(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Requests Encl Draft Document Re 871202-03 Meetings Concerning Facility Tech Spec Upgrade Program Section 3/4.8, Auxiliary Electric Power Sys Be Provided to NRC & LpdrsML20236T426 |
Person / Time |
---|
Site: |
Fort Saint Vrain ![Xcel Energy icon.png](/w/images/6/6c/Xcel_Energy_icon.png) |
---|
Issue date: |
11/24/1987 |
---|
From: |
Heitner K NRC |
---|
To: |
NRC |
---|
References |
---|
NUDOCS 8712010230 |
Download: ML20236T426 (4) |
|
|
---|
Category:INTERNAL OR EXTERNAL MEMORANDUM
MONTHYEARML20212G5351999-09-27027 September 1999 Forwards Signed Original Confirmatory Order (Effective Immediately)(Morrison Knudsen Corp,Cleveland,Oh) for Transmittal to Ofc of Fr for Publication.Without Encl ML20236W8131998-08-0404 August 1998 Forwards Regulatory Documents Comprising Regulatory History of Notice of Proposed RM Entitled Miscellaneous Changes to Licensing Requirements for Independent Storage of Spent Nuclear Fuel & HLW Which Amended 10CFR72 ML20202D5011997-11-28028 November 1997 Forwards Table Summarizing Contractor Costs,Staff Hours & FTEs Expended in Removing Sites from Site Decommissioning Mgt Plan & Fsv & Shoreham Nuclear Power Facilities,In Response to C Paperiello 970605 Memorandum ML20141C8691997-05-0505 May 1997 Forwards Notice for Transmittal to Ofc of Fr Re Issuance of License Amend for Psc,Fort St Vrain Nuclear Generating Station Re Redesignated Approved Decommissioning Plan, & Approved Final Radiation Survey Plan ML20136D6041997-03-0404 March 1997 Forwards Signed Original of FRN for Transmittal to Ofc of Federal Register for Publication ML20134G2511996-11-0505 November 1996 Forwards Notice of Forthcoming Meeting W/Psc on Decommissioning & License Termination of Fsv ML20134F8951996-11-0505 November 1996 Notification of 961203 Meeting W/Public Service Co of Co in Rockville,Md to Discuss Decommissioning & License Termination of Fort St Vrain ML20236X0011996-09-12012 September 1996 Provides follow-up to Meeting Re Use of Natural or Depleted U in Storage Casks/Use of Neutron Absorbing Matls,In Order to Improve Basis & Shed Light on Direct Final Possibility ML20137H1331995-12-29029 December 1995 Responds to Request of 951108 for Investigative Assistance in Interviewing R Sawyer & K Zarht Re Alleged Discrimination & Wrongful Termination of Contractor Radiation Protection Technicians at Fort St Vrain,Oi Case A4-95-064 ML20137H2951995-11-21021 November 1995 Forwards Copies of Transcripts of R Sawyer & K Zarht Re Alleged Discrimination & Wrongful Termination of Contractor Radiation Protection Technicians Case A4-95-064.W/o Encls ML20136B2301995-11-17017 November 1995 Forwards Repy to NOV ML20136B1831995-08-31031 August 1995 Discusses Proposed Meeting Re OI 4-95-015 ML20136B1711995-08-31031 August 1995 Agrees W/Office of Enforcement Regional Approach ML20136B2121995-08-30030 August 1995 Confirms 950911 for OI Meeting Re OI 4-95-015 ML20136B1901995-08-30030 August 1995 Ack Receipt of Mail ML20137H2651995-08-25025 August 1995 Forwards Copy of OI Rept Where Investigation Did Substantiate That Seg Technician Deliberately Failed to Perform Response Checks in Accordance W/Procedures.W/O Encl ML20136B1661995-08-17017 August 1995 Forwards OI Rept of Investigation Re Alleged Falsification of Records.W/O Encl ML20136B2191995-08-0707 August 1995 Informs That Enforcement Action Will Be Required Re OI 4-95-015 Concerning Failure to Perform Response Checks ML20136B1581995-06-20020 June 1995 Requests That General Counsel Anlayze