ML20096G641

From kanterella
Jump to navigation Jump to search
Correction to Amend 75 of License NPF-59
ML20096G641
Person / Time
Site: Perry FirstEnergy icon.png
Issue date: 01/19/1996
From:
NRC (Affiliation Not Assigned)
To:
Shared Package
ML20096G647 List:
References
NUDOCS 9601260021
Download: ML20096G641 (2)


Text

-

~

9601260021 960119 Revised by NRC letter dated 1/19/96 oa A ocx os 00$

TABLE 4.3.6 1 p

CONTROL ROD BLOCK INSTRUMENTATION SURVEILUWCE REQUIREMENTS CHANNEL OPERATIONAL g

CHANNEL FUNCTIONAL CHANNEL CONDITIONS IN WHICH fuLIBRATION(

SURVEILLANCE REQUIRED A

q TRIP FUNCTION

_ CHECK TEST 1.

ROD PATTERN CONTROL SYSTEM a.

Low Power Setpoint NA S/U(, Q SA#

1, 2 b.

RWL - High Power Setpoint NA S/U(*', Q SAf 1

l l

2.

APRM

-l a.

Flow Biased Neutron Flux - Upscale

  1. (*)

1)

Flow Biased NA S/U(6', Q M

1 2)

High Flow Clamped NA S/U(*), Q SA(*'

l' b.

Inoperative NA S/U(, Q NA 1, 2, 5 w2 c.

Downscale NA S/U(, Q SA 1

d.

Neutron Flux - Upscale, Startup NA S/U(, Q SA 2, 5 l

w 3.

SOURCE RANGE MONITORS S/U(,V*

W NA 2**, 5 a.

Detector not full in NA S/U(*'.

R 2**, 5 b.

Upscale NA c.

Inoperative NA S/U(*',W NA 2**, 5 d.

Downscale NA S/US V*

R 2**, 5 4.

INTERMEDIATE RANGE MONITORS S

NA 2, 5 a.

Detector not full in NA S/U S/U("',W g-S/Uc6),W(*

b.

Upscale NA R

2, 5 3g-c.

Inoperative NA NA 2, 5 S/U*,W(*

g d.

Downscale NA

,W R

2, 5 e

EF 5.

SCRAM DISCHARGE VOLUME a.

Water Level - High NA Q

R$

1, 2, 5*

u" 6.

REACTOR COOLANT SYSTEM RECIRCULATION FLOW

~

a.

Upscale NA S/U,Q SA(*)ff 1

l S

m

-[

7.

REACTOR MODE SWITCH SHUTDOWN POSITION NA R*

NA 3, 4 l

A

~

,=

Mr. Donald C. Shelton Perry Nuclear Power Plant Centerior Service Company Unit Nos. I and 2 cc:

Jay E. Silberg, Esq.

Mr. James W. Harris, Director Shaw, Pittman, Potts & Trowbridge Division of Power Generation 2300 N Street, N. W.

Ohio Dept. of Industrial Relations Washington, D. C.

20037 P.O. Box 825 Columbus, Ohio 43216 Ms. Mary E. O'Reilly Centerior Energy Corporation The Honorable Lawrence Logan 300 Madison Avenne Mayor, Village of Perry Toledo, Ohio 43652 4203 Harper Street Perry, Ohio 44081 Resident Inspector's Office U. S. Nuclear Regulatory Commission The Honorable Robert V. Orosz Parmly at Center Road Mayor, Village of North Perry Perry, Ohio 44081 North Perry Village Hall 4778 Lockwood Road Regional Administrator, Region III North Perry Village, Ohio 44081 U. S. Nuclear Regulatory Commission 801 Warrenville Road Attorney General Lisle, I,1,linois 60532-4531 Department of Attorney General 30 East Broad Street Lake County Prosecutor Columbus, Ohio 43216 1

Lake County Administration Bldg.

l 105 Main Street Radiological Health Program Painesville, Ohio 44077 Ohio Department of Health P.O. Box 118 i

Hs. Sue Hiatt Columbus, Ohio 43266-0118 OCRE Interim Representative 8275 Munson Ohio Environmental Protection Mentor, Ohio 44060 Agency DERR--Compliance Unit Terry J. Lodge, Esq.

ATTN: Mr. Zack A. Clayton 618 N. Michigan Street, Suite 105 P.O. Box 1049 Toledo, Ohio 43624 Columbus, Ohio 43266-0149 Ashtabula County Prosecutor Mr. Thomas Haas, Chairman 25 West Jefferson Street Perry Township Board of Trustees Jefferson, Ohio 44047 3750 Center Rd., Box 65 Mr. James D. Klooster.ian Regulatory Affairs Manager State of Ohio Cleveland Electric Illuminating Public Utilities Commission Company East Broad Street Perry Nuclear Power Plant Columbus, Ohio 43266-0573 P. O. Box 97, E-210 Perry, Ohio 44081 Mr. Richard D. Brandt, Plant Manager Cleveland Electric Illuminating Mr. James R. Williams, Chief of Company Staff Perry Nuclear Power Plant Ohio Emergency Management Agency P.O. Box 97, SB306 2825 West Granville Road Perry, Ohio 44081 Worthington, Ohio 43085

_