ML17305B428

From kanterella
Jump to navigation Jump to search
Advises of Revised Commitment Dates for Implementation of Spds,Per Generic Ltr 89-06,Task Action Plan Item I.D.2
ML17305B428
Person / Time
Site: Palo Verde  Arizona Public Service icon.png
Issue date: 03/29/1991
From: Conway W
ARIZONA PUBLIC SERVICE CO. (FORMERLY ARIZONA NUCLEAR
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
RTR-NUREG-0737, RTR-NUREG-1342, RTR-NUREG-737, TASK-1.D.2, TASK-TM 161-03846-WFC-M, 161-3846-WFC-M, GL-89-06, GL-89-6, NUDOCS 9104040255
Download: ML17305B428 (14)


Text

~

ACCELERATED Di TRIBUTION DEMONS 'ION SYSTEM REGULATORY INFORMATION DISTRIBUTION SYSTEM (RIDS)

ACCESSION NBR:9104040255 DOC.DATE: 91/03/29 NOTARIZED:

NO DOCKET'5 FACIL:STN-50-528 Palo Verde Nuclear Station, Unit 1, Arizona Publi 05000528.

STN-50-529 Palo Verde Nuclear Station, Unit 2, 'Arizona Publi 05000529 STN-50-530 Palo Verde Nuclear Station, Unit 3,.Arizona Publi 05000530

'AUTH.NAME AUTHOR AFFILIATION Q) 4 CONWAY,W. F.

Arizona Public Service Co.

(formerly Arizona Nuclear Power

,R'.

RECIP.NAME RECIPIENT AFFILIATION Document Control Branch (Document Control Desk).

'I SU&SECT: Forwards addi info re Generic Ltr 89-06;.Revisi'ng Implementation schedule. Informing that Safety, Parameters Display Sys 921031 date be revised.--

'S-'4 DISTRIBUTION CODE:

A004D COPIES RECEIVED:LTR + ENCL ~'IZE:

TITLE: Safety Parameter Display, System '(Item 1M.2) Generic Ltr'

,06.Respon NOTES:STANDARDIZED PLANT

,-- 0'5000528 "A'tandardized plant.

05000529 Standardized plant.

05000530 D

D RECIPIENT'D CODE/NAME PD5 LA TRAMMELL,C INTERNAL: NRR/DLPQ/LHFB11 OC/LFMB RES/DSIR/EIB EXTERNAL: NRC PDR NOTES':

COPIES LTTR ENCL 1

0 2

2 2

2 1

0 1

1 1

1 RECIPIENT ID CODE/NAME PD5 PD THOMPSON,M NQB R P PD-3-3 G FIL 01

, NSIC COPIES LTTR ENCL 1

1 2'

1 1

1 1

1 1

R D

NOTE TO ALL"RIDS" RECIPIENTS:

A D

D PLEASE HELP US TO REDUCE WASPS! CONTACT THE DOCUMENT CONTROL DESK, ROOM Pl-37 (EXT. 20079) TO ELIMINATEYOUR NAME FROM DISTRIBUTION LISTS FOR DOCUMENTS YOU DON'T NEED!

TOTAL NUMBER OF COPIES REQUIRED:

LTTR 15 ENCL 13

0

'I il

Arizona Public Service Company P.O. BOX 53999

~

PHOENIX. ARIZONA85072<999 WILLIAMF. CONWAY EXECUTIVE VICE PRESIDENT NUCLEAR 161-03846-WFC/MEP/KLMC March 29, 1991 Docket Nos.

STN 50-528/529/530 Document Control Desk U.

S. Nuclear Regulatory Commission Mail Station Pl-37 Washington, D.

C.

20555

References:

1)

Letter to the NRC from W.

F.

Conway, APS, dated August 30, 1989.

Subject:

Response

to Generic Letter 89-06 (161-02242).

2)

Letter to the NRC from W. F.

Conway, APS, dated December 28, 1989.

Subject:

Generic Letter 89-06

- Implementation Schedule (161-02726).

3)

Letter from the NRC to W.

F.

Conway, APS, dated April 25, 1990.

Subject:

Response

to NRC Generic Letter 89-06 on the Safety Parameter Display System for Palo Verde Nuclear Generating Station.

