|
---|
Category:TECHNICAL SPECIFICATIONS & TEST REPORTS
MONTHYEARML20212F9221999-09-23023 September 1999 Rev 2.3 to Chapters 10,11,12 & App F of LaSalle Annex Odcm ML20211L2871999-09-0202 September 1999 Revs to ODCM, for LaSalle Annex Including Rev 2.2 for Chapters 10,11,12 & App F ML20210R3581999-08-13013 August 1999 Proposed Tech Specs Allowing Performance of CRDM & Ni Instrumentation Replacement to Not Be Considered Core Alterations During Operational Condition 5,Refueling,while Fuel Is in Reactor Vessel ML20210Q4101999-08-0606 August 1999 Proposed Tech Specs Section 3/4.6.4, Vacuum Relief, Removing Specific Operability Requirements Related to Position Indication for Suppression chamber-drywell Vacuum Breakers & Revising Action Statements & Srs,Per NUREG-1433 ML20209G3581999-07-14014 July 1999 Proposed Tech Specs Pages Re Amend to Licenses NPF-11 & NPF-18,revising TS Allowing LCS Units 1 & 2 to Operate at Uprated Power Level of 3489 Mwt ML20209D3231999-07-0707 July 1999 Proposed Tech Specs,Revising MCPR Safety Limits & Adding Approved Siemens Power Corp Methodology List of TRs for COLR ML20209D3931999-07-0707 July 1999 Proposed Tech Specs,Changing Proposed Degraded Voltage Low Limit Setpoint & Adding High Limit Setpoint & Allowable Value ML20206T1401999-05-19019 May 1999 Proposed Tech Specs Section 3/4.4.4, Chemistry, Relocating to UFSAR ML20211C3311999-04-30030 April 1999 Rev 2.0 to Generic ODCM for Dresden,Quad Cities,Zion, Lasalle,Byron & Braidwood ML20207A9491999-02-23023 February 1999 Rev 4 to LaSalle County Station Restart Plan for Unit 2 ML20195E0101998-11-0909 November 1998 Proposed Tech Specs Re Application for Amends to Licenses NPF-11 & NPF-18,adding Automatic Primary Containment Isolation on Ambient & Differential Temperature to High for RWCU Sys Pump,Pump Valve,Holdup Pipe & Filter/Demineralizer ML20195E0541998-11-0909 November 1998 Proposed Tech Specs Pages Re Application for Amends to Licenses NPF-11 & NPF-18,to Modify Degraded Voltage Second Level Undervoltage Relay Setpoint & Allowable Value to TS 3/4.3.3 & TS Table 3.3.3-2 ML20154M4641998-10-16016 October 1998 Proposed Tech Specs,Lowering Power Level Below Which TCV & TSV Closure Scram Signals & EOC-RPT Signal Are Not in Effect ML20151Y5991998-09-14014 September 1998 Rev 3 to LaSalle County Station Restart Plan, for Unit 2 Only ML20236U5511998-07-24024 July 1998 NRC Manual Chapter 0350 Restart Action Plan,For LaSalle County Station ML20217M6671998-05-0101 May 1998 Proposed Tech Specs Adding Ventilation Filter Testing Program ML20217N9541998-04-30030 April 1998 Rev 1.9 to Chapter 10,rev 2 to Chapter 11 & Rev 1.9 to Chapter 12 of LaSalle Odcm ML20217P2511998-04-28028 April 1998 Rev 2 to LaSalle County Station Unit 1/Unit 2 Restart Plan ML20216E3221998-04-0707 April 1998 Proposed Tech Specs Pages Re Addition of Ventilation Filter Testing Program ML20217J2981998-03-24024 March 1998 Proposed Tech Specs Deleting Unit 1 License Condition 2.C.(30)(a) in Entirety ML20202C8971998-02-0202 February 1998 Proposed Tech Specs Re Changes to Relocate Fire Protection Requirements ML20203G5051997-12-12012 December 1997 Proposed Tech Specs,Modifying Bypass Logic for Msli Valve Isolation Acuation Instrumentation on Condenser Low Vacuum ML20199K5481997-11-24024 November 1997 Proposed Ts,Adding Automatic Primary Containment Isolation on Ambient & Differential Temp High for Rwcs Pump,Pump Valve,Holdup Pipe & F/D Valve Rooms & Eliminating RHR Sys Steam Condensing Mode Isolation Actuation Instrumentation