ML17298B012
| ML17298B012 | |
| Person / Time | |
|---|---|
| Site: | Palo Verde |
| Issue date: | 04/30/1984 |
| From: | Licitra E Office of Nuclear Reactor Regulation |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8405170147 | |
| Download: ML17298B012 (10) | |
Text
Docket Nos.:
50-528, 50-529 and 50-530 ApR 8 0 584 APPLICANT:
FACILITY:
SUBJECT:
Arizona Public Service Company Palo Verde, Units 1, 2 and 3
SUMMARY
OF MEETING HELD FOR PALO VERDE CPC 1
A meeting was held on March 2, 1984 in llindsor, Connecticut with representatives of the applicant and CE to discuss the Palo Verde Core Protection Calculator (CPC).
The purpose of the meeting was to perform, an audit on software implement-ation for the Palo Verde CPC.
Enclosure 1 provides the list of meeting atten'dees.,
The findings of the audit are summarized as follows.
Summar of Findin s The values of the Palo Verde addressable constants,.
BERRO to BERR4, are the same as those reported in CESSAR-80 submittal Enclosure 1-P to LD-83-010, ".Statistical Combination of Uncertainties, Part II."
The calculation of the BERR values is contained in the calculation file Analysis No. 14273-TM-025, by S. H.'im, dated May 23, 1983.
The values reported in the CEN-251(V)-P, Revision 0, "PVNGS-1; Cycle 1, CPC and CEAC Data Base Listing", are the preliminary default values.
The correct values had been transmitted to Palo Verde via a letter dated September 7, 1983.
The software changes have been done in accordance with the approved procedure described in CEN-39(A)-P, Revision 2.
The changes require a functional design specification for a
- CEAC, a functional design specification for a
- CPC, a software change
- request, and a computer code certification.
The "Core Protection Calculator System Addressable Constants and Software Media Transfer Form" in the CE Document Control Package requires an ackowledgement of receipt of the CPC Addressable Constants/Software Media be signed by the applicant.
The staff suggested that (1) Palo Verde Nuclear Generating Station Manual, Procedure No. 720-95B01, Revision 0, "CPC Addressable Constants",
be modified to include a provision to ensure that actions be taken for implementation of the CE transmittal of the addressable constants, or (2) the acknowledgement of receipt be changed to an acknowledgement of implementation.
The applicant stated that it would respond to the staff suggestion by April 1, 1984.
4
~l hl
~T I
No g/A procedures have been changed to avoid an undetected CPC/CEAC software error, but the software design personnel have received additional training in the g/A procedure.
An exercise of the Phase II test was performed in the afternoon by running the test cases in the Single Channel Test Facility.
About 50 percent of the test cases for the Dynamic Software Verification Test and Live Input Single Parameter Test were run.
The results agreed completely with the results listed in CEN-219(V)-P, Revision 1, "CPC/CEAC System Phase II Software Verification Test Report".
ORIGIN/Lf,SIGQEQ. QY.
Enclosure:
As stated E. A. Licitra, Project Manager Licensing Branch No.
3 Division of Licensing cc:
See next page DL:LB83 EALicit a yt G
g ton 4/gf /84 lf/84
/
4r
Pal o Verde Mr. E.
E.
Van Brunt, Jr.
Vice President - Nuclea~ Proiects Arizona Public Service Company P. 0.
Box 21666 Phoenix, Arizona 85036 Arthur C. Gehr, Esq.
Snell 5 Wilmer 3100 Valley Center
, Phoenix, Arizona 85073 Mr. James M. Flenner, Chief Counsel Arizona Corporation Commission 1200 West Washington
- Phoenix, Arizona 85007 Charles R. Kocher, Esq. Assistant Counsel James A. Boeletto, Esq.
Southern California Edison Company P. 0.
Box 800
- Rosemead, California 91770 Ms. Margaret Walker Deputy Director of Energy Programs Economic Planning and Development Office 1700 West Washington Phoenix, Arizona 85007 Mr. Rand L. 'Greenfield Assistant Attorney General Bataan Memorial Building
. Santa Fe',
New Mexico 87503 Resident Inspector Palo Verde/NPS U.S. Nuclear Regulatory Commission P. 0.
Box 21324 Phoenix, Arizona 85001 Kenneth Berlin, Esq.'inston 8 Strawn Suite 500 2550 M Street, NW Washington, DC 20037 Ms. Lynne Bernahei Government Acco'untability Project of t'e Institute for Policy Studies 1901 gue Street, Nfl Washington, DC 20009 Ms. Jill Morrison 522 E..Colgate Tempi, Arizona,85238 Hs.. Patricia Lee Hourihan 6413 S. 26th Street, Phoenix, Arizona '85040 Regional Administrator - Region V
U. S. Nuclear Regulatory Commission
~ 1450 Maria Lane Suite
- 210, Walnut Creek, California 94596
~
(
I I
I
J t
l I
I
ENCLOSURE 1
ATTENDANCE FOR PALO VERDE CPC AUDIT MARCH 2 1984 MEETING John J. Yalerio John H. Fittz Kevin Kingsl ey Wm. Bruce Miller Mike Barnoski George Davis Y. Hsii Pete Hung
'arren C.
Webb Chong Chin S.
Koran Kim Martin VanHaltern Frank Murray C-E C-E C-E (Licensing)
APS C-E C-E NRC/CPB C-E C-E C-E C-E C-E C-E/1&EC
v:
APR 8 0 1984 MEETING
SUMMARY
DISTRIBUTION
~Docket+o(-s-).: 5O-528/529/530m NRC PDR Local PDR NSIC PRC System
,LB3 Reading
- Attorney, OELD GWKnighton
'roject Manager EALicitra ilLee NRC 'ARTICIPANTS
'. Hsii,
~
~
~
~
bcc'pplicant 5 Service List
ll 1