ML19282C164
| ML19282C164 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 03/14/1979 |
| From: | Wood E Maine Yankee |
| To: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| NUDOCS 7903210121 | |
| Download: ML19282C164 (1) | |
Text
- e.g i
N' l
1 a[
d a
- La MAME".._.,~ - )!UARHEE
'AlemlaPOWER00MPARU e i
Box 450, RFD 2 Wiscasset, Maine 04578 h
I
_-s e March 14, 1979 4
l United States Nuclear Regulatory Commission j
Directorate of Regulatory Operations g
Region I g
631 Park Avenue King of Pennsylvania 19406
Reference:
License No. DPR-36 (Docket No. 50-309) i j
Subject:
Maine Yankee Reportable Occurrence #79-005/01X-0 i
j
Dear Sir:
1' I
Pursuant to the requirements of Technical Specification 5.9.1.6.h, the Maine Yankee Atomic Power Company hereby submits the following report.
By telephone and facsimile trat.smission, on March 13, 1979, the plant received a Show Cause Order notifying the plant of potential piping deficiencies in safety related systems, and requiring the plant, within 48 hours5.555556e-4 days <br />0.0133 hours <br />7.936508e-5 weeks <br />1.8264e-5 months <br /> of the receipt of the Order, to be in the cold shutdown condition.
In accordance with this Order, the Maine Yankee Atomic Power Plant shall be shutdown and cooled to the cold shutdown condition within the required 48 hours5.555556e-4 days <br />0.0133 hours <br />7.936508e-5 weeks <br />1.8264e-5 months <br />.
As discussed in the Order, the deficiencies relate to discrepancies between the original piping analysis computer code used to analyze earthquake loads, and a currently acceptable code developed for this purpose.
The plant shall remain shutdown until these loads can be analyzed and corrective measures implemented as appropriate.
Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY S-Edwin C. Wood Plant Manager ECW:vw k
i e'O
\\
790321012l t
h
_ _ _ _