Rept & Determine Whether Sufficient Evidence Exists to Take EA Re Falsification of Records ML20137H2551995-06-0303 June 1995 Forwards Copy of OI Rept,Reviewing Licensee Investigation Rept & Confirmed Licensee Conclusions That Radiation Survey Records & Radiation Work Permits Falsified.W/O Encl ML20136B1471995-05-26026 May 1995 Forwards OI Rept of Investigation Re Alleged Falsification of Radiation Survey Records ML20137K0111995-04-20020 April 1995 Discusses Verbal DOJ Declination of Prosecution Re Public Svc Co of Colorado,For Plant ML20137K0781995-04-12012 April 1995 Documents Events Surrounding Segs Placement of Problematic Radiation Protection Technician on Administrative Leave ML20137K0611995-04-12012 April 1995 Documents Events Surrounding Discovery of Barrels Being Shipped from Plant to Richland Disposal Facility W/Different Radiation Exposure Readings than Were Listed on Shipping Manifest NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20137J8251994-04-14014 April 1994 Discusses Chronology of Events Since Preliminary Notification of Event or Unusual Occurrence Case 4-94-010 ML20137S2081994-03-28028 March 1994 Discusses 940325 Telcon from Listed Licensee & Contractor Personnel Re Rept of Falsified Survey Records IA-97-311, Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl1993-11-18018 November 1993 Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl ML20198H5751993-11-18018 November 1993 Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl ML20058B1681993-11-18018 November 1993 Notification of 931109 Meeting W/Psc in Rockville,Md to Discuss Fort St Vrain Decommissioning Status ML20059C2741993-10-25025 October 1993 Notification of Significant Licensee Meeting W/Util on 931116 to Discuss Decommissioning Status of Plant ML20058N9831993-10-0606 October 1993 Notification of 931109 Meeting W/Util in Rockville,Md for Briefing on Status of Plant Decommissioning ML20127D3281993-01-12012 January 1993 Notification of 930128 Meeting W/Util in Rockville,Md to Brief NRC on Plant Decommissioning Status ML20126A3141992-11-27027 November 1992 Forwards Insp Plan for Fsv,Developed for Current Fiscal Yr Ending 930930.Plan Based on Mc 2560,Decommissioning Insp Program ML20127L8411992-11-27027 November 1992 Forwards Insp Plan for Facility Which P Michaud Developed for Current Fy Ending on 930930.Plan Based on Mc 2560, Decommissioning Insp Program ML20059P0831990-10-12012 October 1990 Notification of 901017 Meeting W/Nrc in Rockville,Md to Discuss Decommissioning of Facilities ML20055F7381990-07-16016 July 1990 Notification of 900725 Meeting W/Util in Rockville,Md to Discuss Plant Status & Plans for Final Defueling & Decommissioning ML20248E8301989-09-26026 September 1989 Notification of 891013 Meeting W/Util in Rockville,Md to Discuss Plant Spent Fuel Storage.Agenda Encl ML20247J6831989-09-18018 September 1989 Forwards Comments on Facility Preliminary Decommissioning Plan,Per 890803 & 21 Memos Re Transfer of Regulatory Authority for Reactor Decommissioning ML20246F1871989-08-24024 August 1989 Summary of 890803 Meeting W/Util in Rockville,Md Re Preliminary Decommissioning Plan of 890630 for Plant.Related Info,Including List of Attendees & Util Info Re Use of Tax Deduction in Calculation of Funding Requirements Encl ML20245G5541989-08-0808 August 1989 Requests Support in Conducting Review of Plant Preliminary Decommissioning Plan.Areas to Be Reviewed,Requested Reviewers & Tentative Review Schedule Encl ML20248D1431989-07-27027 July 1989 Forwards Proposed Generic