ML19256E586

From kanterella
Jump to navigation Jump to search
Forwards Amend 21 to License NPF-3,safety Evaluation & Notice of Issuance & Availability
ML19256E586
Person / Time
Site: Davis Besse Cleveland Electric icon.png
Issue date: 10/02/1979
From: Reid R
Office of Nuclear Reactor Regulation
To: Roe L
TOLEDO EDISON CO.
Shared Package
ML19256E587 List:
References
NUDOCS 7911080096
Download: ML19256E586 (3)


Text

r lf

)o,,

UNI (ED STATES

,. h cj(*'a

  1. EL4TEo g NUCLEAR REGULATORY COMMISSION o

e wasuinoTon, o. c. 2csss I

j MYoc,yg October 2, 1979 p \\ WI f Docket No. 50-346 4

//

4 41 Q.V 9

Mr. Lowell E. Roe Q

gh Vice President-Facilities Development Toledo Edison Company g

Edison Plaza y

300 Madison Avenue Toledo, Ohio 43652

Dear Mr. Roe:

The Coninission has issued the enclosed Amendment No. 21 to Facility Operating License No. NPF-3 for the Davis-Besse Nuclear Power Station, Unit No.1.

The amendment consists of changes to the Technical Specifications in response to your application dated July 27, 1979, as supplemented August 17, 1979.

This amendment changes the Technical Specifications by (1) extension of the calendar time to perform the first inservice inspections (ISI) of steam generator tubes after initial criticality, (2) special provisions for certain categori:stion of degraded and/or defective steam generator tubes in various defined groups, and (3) inspection interval requirements based on the categoriza-tion of the results of inspections of steam generator tubes.

Copies of the Safety Evaluation and the Notice of Issuance are also enclosed.

Sincerely,

(

.b) U J

Robert W. Reid, Chief Operating Reactors Branch #4 Division of Operating Reactors

Enclosures:

1.

Amendment No. 21 2.

Safety Evaluation 3.

Notice cc w/ enclosures:

See next page 1294 253 79110800 94

08AESN.vog.,

pp

<$s>g Toledo Edison Company 5 g j

~,

cc w/ enclosure (s):

Mr. Donald H. Hauser, Esq.

Direc' tor, Technica ssessment The Cleveland Electric Divisicn Illuminating Company Office of Radiation Programs P. O. Box 5000 (AW-459)

Cleveland, Ohio 44101 U. S. Environmental Protection Agency trystal Mall #2 i

Gerald Charnoff, Esq.

Arlington, Virginia 20460 Shaw, Pittman, Potts and Trowbridge U

S. Environmental Protection Agency 1800 M Street, N.W.

Federal Activities Branch Washington, D.C.

20036 Region V Office ATTN:

EIS COORDINATOR Leslie Henry, Esq.

230 South Dearborn Street Fuller, Seney, Henry and Hodge Chicago, Illinois 60604 300 Madison Avenue Toledo, Ohio, 43604 Mr. Samuel J. Chilk, Secretary U. S. Nuclear Regulatory Comission Mr. Robert B. Borsum Washington, D.C.

20555 Babcock & Wilcox Nuclear Power Generation Division The Honorable Tim McCormack Suite 420, 7735 Old Georgetown Road Ohio Senate Bethesda, Maryland 20014 Statehouse Columbus, Ohio 43216 Ida Rupp Public Library 310 Madison Street The Honorable Tim McCormack Port C'.inton,0hio 43452 170 E. 209th Street Euclid, Ohio 44123 President, Board of County Commissioners of Ottawa County Mr. Lowell E. Roe Port Clinton, Ohio 43452 Vice President, Facilities Development Attorney General Toledo Edison Company Department of Attorney General Edison Plaza 30 East. Broad Street 300 Madison Avenue Columbus, Ohio 43215 Toledo, Ohio 43652 Harold Kahn, Staff Scientist Bruce Churchill, Esq.

Power Siting Commission Shaw, Pittman, Potts & Trowbridge 361 East Broad Street

/ 1800 M Street, N.W.

M Washington, D.C.

20036

. Columbus, Ohio 43216

/

Docketing and Service Section Atomic Safety & Licensing Board Panel OHica of the Secretary U. S. Nuclear Regulatory Comission U. S. Nuclear Regulatory Commission Washington, D.C.

20555 Washington, D.C.

20555 Atomic Safety and Licensing Ar sal Pane U. S. Nuclear Regulatory Commis; ion Washington, D.C.

20555 1294 254

--.--. ~.

Toledo Edison Company ec w/ enclosure (s):

Ivan W. Smith, Esq.

Atomic Safety and Licensing Board Panel U..S. Nuclear Regulatory Commission

'n'ashington, D.C.

20555 Dr. Cadet H. Hand, Jr.

Director, Bodega Marine Laboratory University of California P. 0.. Box 247 Bodega Bay, California 94923 Dr. Walter H. Jordan 881 W. Outer Drive Oak Ridge, Tennessee 37830 Ms. Jean DeJuljak 381 East 272 Euclid, Ohio 44117 Mr. Rick Jagger Industrial Commission State of Ohio 2323 West 5th Avenue

~olumbus, Ohio 43216 cc w/ enclosure (s) and incoming dtd.:

7/27/79 & 8/17/79 Ohio Department of Health ATTN:

Director of Health 450 East Town Street

' Columbus, Ohio 43216 G

9 4

1294 255

~_

7

.