ML20212P233

From kanterella
Jump to navigation Jump to search
Responds to Deviation Noted in Insp Rept 50-285/85-18. Corrective Actions:Changes to Parameter List Resulting from SPDS Emergency Operating Procedure Changes & Reg Guide 1.97 Will Be Submitted to NRR
ML20212P233
Person / Time
Site: Fort Calhoun Omaha Public Power District icon.png
Issue date: 08/22/1986
From: Andrews R
OMAHA PUBLIC POWER DISTRICT
To: Gagliardo J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION IV)
References
RTR-REGGD-01.097, RTR-REGGD-1.097 LIC-86-425, NUDOCS 8609030041
Download: ML20212P233 (3)


Text

- _ _ _ _ _ _ _ _ _

Omaha Pubilc Power District 1623 Harney Omaha. Nebraska 68102 2247 402/536-4000 August 22, 1986 LIC-86-425

$$b

\\\\

i J. E. Gagliardo, Chief ii Reactor Projects Branch j

AUG 2 6 L "

\\ j/l U.S. Nuclear Regulatory Commission w

Region IV u

j 611 Ryan Plaza Drive, Suite 1000 Arlington, Texas 76011 L------

References 1.

Docket No. 50-285 2.

Inspection Report 50-285/86-18, dated July 23, 1986

Dear Mr. Gagliardo:

Inspection Report 86-18 Notice of Deviation Omaha Public Power District (0 PPD) recently received Reference 2 containing a notice of deviation.

The deviation concerned failure to provide certain parameters on the Safety Parameter Display System. OPPD's response to this deviation is attached to this letter.

If you have questions concerning this response, please do not hesitate to contact us.

Sincerely, Rf.hn.meubi[<t R. L. Andrews Division Manager Nuclear Production RLA/jmo Attachment cc: LeBoeuf, Lamb, Leiby & MacRae 1333 New Hampshire Ave., N.W.

Washington D.C.

20036 Mr. D. E. Sells, NRC Project Manager Mr. P. H. Harrell, NRC Senior Resident Inspector o-k 0609M0041 a60uar g=

awcx osooto, p en %

'?,

m.. g g g,n, m

s s,,.,

ATTACHMENT Notice of Deviation Based on results of an NRC inspection conducted on June 1 - 30, 1986, a deviation from Omaha Public Power District commitments made to the NRC was identified.

The deviation consisted of the failure to provide certain parameters on the safety parameter display system.

In accordance with the

" General Statement of Policy and Procedure for NRC Enforcement Actions,"

10 CFR Part 2, Appendix C (1985), the deviation is listed below:

In a letter to the NRC dated October 28, 1983, the licensee committed to implementation of a safety parameter display system (SPDS) for monitoring selected safety system parameters.

In deviation from the above, the licensee failed to include all of the parameters on the SPDS specified in the letter. The parameters that were not monitored are reactor coolant system average temperature, boronometer reading, and the temperature of the containment.

(285/8618-01)

OPPD RESPONSE Reason for the Deviation. If Admitted The deviation resulted from a misinterpretation of NRC correspondence and reporting requirements with respect to prior commitments.

In the above mentioned October 28, 1983 letter to the NRC, OPPD reported that the SPDS is a computerized method of assessing the Emergency Operating Procedure (E0P) safety functions. Since the E0P's had not yet been upgraded, this list would utilize the CE Emergency Procedure Guidelines (EPG's) upon which the E0P's would be based.

In a letter to the NRC,

{

dated April 15, 1983, similar comments were made and it was stated that changes and/or refinements to the parameter list were expected upon E0P implementation and that these changes would te evaluated in accordance with the criteria of 10 CFR 50.59. Reporting of the proposed changes based upon their correspondence was incorrectly interpreted as requiring no-further submittals to the NRC.

Corrective steos which have been taken and results achieved.

A review of the inspection report, the Fort Calhoun Station E0P's, and Rev. 02 of the CE EPG's was undertaken.

It was determined that a change in the SPDS list, justifying deletion of the average RCS temper-ature and boronometer boron concentration, as well as delaying imple-mentation of a qualified containment temperature (also consistent with the Regulatory Guide 1.97 requirements), should be submitted to the Office of Nuclear Reactor Regulation.

It is OPPD's understanding that such a submittal will require issuance of a new SER.

Corrective steos which will be taken to avoid further deviations.

a.

Changes to the parameter list resulting from E0P changes and Regulatory Guide 1.97 requirements will be submitted to the Office of Nuclear Reactor Regulation.

b.

The Updated Safety Analysis Report (USAR) will be revised to reflect the SER on the SPDS parameter list.

The Date When Full Comoliance Will Be Achieved.

The actions below are scheduled in response to this notice of deviation:

a.

Submit changes to SPDS parameter list to Office of Nuclear Reactor Regulation by October 1, 1986.

b.

Install qualified containment temperature instrumentation as required by Regulatory Guide 1.97 - current commitment is for 1987 refueling outage, c.

Modify SPDS as a result of (a) and (b) - to be completed when new SER is received from NRR and by the end of the 1987 refueling outage (approximately May 1987), respectively.

d.

Revise USAR to contain SER on SPDS parameter list - to be done consistent with 10 CFR 50.71 (e) relative to date revised SER is issued by NRR.

1 1

1

'h i

d 1

't l

l

-