ML20211P9331997-10-15015 October 1997 Proposed Tech Specs Eliminating Unnecessary Detail from Accident Monitoring Instrumentation Surveillance Requirements ML20217C3771997-09-26026 September 1997 Proposed Tech Specs Adding Ventilation Filter Testing Program ML20216H7711997-09-0404 September 1997 Corrected TS Bases Sections B 3/4.2.1 & B 3/4.2.3 Re Thermal Limits ML20216C6381997-08-29029 August 1997 Proposed Tech Specs,Incorporating New Siemens' Methodologies That Will Enhance Operational Flexibility & Reducing Likelihood of Future Plant Derates ML20217Q7981997-08-26026 August 1997 Rev 1a to LaSalle County Station Unit 1/Unit 2 Restart Plan ML20141J5671997-08-12012 August 1997 Proposed Tech Specs Surveillance Requirement 4.7.1.3.c Re Ultimate Heat Sink by Deletion of Sediment Deposition Insp in Lake Screen House ML20151K9551997-08-0101 August 1997 Proposed Tech Specs Changing Title of Site Quality Verification Director to Manager of Quality & Safety Assessment ML20148U2591997-07-0101 July 1997 Proposed Tech Specs to Change Definition of Channel Calibration & Correcting Miscellaneous Errors in TS & Bases. TS Affected Are TS Definition 1.4,TS Tables 3/4.3.2-1 & 3/4.3.6-1 & Bases for TS 3/4.3.1 ML20148Q4301997-07-0101 July 1997 Proposed Tech Specs Reflecting Improvements Made to Control Room Ventilation Air Intake Radiation Monitoring Sys Logic to Reduce Spurious Actuation of Emergency Filtration Mode of Operation & Unnecessary Challenges to ESF ML20148N0201997-06-19019 June 1997 Proposed Tech Specs,Relocating Fire Protection Requirements ML20141L0371997-05-27027 May 1997 Proposed Tech Specs,Incorporating Restructured Station Organization,Change to Submittal Frequency of Radiological Effluent Release Rept & Other Administrative Changes ML20148D9561997-05-16016 May 1997 LSCS Unit 1/Unit 2 Restart Plan ML20137W5131997-04-14014 April 1997 Proposed Tech Specs Re Feedwater/Main Turbine Trip Sys Actuation Instrumentation Design Change ML20140C9231997-03-31031 March 1997 Rev 1.9 to Chapter 11, Radiological Environ Monitoring Program & LaSalle Annex Index ML20216H8691997-03-31031 March 1997 Revs to OCDM for LaSalle Station,Including Rev 1.8 to Chapter 10,rev 1.9 to Chapter 11,rev 1.8 to Chapter 12 & Rev 1.7 to App F ML20134A1931997-01-20020 January 1997 Proposed Tech Specs 3/4.1.3.5 Re Control Rod Scram accumulators,3/4.4.4.3.2 Re Reactor Coolant Sys Operational leakage,3/4.5.1 Re ECCS - operating,3/4.5.3 Re ECCS, Suppression Chamber & 3/4.6.2.1 Re Suppression Chamber ML20135E6841996-12-0202 December 1996 Proposed Tech Specs,Requesting Amend to Section 3.4.2 to Revise SRV Configuration to Include Only 13 of Current 18 SRVs ML20134L0221996-11-30030 November 1996 Rev 1.8 to ODCM, Annex,Chapters 10,11 & 12 ML20129J4491996-10-31031 October 1996 Proposed Tech Specs Re Elimination of Seismic Monitoring Instrumentation Requirements ML20129B7981996-10-14014 October 1996 Proposed Tech Specs 2.1.2 Re Thermal Power,High Pressure & High flow,5.3 Re Reactor core,4.0 Re Design features,3/4.1.3 Re Control Rods & 3/4.2.4 Re Linear Heat Generation Rate ML20116A9601996-07-15015 July 1996 Proposed Tech Specs Re Revision of App A,Ts for Licenses NPF-11 & NPF-18,relocating Fire Protection Requirements of Listed TS Sections ML20115D8781996-07-0808 July 1996 Cycle 8 Startup Test Rept ML20113C8641996-06-21021 June 1996 Proposed Tech Specs,Including Extension of 18 Month Surveillance Interval & One Time Change to TS to Extend AOT for Each Subsystem of CR & Auxiliary