ML20214P545

From kanterella
Jump to navigation Jump to search
Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-285/86-18.Addl Info Re Generic Corrective Action to Ensure Other Commitments Met Requested within 30 Days of Ltr Date
ML20214P545
Person / Time
Site: Fort Calhoun Omaha Public Power District icon.png
Issue date: 09/18/1986
From: Gagliardo J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION IV)
To: Andrews R
OMAHA PUBLIC POWER DISTRICT
References
NUDOCS 8609230236
Download: ML20214P545 (2)


See also: IR 05000285/1986018

Text

{{#Wiki_filter:- -

< . . - *t h y ' , _ SER 18:1986 In Reply Refer To: Docket: 50-285/86-18 , Omaha Public' Power District ATTN: R. L. Andrews, Division Manager-- Nuclear Production. '1623 Harney Street Omaha,' Nebraska 68102 Gentlemen: , Thank you for your. letter,- dated August 22, 1986, in. response to..our- -letter, and Notice of: Deviation dated July 23,1986. As-a' result of our review, we find:that additional information, as discussed with your Mr. W. G. Gates at the site on September 4, 1986,-is needed.

The additional information requested.is related to the generic corrective

action aspects of the deviation identified in the. inspection report. Specifically, it is requested that you provide information as to how you will '- ensure that other commitments made to the NRC will be timely and completely faplemented. - s s , Please provide the supplemental information within 30 days;of-the ' date of this letter. _ , - ' Sincerely, " / , ,. Original S!gned By ' i *' J. E. GagflardO , , _. J. E. Gagliardo,.Chie'f1 i . ' . ' ' Reactor l Projects Brancn' s . , cc: . ' W. G. Gates, Manager Fort Calhoun Station P.O. Box 399 Fort Calhoun, Nebraska 68023^ -Harry H. Voigt, Esq. , LeBoeuf,; Lamb, Leiby & MacRae s 1333 New Hampshire Avenue, NW Washington,.DC 20036 -Kansas Radiation Control Program Director ' Nebraska ~ Radiation Control Program Director bec: see next page RIV:RP RIV:R RPB RPB f f( p PHHarrell/nc MEMurphy Q RH n e JEGag1h , ) pd5 ]ll7l80 Dj llll80 $ll[l80 $ l11lf 8609230236 860918 '( ) PDR ADOCK 05000285 i G pon

- _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ - . _ _ - . _ _ . . . , . , o . . %.g . ,# +^#' . -

. _. < + . , . g ,. o-

' ,;.~. . , c. - .

, _

, f. : ~ t - . ,

, . . Omaha Public Power District 2 ' y - r, - n , 7,, q , -- , .. ., .. , . . .

"; - -s. . * . s. t " i , n, , .-

  • 1

a' ' ~ ' bcc.to DMB (IE01), " '1 ' J , ' ~ - . .. ' - R.= D. Mart'in,.RA a l>i -. [' . ,. ,, s' bec distrib. by RIV: ' i,; - RP3 Resident. Inspector !s' R&SPB Section Chief (RPB/B) RSB' -' % 'm .' ~' 7 - - . . . _ RIV File DRS&P. D. Meiss, LFMB1(AR-2015)'. Y MIS SYSTEM RSTS Operator f* < + i , . . ' S , k 9 L { L , ! , _ _ _ _ . _ _ . . . _ _

__ _ _ _ - _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ . _ _ _ _ _ _ _ _ _ _ . fo[[b -

  • a

, Omaha Public Power District 1623 Harney Omaha. NeDraska 68102-2247 402/536-4000 August 22, 1986 , LIC-86-425 J. E. Gagliardo, Chief ~ ' . g Reactor Projects Branch i AUG25r2 1 - h.i U.S. Nuclear Regulatory Commission i Region IV \\ j ' l 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 (OPPD) 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, G. f. . h 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 Froject Manager ' Mr. P. H. Harrell, NRC Senior Resident Inspector - s r , r 1 ,1 .}) \\ DkY Ql[I fC-\\% @ _=gy- .s m. . _-. -_ ._ . . - . _ _ _ _ _ _ _ _ _ _ _ _ __ _ __ - . - - - - .

. _ . . _ _ __ _ . -_ - . -.5,- , ATTACHMENT- g- ' Notice of Deviat;on Basad on results of an NRC inspection conducted on June 1 - 30, 1986, a deviation from Omaha P'.blic 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 net monitored are reactor coolant system average temperature, boronometer reading, and the temperature of the containment. (285/8618-01) - OPPD RESPONSE Beason for the Deviation. If Admitted i The deviation resulted from a misinterpretation of NRC correspondence and reporting requirements with respect to prior commitments. In the i above mentioned October 28, 1983 letter to the NRC, OPPD reported that the SPDS is a computerized method of assessing the Emergency Operating Procedure (EOP) 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 be 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 i ' 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. , f n v-- yyw, --vwr-v-.w---------- g v-ve,-wr- wwy== p*w =v-wr w w-v- -r v- +www+r'---w w-- --,-- ---i+--v-e- - er s e e ,irww--e,-- y e- r-+ e rewa-'Wre--we m -w ma-=-- =~- - ev w- -rv

, _ _ _ _ - _ _ . _ _ _ . ___ - ______________ ____ __________-_______________ _ ________ . _ __ _ , . . . . ". e , b. The Updated Safety Analysis Report (USAR) will be revised to g 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: Submit changes to SPDS parameter list to Office of-Nuclear Reactor, a. 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 re. fueling outage (approximately May 1987), respectively. ' d. Revise USAR to contr.in SER on SPDS parameter list - to be done consistent with 10 CFR 50.71 (e) relative to date revised SER is issued by NRR. .

% e . i . . . . . _ _ _ . _ _ _ _ _ _ _ _ _ _ _ _ . _ }}