Letter Sequence Approval |
|---|
|
Results
Other: 05000346/LER-1980-090-03, /03L-1:on 801205,setpoints for Borated Water Storage Tank Low Level Bistable BA312 & Containment Pressure Bistable BA309 Found Out of Tolerance.Caused by Component Failure.Bistables Recalibr, ML19340E991, ML19341B813, ML20002C776, ML20010J123, ML20069E493, ML20141N821, ML20265E231, ML20265E237, ML20265E241, ML20265E246, ML20265E251
|
MONTHYEARML20002C7761980-12-24024 December 1980 Informs That Engineered Safety Features Actuation Sys Does Not Conform to IEEE Std 279.1971 & Constitutes Potential Failure Mode.Recommends Short Term Corrective Actions Project stage: Other 05000346/LER-1980-090-03, /03L-1:on 801205,setpoints for Borated Water Storage Tank Low Level Bistable BA312 & Containment Pressure Bistable BA309 Found Out of Tolerance.Caused by Component Failure.Bistables Recalibr1981-01-0202 January 1981 /03L-1:on 801205,setpoints for Borated Water Storage Tank Low Level Bistable BA312 & Containment Pressure Bistable BA309 Found Out of Tolerance.Caused by Component Failure.Bistables Recalibr Project stage: Other ML19340E9911981-01-0909 January 1981 Forwards marked-up Electrical Drawings as Update to 810105 Request to Deautomate Incident Level 5 of Safety Features Actuation Sys.Procedure Mod Details,License Amend Request & Safety Evaluation Will Follow.W/O Encl Project stage: Other ML20002D1341981-01-15015 January 1981 Proposed Tech Specs Sections 3 & 4,to Permit Deautomation of Valve Shifts Caused by Incident Level 5 of Safety Features Actuation Sys.Draft Emergency & Sys Operating Procedures & Functional Description Encl Project stage: Draft Other ML20002D1291981-01-15015 January 1981 Application to Amend License NPF-3,changing Tech Specs to Permit Deautomation of Valve Shifts Caused by Incident Level 5 of Safety Features Actuation Sys Project stage: Request 05000346/LER-1980-090, Forwards LER 80-090/03L-1 W/Supplemental Info Sheets1981-02-13013 February 1981 Forwards LER 80-090/03L-1 W/Supplemental Info Sheets Project stage: Supplement ML19341B8111981-02-24024 February 1981 Application for Amend to License NPF-3 Changing Tech Spec Section 4.5.2.d.2 & Tables 3.3-3,3.3-5 & 4-3.2 Project stage: Request ML19341B8051981-02-24024 February 1981 Forwards Application to Amend License NPF-3 Changing Tech Specs to Provide Consistency in Terminology W/Plant Design & to Ensure Adequate Surveillance Requirements Project stage: Request ML19341B8131981-02-24024 February 1981 Revised Tech Spec Section 4.5.2.d.2 & Tables 3.3-3,3.3-5 & 4.3-2 Changing Surveillance Requirements Per Amend 36 to License NPF-3 Project stage: Other ML20010J1231981-09-15015 September 1981 Forwards Response to NRC Re 801205 Inadvertent Safety Features Actuation Sys Actuation Project stage: Other ML20069E4931983-03-11011 March 1983 Forwards Response to Re Safety Features Actuation Sys Shared Power Supply Returns.Permanent Grounding of Power Supply Commons to Instrument Ground Will Be Provided to Resolve Channel Independence Issue Project stage: Other ML20265E2411985-11-0101 November 1985 Schematic Diagram:Davis Besse Safety Features Actuation System. Sheet 3 of 5.Drawing Consists of Four Aperture Cards Project stage: Other ML20265E2371985-11-0101 November 1985 Schematic Diagram:Davis Besse Safety Features Actuation System. Sheet 1 of 5.Drawing Consists of Three Aperture Cards Project stage: Other ML20265E2311985-11-0101 November 1985 Schematic Diagram:Davis Besse Safety Features Actuation System. Sheet 2 of 5.Drawing Consists of Four Aperture Cards Project stage: Other ML20265E2461985-11-0101 November 1985 Schematic Diagram:Davis Besse Safety Features Actuation System. Sheet 4 of 5.Drawing Consists of Three Aperture Cards Project stage: Other ML20265E2511985-11-0101 November 1985 Schematic Diagram:Davis-Besse Safety Features Actuation System. Sheet 5 of 5.Drawing Consists of Five Aperture Cards Project stage: Other ML20138Q5501985-12-17017 December 1985 Summary of 851126 Meeting W/Util,Beta & Consolidated Controls Corp in Bethesda,Md Re Proposed Changes to Safety Features Actuation Sys.Viewgraphs & List of Attendees Encl Project stage: Meeting ML20141N8211986-03-11011 March 1986 Confirms 860307 Submittal of Drawings 7749-E-30-5-6, Analog Module Assembly & 7749-E-30-19-7, Bistable 2 & Forwards Addl Copies,Per NRC Response to Re Safety Features Actuation Sys Project stage: Other ML20203N7921986-04-17017 April 1986 Forwards Safety Evaluation Accepting Proposed Mods to Safety Features Actuation Sys as Result of 801205 Actuation, Pending Successful Completion of post-mod Tests Project stage: Approval ML20203N9141986-04-17017 April 1986 Safety Evaluation Accepting Proposed Mods to Safety Actuation Sys Re Shared Power Supply Returns as Result of 801205 Actuation Project stage: Approval 1981-02-24
[Table View] |
Text
_ _. - _ _ _ _ _ _ _ _ _ _ _ _
'3 d'M -- C'/ b
- +
April 17 1986 0
~
J.