Electric Equipment Room Emergency Filtration Sys ML20107F0641996-04-16016 April 1996 Proposed Tech Specs,Eliminating Selected Response Time Testing Requirements ML20107A8641996-04-0808 April 1996 Proposed Tech Specs for Siemens Power Corp Fuel Transition ML20097C9051996-02-0202 February 1996 Rev 1 to ISI Plan for Comm Ed LaSalle County Station Units 1 & 2 Second Ten-Yr Interval Insp Program ML20096G3411996-01-18018 January 1996 Proposed Tech Specs,Changing Setpoints for Automatic Primary Containment Isolation on MSL Tunnel Differential Temp High & Deleting Automatic Isolation Function on MSL Tunnel Temp High 1999-09-23
[Table view] Category:TEST/INSPECTION/OPERATING PROCEDURES
MONTHYEARML20212F9221999-09-23023 September 1999 Rev 2.3 to Chapters 10,11,12 & App F of LaSalle Annex Odcm ML20211L2871999-09-0202 September 1999 Revs to ODCM, for LaSalle Annex Including Rev 2.2 for Chapters 10,11,12 & App F ML20211C3311999-04-30030 April 1999 Rev 2.0 to Generic ODCM for Dresden,Quad Cities,Zion, Lasalle,Byron & Braidwood ML20207A9491999-02-23023 February 1999 Rev 4 to LaSalle County Station Restart Plan for Unit 2 ML20151Y5991998-09-14014 September 1998 Rev 3 to LaSalle County Station Restart Plan, for Unit 2 Only ML20236U5511998-07-24024 July 1998 NRC Manual Chapter 0350 Restart Action Plan,For LaSalle County Station ML20217N9541998-04-30030 April 1998 Rev 1.9 to Chapter 10,rev 2 to Chapter 11 & Rev 1.9 to Chapter 12 of LaSalle Odcm ML20217P2511998-04-28028 April 1998 Rev 2 to LaSalle County Station Unit 1/Unit 2 Restart Plan ML20217Q7981997-08-26026 August 1997 Rev 1a to LaSalle County Station Unit 1/Unit 2 Restart Plan ML20148D9561997-05-16016 May 1997 LSCS Unit 1/Unit 2 Restart Plan ML20216H8691997-03-31031 March 1997 Revs to OCDM for LaSalle Station,Including Rev 1.8 to Chapter 10,rev 1.9 to Chapter 11,rev 1.8 to Chapter 12 & Rev 1.7 to App F ML20140C9231997-03-31031 March 1997 Rev 1.9 to Chapter 11, Radiological Environ Monitoring Program & LaSalle Annex Index ML20134L0221996-11-30030 November 1996 Rev 1.8 to ODCM, Annex,Chapters 10,11 & 12 ML20097C9051996-02-0202 February 1996 Rev 1 to ISI Plan for Comm Ed LaSalle County Station Units 1 & 2 Second Ten-Yr Interval Insp Program ML20095F4041995-12-0202 December 1995 Rev 1 to Procedure LZP-1250-1, A-Model Operation ML20093H1791995-10-10010 October 1995 Rev 1 to Pump & Valve Inservice Testing Program Plan,2nd Ten Year Interval for LaSalle County Station Units 1 & 2 ML20094D9271995-09-30030 September 1995 Rev 1.7 to ODCM Chapters 10,11,12 & App F for LaSalle Station ML20077Q5601994-12-30030 December 1994 Offsite Dose Calculation Manual Revisions to Chapters 10-12 & Appendix F for Lasalle Station ML20149G2551994-10-17017 October 1994 Rev 0 to ISI Plan for LaSalle County Nuclear Station Units 1 & 2 Second Ten-Year ISI Interval ML20149G2591994-10-17017 October 1994 Rev 0 to LaSalle County Station Units 1 & 2 Pump & Valve IST Program Plan 2nd Ten-Yr Interval ML20065G5401994-03-23023 March 1994 Rev 1 to Test Procedure TR-213, One Hour Fire Test of Darmatt KM1 Sys for Protecting Cable Tray,Conduit,Supports & Junction Boxes in LaSalle Nuclear Power Station Units 1 & 2 DG Corridors ML20063F8921994-01-31031 January 1994 Rev 1.0 to Chapters 10,11,12 & App F to Odcm,Lasalle County Station ML20059M9671993-10-27027 October 1993 Rev 1 to LZP-1130-2, Core Damage Assessment ML20045B5921993-05-28028 May 1993 Rev 1 to Procedure LZP-1210-4, Reporting of Transportation Accident. ML20127D0691992-12-30030 December 1992 Corporate