Ltr Requesting Voluntary Licensee Participation in ERDS & Requests That Proposed Generic Ltr Be Sent to All Licensees of Power Reactors,Except for Participants & Licensees of Listed Plants ML20247K6271989-07-24024 July 1989 Forwards Revised Filing Instructions for Rev 7 to Updated FSAR ML20246L7971989-07-17017 July 1989 Submits Daily Highlight.Notifies of of 890718 Meeting W/Util in Rockville,Md to Discuss Defueling of Plant & Tech Spec Upgrade Program ML20246L3741989-07-12012 July 1989 Notification of 890803 Meeting W/Util & State of Co in Rockville,Md to Discuss Preliminary Decommissioning Plan ML20247H6041989-05-29029 May 1989 Requests Encl Draft Reg Guide, Assuring Availability of Funds for Decommissioning Nuclear Power Reactors, Task CE 025-4 Be Forwarded to Util for Use in Preparing Preliminary Decommissioning Plan for Plant ML20247D7421989-03-27027 March 1989 Forwards FEMA 890313 Memo Transmitting FEMA Region Viii Update Rept of 870805 Exercise.Rept Includes Results of Remedial Drill Conducted on 880830 & Status of Areas Requiring Corrective Action ML20236B9461989-03-13013 March 1989 Notification of Significant Licensee Meeting W/Util on 890322 in Region IV Ofc to Review OL Requirements ML20155A2481988-09-28028 September 1988 Notification of 881013 & 14 Meetings W/Util in Platteville, Co to Discuss Potential Decommissioning & Conversion of Facility.Meeting Agenda Encl ML20155B4111988-09-27027 September 1988 Notification of Significant Licensee Meeting W/Util on 881003 to Discuss Items in Insp Repts 50-267/88-15 & 50-267/88-23,control of Special Processes,Welding Program & NDE Program 1999-09-27
[Table view] Category:MEMORANDUMS-CORRESPONDENCE
MONTHYEARML20212G5351999-09-27027 September 1999 Forwards Signed Original Confirmatory Order (Effective Immediately)(Morrison Knudsen Corp,Cleveland,Oh) for Transmittal to Ofc of Fr for Publication.Without Encl ML20236W8131998-08-0404 August 1998 Forwards Regulatory Documents Comprising Regulatory History of Notice of Proposed RM Entitled Miscellaneous Changes to Licensing Requirements for Independent Storage of Spent Nuclear Fuel & HLW Which Amended 10CFR72 ML20202D5011997-11-28028 November 1997 Forwards Table Summarizing Contractor Costs,Staff Hours & FTEs Expended in Removing Sites from Site Decommissioning Mgt Plan & Fsv & Shoreham Nuclear Power Facilities,In Response to C Paperiello 970605 Memorandum ML20149H4801997-07-24024 July 1997 Staff Requirements Memo Re SECY-97-138, Termination of Fort St Vrain Nuclear Generating Station Ol ML20141C8691997-05-0505 May 1997 Forwards Notice for Transmittal to Ofc of Fr Re Issuance of License Amend for Psc,Fort St Vrain Nuclear Generating Station Re Redesignated Approved Decommissioning Plan, & Approved Final Radiation Survey Plan ML20136D6041997-03-0404 March 1997 Forwards Signed Original of FRN for Transmittal to Ofc of Federal Register for Publication ML20134F8951996-11-0505 November 1996 Notification of 961203 Meeting W/Public Service Co of Co in Rockville,Md to Discuss Decommissioning & License Termination of Fort St Vrain ML20134G2511996-11-0505 November 1996 Forwards Notice of Forthcoming Meeting W/Psc on Decommissioning & License Termination of Fsv ML20236X0011996-09-12012 September 1996 Provides follow-up to Meeting Re Use of Natural or Depleted U in Storage Casks/Use of Neutron Absorbing Matls,In Order to Improve Basis & Shed Light on Direct Final Possibility ML20137H1331995-12-29029 December 1995 Responds to Request of 951108 for Investigative Assistance in