nov/88 J. M. TAYLOR 207-882-6321 1 of 1 N"umber i
30-88-10 Date 881014 Type (1) l Duration (Hours) 410.3 Reason (2)
C Method (3) 1 LER I N\\A
.. ys tem
,'ode (4)
I Component II Code (5) zzzz l
Shutdown to begin refueling outage.
Cause and Corrective Action
. TYPE:
(F)orced (S)cheduled
. REASON A-Equipment Failure B-Maintenance or Test C-Refueling D-Regulatory Restriction E-Operator Training &
License Examination
- 2. REASON: (cont)
F-Administrative G-Operational Error H-Other (Explain)
- 3. METHOD:
1-Manual 2-Manual Scram 3-Automatic Scram 4-Other (Explain)
- 4. SYSTEM CODE:
Exhibit G-Instructions for Preparation of Data Entry Sheets for Licensee Event Report (LER) File (NUREG.0161)
- 5. COMPONENT CODE:
Exhibit I-Same source as above.
8S12290237 881209 PtIR ADOCK 05000029 i
R A
!