Emergency Response Organization Required Reading Package 92-11 ML20114C7321992-08-20020 August 1992 Revised Annex to Chapter 11 to ODCM Re Exposure Pathway &/Or Sample ML20101M3611992-06-25025 June 1992 Offsite Procedures,Including Rev 16 to LZP-1110-01,Rev 2 to LZP-1110-2,Rev 4 to LZP-1120-2,Rev 4 to LZP-1210,Rev 0 to LZP-1210-3 & Rev 0 to LZP-1210-4 ML20079C0351991-05-0303 May 1991 Rev 2 to Procedure LZP-1330-30, Transfer of Wastes from Hrss Waste Tank & Waste Sump ML20043G4791990-05-18018 May 1990 Offsite Procedures,Including Rev 1 to LZP-1330-12,Rev 2 to LPZ-1330-13,Rev 1 to LZP-1330-14 & Rev 6 to LPZ-1330-14 ML19327A7521989-08-16016 August 1989 Rev 2 to Combined Units 1 & 2 Inservice Testing Program for Pumps & Valves. ML20245L7651989-08-0707 August 1989 Rev 0 to Offsite Dose Calculation Manual ML20236G5971987-07-0101 July 1987 Rev 0 to Units 1 & 2 Combined Inservice Testing Program for Pumps & Valves,Lasalle County Station,Comm Ed ML20212B2791986-07-28028 July 1986 Revised Std Radiological Monitoring Program,Lasalle County Station ML20214P6431986-06-18018 June 1986 Rev 1 to Procedure 8601-009, Model 103 Long-Term Test Plan ML20205F5721986-05-31031 May 1986 Rev 12 to Offsite Dose Calculation Manual List of Tables for La Salle Section 8.0 ML20203L3551986-04-30030 April 1986 Rev 0 to Comm Ed Training Program Description for Station Control Room Engineer/Shift Technical Advisor ML20155F4541986-04-18018 April 1986 Snubber Reduction Program for Nuclear Piping Sys,Lasalle County Nuclear Station Units 1 & 2 ML20138Q1261985-11-30030 November 1985 Rev 11 to site-specific Sections 7.2 & 8.0 to Offsite Dose Calculations Manual ML20138B2711985-11-22022 November 1985 Rev 0 to LaSalle Station Proactive Mgt Plan ML20116C9751985-04-0909 April 1985 NUREG-0737,Suppl 1,Detailed Control Room Design Review Program Plan Suppl 3 ML20127J3041985-03-11011 March 1985 Rev 0 to LAP-100-15, Control of Vendor Equipment Technical Info ML20086J8191984-10-17017 October 1984 Public Version of Revised Emergency Plan Implementing Procedures,Including Procedures LZP-1200-5 Re Generating Station Emergency Procedure Guidelines for Offsite Protective Actions & LZP-1310-1 Re Notifications ML20087J2501984-03-15015 March 1984 Rev 0 to Procedure LTS-1000-35, Fire Damper Operability Test ML20087H1501984-03-0505 March 1984 Rev 1 to Procedure LTS-1000-36, Fire Damper Visual Insp ML20079L7441983-12-29029 December 1983 Public Version of Rev 3 to Emergency Plan Implementing Procedure LZP-1210-1, Hazardous Matl Incidents Reporting ML20079P0331983-11-21021 November 1983 Public Version of Revised Emergency Procedures LZP-1330-21, Determination of Reactor Coolant Chloride... Sampling Sys & LZP-1330-25, Sampling of Reactor Coolant at High Radiation Sample Sys ML20083H8761983-11-17017 November 1983 Public Version of Rev 2 to Emergency Plan Implementing Procedure LZP-1360-2, Use of Potassium Iodide (Ki) as Thyroid Blocking Agent & Revised Index ML20083G5071983-11-0404 November 1983 Public Version of Rev 2 to Emergency Plan Implementing Procedure LZP-1200-4, Classification of Liquid Release. Revised Index Encl ML20090L6481983-10-31031 October 1983 Rev 6 to Procedure Lts 300-4, Unit 1/2 Integrated Primary Containment Leak Rate Test ML20085K4251983-10-0303 October 1983 Public Version of Rev 5 to Emergency Plan Implementing Procedure LZP-1110-1, Station Director (Acting Station Director),Receipt Form & 10CFR50.59 Format for Safety Evaluation 1999-09-23
[Table view] |
Text
- - . . _. - -
1- *.