Interviewing R Sawyer & K Zarht Re Alleged Discrimination & Wrongful Termination of Contractor Radiation Protection Technicians at Fort St Vrain,Oi Case A4-95-064 ML20137H2951995-11-21021 November 1995 Forwards Copies of Transcripts of R Sawyer & K Zarht Re Alleged Discrimination & Wrongful Termination of Contractor Radiation Protection Technicians Case A4-95-064.W/o Encls ML20136B2301995-11-17017 November 1995 Forwards Repy to NOV ML20136B1711995-08-31031 August 1995 Agrees W/Office of Enforcement Regional Approach ML20136B1831995-08-31031 August 1995 Discusses Proposed Meeting Re OI 4-95-015 ML20136B2121995-08-30030 August 1995 Confirms 950911 for OI Meeting Re OI 4-95-015 ML20136B1901995-08-30030 August 1995 Ack Receipt of Mail ML20137H2651995-08-25025 August 1995 Forwards Copy of OI Rept Where Investigation Did Substantiate That Seg Technician Deliberately Failed to Perform Response Checks in Accordance W/Procedures.W/O Encl ML20136B1661995-08-17017 August 1995 Forwards OI Rept of Investigation Re Alleged Falsification of Records.W/O Encl ML20136B2191995-08-0707 August 1995 Informs That Enforcement Action Will Be Required Re OI 4-95-015 Concerning Failure to Perform Response Checks ML20136B1581995-06-20020 June 1995 Requests That General Counsel Anlayze Rept & Determine Whether Sufficient Evidence Exists to Take EA Re Falsification of Records ML20137H2551995-06-0303 June 1995 Forwards Copy of OI Rept,Reviewing Licensee Investigation Rept & Confirmed Licensee Conclusions That Radiation Survey Records & Radiation Work Permits Falsified.W/O Encl ML20136B1471995-05-26026 May 1995 Forwards OI Rept of Investigation Re Alleged Falsification of Radiation Survey Records ML20137K0111995-04-20020 April 1995 Discusses Verbal DOJ Declination of Prosecution Re Public Svc Co of Colorado,For Plant ML20137K0611995-04-12012 April 1995 Documents Events Surrounding Discovery of Barrels Being Shipped from Plant to Richland Disposal Facility W/Different Radiation Exposure Readings than Were Listed on Shipping Manifest ML20137K0781995-04-12012 April 1995 Documents Events Surrounding Segs Placement of Problematic Radiation Protection Technician on Administrative Leave NUREG-1299, Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl1994-06-29029 June 1994 Forwards Continuation of Curtiss Papers to Be Filed Under Commission Correspondence in Pdr.Advanced Copy Sent to Pdr. List of Documents Included in Four Boxes Encl ML20137J8251994-04-14014 April 1994 Discusses Chronology of Events Since Preliminary Notification of Event or Unusual Occurrence Case 4-94-010 ML20137S2081994-03-28028 March 1994 Discusses 940325 Telcon from Listed Licensee & Contractor Personnel Re Rept of Falsified Survey Records ML20059G9501994-01-19019 January 1994 Staff Requirements Memo Re SECY-93-352,Proposed Export of Fort St Vrain Unirradiated HEU Fuel Assemblies to France for Recovery & Down-Blending to LEU XSNM-2748, & SECY-93-333, Final Amend to 10CFR55 on Renewal of Licenses.. ML20198H5751993-11-18018 November 1993 Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl IA-97-311, Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl1993-11-18018 November 1993 Submits Physical Security Info for Export of Unirradiated Fort St Vrain Fuel Containing high-enriched U Mixed W/Th to France for recovery,down-blending & Subsequent Use as Fuel in Research & Test Reactors.Supporting Documentation Encl ML20058B1681993-11-18018 November 1993 Notification of 931109 Meeting W/Psc in Rockville,Md to Discuss Fort St Vrain Decommissioning