~-
,- ' Docket No. 50-346 Mr. Joe Williams, Jr.
Senior Vice President, Nuclear Toledo Edison Company Edison' Plaza - Stop 712 300 Madison. Avenue Toledo, Ohio '43652
Dear Mr. Williams:
SUBJECT:
SAFETY FEATURES ACTUATION SYSTEM - SHARED POWER SUPPLY RETURNS On December 5,1980, an inadvertent Safety Features Actuation System (SFAS) actuation occurred at the Davis Besse Nuclear Power Station. Subsequent investigation of the circumstances leading to this event revealed that there were interconnections of the redundant channels via shared power supply returns. Since then, there has been an ongoing review of the acceptability of these hardwired interconnections with respect to the original basis upon which the plant was licensed and with respect to meeting IEEE Standard 279.
Toledo Edison has now proposed specific modifications to the SFAS to resolve this issue. The staff has reviewed the proposed modifications and has concluded that they are acceptable pending successful completion of post modification tests. These tests are discussed in the attached Safety Evaluation Report.
Sincerely, m iu 1.u L s1 GUED a g a
JCEE 7. SP g 4 John'F."Stolz, Director PWR Project Directorate #6 Division of PWR Licensing-B
Enclosure:
Safety Evaluation cc w/ enclosure:
See next page DlSIRIHILTI0!(
ACRS-10 GDick
{NRC-P0kDocket FiTB BGrimes GEdison JPartlow WPaulson L PDR ADeAgazio PBD-6 Rdg RIngram FMiraglia Gray File OELD EBrach EJordan H0rnstein p
PBD-6hs PB -6 * -
PBN ADeAgazio;jak CMcCracken JSto q 4/gg86 4//p/86 4// 86
!PJ'n?R*ETag6 S
Mr. J. Williams Davis-Besse Nuclear Power Station Toledo Edison Company Unit No. 1 CC:
Donald H. Hauser, Esq.
Ohio Department of Health The Cleveland Electric ATTN: Radiological Health Illuminating Company Program Director P. O. Box 5000 P. O. Box 118 Cleveland, Ohio 44101 Columbus, Ohio 43216 Mr. Robert F. Peters Attorney General Manager, Nuclear Licensing Department of Attorney Toledo Edison Company General Edison Plaza 30 East Broad Street 300 Madison Avenue Columbus, Ohio 43215 Toledo, Ohio 43652 Mr. James W. Harris, Director Gerald Charnoff, Esq.
(AddresseeOnly)
Shaw, Pittman, Potts Division of Power Generation and Trowbridge Ohio Department of Industrial Relations 1800 M Street, N.W.
2323 West 5th Avenue Washington, D.C. 20036 P. O. Box 825 Columbus, Ohio 43216 Mr. Paul M. Smart, President Mr. Harold Kohn, Staff Scientist The Toledo Edison Company Power Siting Commission 300 Madison Avenue 361 East Broad Street Toledo, Ohio 43652 Columbus, Ohio 43216 Mr. Robert B. Borsum President, Board of Babcock & Wilcox County Commissioners of Nuclear Power Generation Ottawa County Division Port Clinton, Ohio 43452 Suite 200, 7910 Woodmont Avenue Bethesda, Maryland 20814 Resident Inspector U.S. Nuclear Regulatory Commission 5503 N. State Route 2 Oak Harbor, Ohio 43449 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137 mr------
v-
,~
y q
m-.
.. -,