ML20004C626
| ML20004C626 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 05/22/1981 |
| From: | Wood E Maine Yankee |
| To: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| NUDOCS 8106040348 | |
| Download: ML20004C626 (1) | |
Text
L E A.
IRRillE
- H&1llE 'AramicMWERCOMPAny e sox <sc, avo 2 Wiscasset, Maine 04578
)
g May 22, 1981
. d d }f
'D\\
JUll 0 3198%'F
~,
United States Nuclear Regulatory Consnission II Directorate of Regulatory Operations i '
u.s. %, %
- kvj\\jfs
%essam Region I
\\, '
/ja 631 Park Avenue King of Prussia, Pennsylvania 19406
Reference:
License No. DPR-36 (Docet No. 50-309)
Dear Sir:
Pursuant to the requirements of Technical Specification 5.9.1.6.b, the Maine Yankee Atomic Power Company hereby submits the following report.
During routine refueling operations 3 while fuel handling was in progress it was discovered that the reactor building purge was 7cc being filtered through the particulate air filters and charcoal absorbers. This 1; contrary to the requirements of Technical Specification 3.17.B.7.b.
This condition existed for approximately 16 hours1.851852e-4 days <br />0.00444 hours <br />2.645503e-5 weeks <br />6.088e-6 months <br />. During the entire period the con-tainment purge trip valves were operable and containment atmosphere was less than M.P.C..
Sincerely, MAINE YANKEE ATOMIC POWER COMPANY t
644 C. 4/
I Edwin C. Wood i
Plant Manager ECW/dal Y
k9 L
81060.40y/77 g
-