Status ML20059C2741993-10-25025 October 1993 Notification of Significant Licensee Meeting W/Util on 931116 to Discuss Decommissioning Status of Plant ML20058N9831993-10-0606 October 1993 Notification of 931109 Meeting W/Util in Rockville,Md for Briefing on Status of Plant Decommissioning ML20127D3281993-01-12012 January 1993 Notification of 930128 Meeting W/Util in Rockville,Md to Brief NRC on Plant Decommissioning Status ML20127L8411992-11-27027 November 1992 Forwards Insp Plan for Facility Which P Michaud Developed for Current Fy Ending on 930930.Plan Based on Mc 2560, Decommissioning Insp Program ML20126A3141992-11-27027 November 1992 Forwards Insp Plan for Fsv,Developed for Current Fiscal Yr Ending 930930.Plan Based on Mc 2560,Decommissioning Insp Program ML20059P0831990-10-12012 October 1990 Notification of 901017 Meeting W/Nrc in Rockville,Md to Discuss Decommissioning of Facilities ML20055F7381990-07-16016 July 1990 Notification of 900725 Meeting W/Util in Rockville,Md to Discuss Plant Status & Plans for Final Defueling & Decommissioning ML20248E8301989-09-26026 September 1989 Notification of 891013 Meeting W/Util in Rockville,Md to Discuss Plant Spent Fuel Storage.Agenda Encl ML20247J6831989-09-18018 September 1989 Forwards Comments on Facility Preliminary Decommissioning Plan,Per 890803 & 21 Memos Re Transfer of Regulatory Authority for Reactor Decommissioning ML20246F1871989-08-24024 August 1989 Summary of 890803 Meeting W/Util in Rockville,Md Re Preliminary Decommissioning Plan of 890630 for Plant.Related Info,Including List of Attendees & Util Info Re Use of Tax Deduction in Calculation of Funding Requirements Encl ML20245G5541989-08-0808 August 1989 Requests Support in Conducting Review of Plant Preliminary Decommissioning Plan.Areas to Be Reviewed,Requested Reviewers & Tentative Review Schedule Encl ML20248D1431989-07-27027 July 1989 Forwards Proposed Generic Ltr Requesting Voluntary Licensee Participation in ERDS & Requests That Proposed Generic Ltr Be Sent to All Licensees of Power Reactors,Except for Participants & Licensees of Listed Plants ML20247K6271989-07-24024 July 1989 Forwards Revised Filing Instructions for Rev 7 to Updated FSAR ML20246L7971989-07-17017 July 1989 Submits Daily Highlight.Notifies of of 890718 Meeting W/Util in Rockville,Md to Discuss Defueling of Plant & Tech Spec Upgrade Program ML20246L3741989-07-12012 July 1989 Notification of 890803 Meeting W/Util & State of Co in Rockville,Md to Discuss Preliminary Decommissioning Plan ML20247H6041989-05-29029 May 1989 Requests Encl Draft Reg Guide, Assuring Availability of Funds for Decommissioning Nuclear Power Reactors, Task CE 025-4 Be Forwarded to Util for Use in Preparing Preliminary Decommissioning Plan for Plant ML20247D7421989-03-27027 March 1989 Forwards FEMA 890313 Memo Transmitting FEMA Region Viii Update Rept of 870805 Exercise.Rept Includes Results of Remedial Drill Conducted on 880830 & Status of Areas Requiring Corrective Action ML20236B9461989-03-13013 March 1989 Notification of Significant Licensee Meeting W/Util on 890322 in Region IV Ofc to Review OL Requirements 1999-09-27
[Table view] |
Text
,
g Cockek %. so -u 7 Da+e . , n ha h Nde +o, Pocka F&r .of2 l From '
, K. L, H 6 b e- F-tst n a g en P cofea Fo ? + .s+, h ,n Pr b e 6 d A k3-S u\od : Oc ca m h Th mhed A m 4+ cl o c u - + I har locen proJ,ded b Me ~
l fu tol e L %-v1ce c- gu m y u, l e5 CxA c,<x d o , in a cuv d o nce.
wih NRA 0+ftce Lek c a 1
%.%, we r ey er\ uV }
y va oco vr d e cop e e ro i h !