,, . *V' - .
S C- 6 h, 0 l , b VL t. sHAN9e~
- LOA-N3-02 Revision 1 May 27, 1980 1
FAILURE OF A RELIEF VALVE T3' SEAT .)ROPERLY OR INADVERTENT ACTJATIJN OF A SAFETY RELIEF VALVE F
A. SfMPT3MS
- 1. A Safety Relief Valve stuck open may cause any or all of tne following to occur: .
- a. SJppression Pool sater level INCREASES on Recorders 1)R-C3029 and lJR-CA031 on canel LPM 13J (Recorders 2JR-CM029 ano 20R-C9031 on . !
panel 2PM13J).
i
- o. Suporessi,1 Pool and Suppression Chamber ,
temperatures INCREASE on Recorders ITR-CM337 ;
and LTR-C.M038 on canel LPM 13J (Recorders 2TR-CM037 and 2TR-CM038 on panel 2PM13J). ;
i
- . Saf ety/Rel i ef Val ve Leak Detector alarm ol !
panel 1.il3-P631 (2Hl3-P601). :
- d. Downcomer piping te nperature INCREASE on Recorcer 1321-R614 on panel lHl3-PS14 (Recorder 2821- ,
3 R614 on pinel 2413-P614). ;
3 ADS /SRV OPEN al arms on panei 1H13-P601 (2413-P601). i
- f. ADS /SRV OPEN indication light on panel 1H13-P601 (Zil3-P631).
l j
3
- g. Generator load OEOREASES dith no change iq !
Reactor Power. :
- I
- n. DECREASE in steam flow on Recorder IC34-R607 l on panel 1H13-P603 (Recorder 2C34-R607 on panel :
2H13-P603). ;
li
i. INCREASE in SJporassion C' dauber background !
radiati on on Recorder 1R7R-CM023 on panel IPM13J l (Recorder 2RIR-CM323 on canel 2PM13J). i J. INCREASE in Saporessior Chamber humidity. ,
- 2. The above'symptons may be accompaned by any or all ,
of tne following alarms: l e
? #7at l l
.,. _i 8012040Wl# -
l
- s LOA-NS-02 Revision 1 May 29, 1780 2
- a. SJPPRESSION CHAMBER LEVEL HI on panel lH13-P601 (2H13-Pb01).
- o. AJS or SAFETY VALVE LEAKING on panel 1H13-P601 (2H13-P601).
ADS VALVE FJLLY OPEN on panel LH13-P601 (2H13-P601).
I de SAFETY / RELIEF VALVE FULLY OPEN on' panel 1413-P601 (2413-P6]l).
- a. ORYWELL AIR HJMIDIT7 HI on panel LPM 13J (2PM13J).
- f. DRYWELL SUP P30L CHAMBER TEMP HI on panel IPM13J (2PM13J).
4
- g. ORYWELL SUP C4A98ER R ADIC ACT HI on panel LPM 13J (2PM13J).
I
, S. AJTJMATIC ACTIONS i
L. None.
i C. IMMEDIATE OPERATOR ACTIJNS'
- l. Atte np t to CLOSE tne Relief Valve manuall y,by 31 acing the control switch to JPEN, then oack to AUTO.
j
- a. If the Relief Valve closes, it should be e
demonstrated opersole by performing L35-MS-R2,
- Automatic Depressurization System Flow Verification for onditions 1, 2, and 3.
C3NSULT Tecnnical Speci fi ca ti on Secti on 3 5.2. I to cetermine li mi tations resulting f rom ooserving ,,
i a Relief Valve i noperable. > j.
3-
- o. 14 %e. bli e.4 u\ve. e s.% t a s opsw g4+er oh tsu4 -Geov- E i 4 4ep c. 2. I'
.A4 c.@ +e e te s c. \ & , Nt.oc.e.E O -te , r
! CAJTION Tha time interval netween the Rel ief Val ve becoming ,
i STJC< OPEN and tne Reactor being manually SCRAMMED should not exceed 10 minutes. I l
3 j .
i - - - . . . .
-,yw
..-*r e 9-aspe < s e.,+.e,
4.
