ML19289F381

From kanterella
Jump to navigation Jump to search

Forwards Modified Operating Procedures Complying W/Nrc 790509 Order.W/Oversized Encl in Central Files Only
ML19289F381
Person / Time
Site: Davis Besse Cleveland Electric icon.png
Issue date: 05/23/1979
From: Roe L
TOLEDO EDISON CO.
To: Reid R, Reid R
Office of Nuclear Reactor Regulation
References
509, TAC-11649, NUDOCS 7906070300
Download: ML19289F381 (4)


Text

(

. s 1 TOLEDO

% = E D IS O PJ LOWELL E. ROE Docket No. 50-346 v'c Pree cent Facdotnes Development License No. NPF-3

'4m 255-5242 Serial No. 509 May 23, 1979 Director of Nuclear Reactor Regulation Attention:

Mr. Robert N. Reid, Chief Operating Reactors Branch No. 4 Division of Operating Reactors United States Nuclear Regulatory Commission Washington, D. C. 20555 f

Dear Mr. Reid:

'Ihis letter transmits items pertaining to the Davis-Besse Nuclear Power Station

{

Unit 1 (DB-1).

Operating procedures which have been modified relating to Nuclear Regulatory Commission order docketed May 17, 1979, as well as those associated with NRC letter dated May 18, 1979 from Mr. R. N. Reid, are enclosed.

I Attachment A provides a matrix to cross reference station procedures with concerns of the above documents.

i The matrix itemizes the procedures accompanying the letter.

I Very truly yours,

/

LER:TJM cc:

J. Zwetzig Operating Reactors Branch No. 4 Division of Operating Reactors U. S. Nuclear Regulatory Commission Washington, D. C. 20555 7 9 0 6 0 7 0 3 cro THE TOLEDO EOISON COMPANY EDISON PLAZA 300 MADISON AVENUE TOLEDO. OHIO 43652

\\

9 7

9 1

f,

o8 1

m a

3 ey a

7 7

t a A

I M a

2 f

t o df 6

8 6

a 2

7 1

n e o 7

e t

m1 ar h

i e c

ct ae ot t g s e t a sL AP A

CRN 9

7 f9 o1 m

e6 t 1 I

y d a eM a

b c

d l

l I

I t

ad i e ct oa sD sA re dr O

de mro fn I

O R

g s

n p

s i

i e

p r

v e

T y

l e

ro a

K r

V W

o g

F t

a d

g y

A c

t e

e n

t a

1 a

k i

i f

e C

c k

l o

R t

o c

i i

L i

b l

y n

t a

o r

U l

S r

r o

s Nw O

1 a

e n

t t

i m

T n

i e

p o

n a

s m

L o

t v

O i

o p

y i

n l

t C

i l

t e

a m

a c

a a

s V

e c

S i

n t

s t

i C

t A

S E

f s

d I

n e

y n

A k

r f

i S

I f

a e

o l

o c

e w

w i

r e

o l

' R g

o l

t B

P o

n l

a a

r r

i F

v m

l r

t e

t o

o l

a n

w s

W m

t a

e o

o e

F e

u m

l x C

P T

A R

A S

ci ur Nt a eM ss e x

er i s B u rm A

B C

D E

F C

d t e s e at i c MI vo ar DP

Davis-Besse Nuclear Power Station Unit 1 Attachment A Procedure Matrix Page 2 of 3 Procedure No.

Title A

B C

D E

F G

SP 1105.16 SFRC System Procedure X

SP lt06.06 Auxiliary Feed System X

X EP 1202.01 Load Rejection -

X EP 1202.02 Station Blackout X

X i

EP 1202.04 Reactor / Turbine Trip X

X X

EP 1202.06 Loss RC & RCS Pressure X

X EP 1202.14 Loss RC Flow - RCP Trip X

X EP 1202.22 liigh Condenser Pressure EP X

EP 1202.24 Steam Supply System Rupture X

EP 1202.26 Loss of SG. Feedwater X

X X

AB 1203.02 Total Loss of AC Power X

X AB 1203.04 Depress W/ Safety Grade Equipment X

AD 1803.00 Safety Tagging Procedure X

X pg)

N

'AD 1838.00 (ja Surveillance Test Program X

AD 1838.02 Performance of Surveillance Tests X

AD 1839.00 C33 Station operations X

X AD 1839.02 Operation / Control Locked Vivs X

.. ~.. -.

Davis-Besse Nuclear Power Station Unit 1 Attachment A Procedure Matrix Page 3 of 3 Procedure No.

Title A

B C

D E

F G

AD 1839.03 Operation / Control Capped V1vs.

X AD 1844.00 Maintenance X

X AP 3003.41 - 44 IIP Inj. Flow 111 -

X AP 3003.49 - 50 LP Inj. Flow 111 X

l AP 3003.51 - 54 IIP Inj. Flow Lo X

AP 3003.59 - 60 LP Inj. Flow Lo X

ST 5051.01 ECCS $ubsystems Monthly S.T. ~~

X ST 5062.01 Containment Spray Monthly S. T.

X ST 5071.01 AFW Monthly S. T.

X X

ST 5075.01 Service Water Monthly S. T.

X ST 5081.01 Diesel Cenerator Monthly S. T.

X PT 5186.01 Locked Valve Ver'fication X

SP 1105.04 Integrated Control System X

4 8

N U

M N