ML20246H795

From kanterella
Jump to navigation Jump to search
Forwards Insp Rept 50-346/89-06 on 890131-0209.No Violations or Deviations Noted.Written Statement within 30 Days to Resolve Items,Including Operator Entry Into Emergency Procedure from Abnormal Procedures,Requested within 30 Days
ML20246H795
Person / Time
Site: Davis Besse Cleveland Electric icon.png
Issue date: 05/03/1989
From: Wright G
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
To: Shelton D
TOLEDO EDISON CO.
Shared Package
ML20246H800 List:
References
NUDOCS 8905160201
Download: ML20246H795 (2)


See also: IR 05000346/1989006

Text

l

a s

y

P

i

.

'MAY0 3 1999

i

Docket No. 50-346

License No. NPF-3

q

l

Toledo Edison Company i

ATTN: Mr. Donald Shelton, Vice President

Nuclear

Edison Plaza

,

Toledo, OH 43652

g:

Gentlemen:

SUBJECT: NRC INSPECTION REPORT NO. 50-346/89-06

This refers to the Nuclear Regulatorf Commission (NRC) team inspection led by

Mr. P. Kellogg on January 31 - February 9, 1989. The inspection included a review l

of Emergency Operating Procedures for your Davis-Besse Nuclear Power Station.

At the conclusion of the inspection, the findings were discussed with those

members of your staff identified in the enclosed inspection report.

Areas examined during the inspection are identified in the report. Within

these areas, the inspection consisted of selective examinations of procedures

and representative records, interviews with personnel, and observation of

activities in progress.

Within the scope of the inspection, no violations or deviations were

identified. Although deficiencies were identified, the Emergency Operating

Procedures were found to be adequate for continued operation of the facility.

The enclosed inspection report documents commitments made by a licensee

representative and discussed at the exit meeting regarding operator entry into

the emergency procedure from other abnormal procedures for a steam generator

tube failure (paragraph 3), correction of technical and human factors j

discrepancies contained in the E0Ps (paragraph 4), correction of nomenclature

differences between the EOPs and plant indications (paragraph 4), and

evaluation of training requirements for areas where operator confusion was

found (paragraph 6). Technical and human factors discrepancies identified

during this inspection are specified in Appendix B to the report. Appendix C

to the report identifies the specific examples of nomenclature differences

found during the inspection.

You are requested to submit a written statement within thirty days of the date

of this letter describing your planned actions for resolving each of the

specific items identified in this report (see Paragraph 7), and the dates

thoce actions will be completed.

(

8905160201 890503

ADOCK 0500 6 [

gDR [ [-

_ - _ _ _ _ -

.

,,- ..

. < n

...

MAY 0 3199g

..

,

4

R' Toledo Edison Company 2.

h.:

'In accordance with Section 2.790 of the NRC's " Rules of Practice," Part 2,

Title.10, Code of Federal Regulations, a copy of this letter and its enclosure

will be placed in the NRC Public Document. Room.

The response requested by this letter.is not subject to the clearance procedures

of the Office of Management and Budget as required by the Paperwork Reduction

Act of.1980, Pub L. No.96-511.

Should you have any questions concerning this letter, please contact us.

Sincerely,

.hINClllAC SlCNED BY. G20;rg( c, ,g ~~ 7

Geoffrey C. Wright, Chief

Operations Branch

Enclosure:

NRC Inspection Report

.No.'50-346/89-06

cc w/ enc 1:

L. Storz, Plant Manager

.DCD/DCB (RIDS)

Licensing Fee Management'. Branch

-Resident Inspector, RIII

Harold W. Kohn, Ohio EPA

James W. Harris, State of Ohio

Robert M. Quillin, Ohio

Department of Health

State of Ohio, Public

Utilities Commission

i

.4 P I RIII

dII

I

0I I .

4yayers/lcyelogg .L

A eebles }'Gibson hillips DR[IWB

'ayette

tw

Wright

l

Of/ //89 : Of/ / /89 / 9 Of/ / /89 f/ / /89 .f/ / /89 g/g/89

W . .__ _ _ ___________ _ - ____ ___ _ a