.' .s.
- LOA-No-02
- Revision 1 May 29. 1980 t
3
- 2. TRANSFER AJxiliary Powar to Transformer 142 (242). .
- 3. ADJUST Raattor Watar Level as necessary to MINIMIZE the affect of void collaosa. t
- 4. SHJT30AN tne Reactor as follows: ;
- a. R ED'JCE Rec i rc a; ;ti on Fl ow to minimum oy closing .
tne Recirculation Flow Control V a l,v e s .
O. SCRAM tne R2a: tor.
- c. PLACE the Reactor Moda Switch to SHUTDOWN. i N_0. !.E Pl acing the Reactor Mode Switch to SHUT 00WN sill ;
avoid a MSIV closure and loss of tne Main Condanser.
- 5. VERIFY that the Turbina/Senerator and OCS's ara TRIPPE0. .
- 6. VERIFY that Reactor Power has decreased oy ooserving ,
tha luclear instrunentation.
O. SJBSEJUENr ,PERATOR ACTIOVS
- 1. INSERT the SRM and IRM detectors to MONITOR Reactor i Poder.
CAJTION Tha tine interval Detween the Relief Valve becoming STJC( DPEN and tne commencement of Suppression Pool i Cooling shoula not exceeJ 15 minutes. Suporession 7 Pool temperature s,oul d not exceed 100 F (T.S.
3 5.2.1).
c
- 2. INITIATE Suppression Pool Cooling in accordanca with LOP-RM-13, Suppression Pool Cooling Operation. -
MONITOR Suppression Pool temperature. Using one or two loop modes as 1ecessarg to maintain Suppression Pool temperature bel ow 130 F. t
- 3. LIMIT the Reactor Cool dosn Rate to 100 F/hr (T.S.
3 4.6.L). ;
e e
- . , . - _. .. = _ _ -- -
,' *3 .
l
.,, 1A' '
)
.; }
LOA-NS-02 !
Revision'l '
May 27, 1980
" (finall j 4.' MAINTAIN vacuum in ene Main Condenser with tne SJAE, and SYPASS steam to tha Condenser to CDOL 00dN and DEPRESSURIZ_E tne systen.
I CAJTION (
dhan using Relief Valvas to control Reactor prassure, nanuall y actuate Ralief Valves in alphabetical ordnr orior to Reactor pressare seacning 1376 osig, to nini ni ze cycling of the lowest set Relief Valvas l '
and naximize Suporassion Pool. mixing. l
- 5. If a Group 1 Isolation occurs, CONTROL Reactor l Pressure witn Relief Valves and START the Stean Condansing Mode of RiR in accordance with LOP-RH- ,
39, Steam ;ondensing Startup and Operation. l
- a. If Suppression Pool temperature exceeds 120'F with the MSIV's closed, DEPRESSURIZE the Reactor to less than 203 .ssig at normal Coolcown Rates (T.S.3 6 2 1).
PERF3RM the applicable steps of LGP 3-2, Reactor i
- 6.
Scran.
- 7. 00NOJCT'an inspectio1 of the Pressure Suppression ,
structure if required oer Tech"ical Specification ,
4.5.2.1. t i E. DIS:USSION Staol a staan conder sati on in the Suopression Pool i s j datarnined oy 2 factori:'i) Local sater temperature i n the vicinity of tne downcomer, and li) the Under mass fl ow rate appropriata of staan in the downcomer pipe. l i
aonor nal conditions unstacle steam condensation could I
! occur. Tnis instability sould result in a ouoblinginduce significant or
- cnugging orocess being set up wnich could For tne vibratory l oads on the containment structures. j LaSalle Plant tnis condansation instability region occurs
' at a localized o001 tamaergture F and steam nass of 150 performeo flos rate of 40 l om/sec f t . Analysis for the LSCS-FSAR (Amanament 37) and NRC Question 212 119 inoicates j
tnat, u7dar the, worst ooerati ng condi ti ons, tne condensation instaolli ty region coul d oe avoided if the Reactor is scramned within 10 minutes, and Suporassion Pool Cooling initiatad witnin 15 minatas of the Rel i ef Val ve bec: ming
- stuck osen. Operator actions assumed in this analysis have sean incorporated into tnis procadure.
.t I- .
i
-. - r ,- ,me- n ,-,-es.-en,,,-.,~,eeu n- m wn.rw--s,swo - ,e v