4RC onA Locuh FD R's j j
j
-l Q if, P
I i
aar e en um --- _
4 FORT ST. VRAIN TECHNICAL SPECIFICATION UPGRADE PROGRAM SECTION 3/4.8 - AUXILIARY ELECTRIC POWER SYSTEMS Meeting Date: December 2/3,1987 DRAFT Items to be Discussed:
P
- 1. LCOs 3.8.1.1b.4 and 3.8.1.2b.4 both require 100 gallons of diesel lubricating oil to be present for operating conditions (2 diesel generator sets required to be operable) and shutdown (1 diesel generator set required to be operable) respectively. It is not clear whether the 100 gallons required is for each operable set or for common storage. This should be clarified.
l 2. Surveillance procedure 4.8.1.1.2e.S.b allows 60 seconds for the ,
diesel generator sets to auto-start and energize the essential buses. Surveillance procedure 4.8.1.1.2f allows 20 seconds to accelerate to 1200 rpm. We could find no basis for this time being greater than 15 seconds (Section 8.2.5.2 of the updated FSAR, Revision 5). These allowances should therefore be changed to 15 l seconds.
- 3. Surveillance procedure 4.8.1.1.2e.8 calls for tests of the diesel generator sets at ;t 1200 kW for 22 hours2.546296e-4 days <br />0.00611 hours <br />3.637566e-5 weeks <br />8.371e-6 months <br />. Surveillance procedure 4.8.1.1.2a.7 is similar for at least 60 minutes. Damage to the l generators could occur when operating at greater than full continuous l
load, especially when considering possible instrument inaccuracies '
that could actually call for a greater than full load. Therefore, even though the STS has the same potential for generator damage, this requirement should be changed to a range (such as 1150 50 kW) with the load verified by instrumentation recently calibrated and of known accuracy.
DRAFT ;
1 1 1 i
_j
wwm - _n - .-
f
- 4. Section 3/4.8.2 Action a, acknowledges that a battery equalizing ~ j charge can exccod 24 hourc; however, it docc not rectrict the longth j of the equalizing charge'(said to be between 3 and 5 days) nor the l j
frequency with which equalizing charges can be applied. Batteries must be maintained in a state of readiness, available for immediate use for events such as station blackout and for diesel generator I controls and field flashing and bus load shedding and control (see basisonpage3/48-15). Therefore, the 5-day limit should be :
imposed, and an equalizing charge while operating should be made the _
exception rather than an everyday occurrence. ]
- 5. Section 3/4.8.2 Action b does not direct efforts towards restoring an inoperative battery charger until the battery is declared inoperative. This is not acceptable. A dedicated battery charger l should be required to be placed (returned) to service with the same expediency that a battery is (restore to OPERABLE status within 24 l hours or be in at least SHUTDOWN within the next 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br />).
l
- 6. In the December 18, 1986 meeting, it was stated that plant specific values for Table 4.8.2.1 would be provided, specifically for specific l gravity and cell voltage. Other than specific gravity for Category A, there were no changes. We also note that battery IC is of l
different design from batteries 1A and IB. Therefore, separate i values may be necessary. We could not find this item addressed in the August 24, 1987 (P-87272) response.
- 7. (a) Section 4.8.2.lf, 'perfortnance discharge tesis' should be
' performance discharge test'.
(b) On page 3/4.8-26, references to ' Table 4.8-2' should be
' Table 4.8.2-1'.
(c) On page 3/4.8-15, reference to 'any of the five off-site sources' should be changed to be in agreement with 3.8.1.la.
DRAFT
__-_.___m_m__
wan - _-- - -.
(d) Is it necessary to include operability of the main transformer in conjunction with capability of the UAT7 ,
l (e) What is the resistance of the inter-rack connections for the batteries (4.8.2.1b.2 and 4.8.2.lc.3), and is there a reason this value should not be trended?
(f) Is the 121.5 volts in surveillance requirement 4.8.2.la.2. with reference to cells that are jumped out, the individual cell voltage or both?
DRAFT l i
3
- _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ ._ ___ _