Dear Sirs:

Subj ect:

Palo Verde Nuclear Generating Station (PVNGS)

Units 1, 2 and 3

Generic Letter 89-06

- Revised Implementation Schedule File: 91-010-026; 91-056-026 Generic Letter 89-06, Task Action Plan Item I.D.2

- Safety Parameter Display System (SPDS),

dated April 12, 1989, requested the implementation status and the certification of the PVNGS SPDS with respect to the requirements of NUREG-0737, Supplement 1,

taking into account the information provided in NUREG-1342.

Reference 1 provided the APS certification of the PVNGS SPDS.

Reference 2

provided the descriptions and implementation schedules for the items to be completed for Generic Letter 89-06.

As documented in Reference 3, the NRC concluded that PVNGS will satisfactorily meet all requirements for an SPDS, provided that commitments for implementation are completed on schedule.

Reference 3 also requested notification if the proposed date of SPDS full implementation, of October 31, 1992, is revised.

This letter is provided to inform the NRC that the October 31,

1992, commitment date will be revised as follows:

pp;;028 Pi04040255 910329 PDR ADOCK 0500052S P

PDR OI4

II I (

161-03846-WFC/MEP/KLMC March 29, 1991 Document Control Desk S. Nuclear Regulatory Commission Generic Letter '89-06 Page 2

fj Uni;t 1 ,

Prior 'to startup from "Unit 1 fourth refueling'outage currently scheduled in November 1993 Unit 2 Prior to startup from Unit 2 fourth refueling outage currently scheduled in April 1993 Unit 3 Prior to startup from Unit 3 fourth refueling outage currently scheduled in April 1994 In addition, the completion dates of Items A.ll, A.12, A.13,, A.14, and'.15, from Reference 2, will be changed from March 31, 1991, to the completion dates stated above.

APS has determined that there is no significant impact to the SPDS due to the schedule revisions.

All the remaining actions contained in Items A.l through A.10, from Reference 2, with the completion date of March 31, 1991, have been completed.

Details of the schedule revisions are provided in the attachment to this letter.

APS will notify the NRC'f any additional revisions necessary to the Generic Letter 89-06 implementation schedule and also upon full implementation of the SPDS at PVNGS.

If you have any questions concerning this i:ssue, contact Michael E. Powell at (602) 340-4981.

Sincerely,,

WFC/MEP/KLMC Attachment cc:

J.

B. Martin D. H.

Coe A. C. Gehr A. H. Gutterman

il

161-03846-MFC/MEP/KU'fC March 29, 1991 ATTACHMENT Generic Letter '89-06 Implementation Schedule Revision The Safety Parameter Display System (SPDS) implementation schedule revision is necessary because the full implementation of the SPDS will require a

major Emergency Response Facilities Data Acquisition (ERFDADS) upgrade.

Initially, only minor modifications were anticipated to be required to fulfill the SPDS commitments.

However, as the effort to implement the long-term items (from Reference 2) progressed, APS realized

.that the SPDS changes could not be implemented without performing signi'ficant hardware modifications.

The current system has insufficient capacity for any additional'oad, nor will it allow for any improvement in response time.

Once the necessity of a hardware upgrade was realized, additional studies were performed to determine what other enhancements would result in the most effective system for plant, operators.

These evaluations also indicate that a total system replacement would be more cost effective than attempting to implement the enhancements to the current system.

To upgrade the current system there is a large effort "associated with a software upgrade of dated technology and a capital investment in dated hardware.

Also, a total system replacement would produce a more valuable tool for plant operations because of better interface with other plant systems and improved man-machine interface.

Items A.ll, A.12, A.13, and A.14, from Reference 2,

are being changed from implementation actions to evaluation actions because changes planned for the SPDS full implementation may make these changes inappropriate or otherwise incompatible with the redesign of the SPDS.

Item A.15 also involves changes to the SPDS displays which.are being redesigned as part of the SPDS full implementation.

APS considers that short-term items A.ll, A.12, A..13, A.14, A.15, and the long-term

items, are enhancements, to the current system.

The current SPDS is acceptable for use by the operators for accident evaluation.

Therefore, there is no adverse effect to the SPDS due to the schedule revision.

The short-term items from Reference 2 are as follows:

Item A.ll Modify the deviation bar alarm propagation logic to achi'eve consistency.between the alarm states of the top level bars and the corresponding SPDS CSF boxes.

Item A.12 Add numerical values and associated engineering units to the second level deviation bar displays.

Item A.13 Add Shutdown Cooling (RHR flow) to the SPDS Heat Removal display.

Item A.14 Add Containment Radiation Level to the SPDS Indirect Radiation Release display.

I~

I I

0.

161-03846-WFC/MEP/KLMC March 29, 1991 ATTACHMENT (contiriued)

Generic Letter 89-'06 Implementation Schedule Revision Item A.15 Add the Critical Safety Function (CSF) overlay to the plant status displays commonly used in the control room so that: these..displays can be viewed while still meeting the continuous display requirement.

In addition, administratively limit the Control Room SPDS terminal to displays containing CSF boxes.

In addition re-install the SPDS audible alarm in the designated user's SPDS workstation.

The ERFDADS replacement requires considerable

design, development and testing time.

In addition, the installation must be done during a scheduled

.outage.

The schedule for full implementation for each of the Units is, prior to startup from the fourth refueling outage.

2

0:

-!l

~

~

C.

l C

I

Docket Nos.

50-528, 50-529 and 50-530 Mr. William F.

Conway Executive Vice President,

'Nucl'ear Arizona Public Service Company

.P.

0.

Box 53999 Phoenix, Arizona 85072-3999 MAR 2 I $99$

Dear Mr. Conway:

SUBJECT:

OPERATIONAL,EVENTS WHILE SHUTDOWN The NRC has just issued Information Notice 91-22, "Four Plant Outage Events Involving Loss of AC Power or Coolant Spills," which addresses recent events that occurred during shutdown operations.

The chief purpose of this information notice is to notify each licensee that the high rate of precursor events to loss of decay, heat removal'uring shutdown is a source of concern to the NRC.

All of the events discussed'n this information notice occurred during a one-week period in March 1991.

Because of the potential for loss of a critical safety function in these and similar

events, I believe a high level of management attention is required in the planning,. coordination, and execution of shutdown operations.

While this information notice does not require specific licensee action or

response, I urge you to give this important matter your personal attention.

S incere ly, Original signed by Thomas E. Hurley Thomas E. Murley, Director Office of Nuclear Reactor Regulation cc:

See next page DISTRIBUTION

~L RRR R

LPRR CThompson ACRS (10)

RZimmerman, RV CTrammell PD5 r/f BBoger CGrimes DFoster PD5 p/f OGC EJordan

%Q~y OFC: LA/PD5/DRPW:PM/PD5/DRPW:

NR NAME

DFost r
CT a m ll:yp

.TM ley DATE:B/~f/91:~ />//91:

/

91 ocumen arne:

/

/91

II Ib l

II

'I

'i i

N.

C L

'i II rd

'I I I'l L

w v J It i 4

I II

'+

1 4*

1 l

II Il

,\\

i'

'I

'I II II Iti~ h v

IIL L

i'

~

ii J

(

4

(

4 E.

i" I

Hr,. Mi.lliam F.

Conway Arizona Publ.ic Service Company Palo Verde CC:

Arthur C. 'Gehr, Esq.

Snell

& Milmer 3100 Valley Center Phoenix,, Arizona 85073 James A. Beoletto, Esq.

Southern Cali'fornia Edison Company P'. 0.

Box 800

Rosemead, Californi a 91770 Senior Resident Inspector U.S. Nuclear Regulatory Commission HC-03 Box 293-NR Buckeye, Arizona 85326 Regional Administrator, Region V

U. S. Nuclear Regulatory Commission 1450 Maria Lane Suite 210 Walnut Creek, California 94596 Mr. Charles B. Brinkman Mashington Nuclear Operations Combustion Engineering, Inc.

12300 Twinbrook Parkway, Suite 330 Rockvi lie, Maryland-20852 Mr. Charles Tedford', Director Arizona Radiation Regulatory Agency 4814 South 40 Street Phoenix, 'Arizona 85040 Chairman Maricopa County Board of Supervisors 111 South Third'venue Phoenix, Arizona 85003 Jack R.

Newman, Esq.

Newman

& Holtzinger, P.C.

1615 L Street, N.W., Suite 1000 Mashington, D.C.

20036 Ignacio R. Troncoso Senior Vice President El Paso Electric Company Post Office Box 982 El Pasco, Texas 79960 Roy P. Lessey, Jr.,

Esq.

Bradley W. Jones, Esq.

Akin, Gump, Strauss, Hauer and Feld El Paso Electric Company 1333 New Hampshire Ave., Suite 400 Washington, D.C.

20036

Ii 0

I