ML043620347

From kanterella
Jump to navigation Jump to search
Conference Call Summary Re Verbal Authorization of Relief Requests
ML043620347
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 01/05/2005
From: Bo Pham
NRC/NRR/DLPM/LPD4
To: Gramm R
NRC/NRR/DLPM/LPD4
Pham B, NRR/DLPM, 415-8450
References
Download: ML043620347 (6)


Text

January 5, 2005 MEMORANDUM TO: Robert A. Gramm, Chief, Section 2 Project Directorate IV Division of Licensing Project Management FROM:

Bo M. Pham, Project Manager, Section 2

/RA/

Project Directorate IV Division of Licensing Project Management

SUBJECT:

SAN ONOFRE NUCLEAR GENERATING STATION (SONGS) UNIT 3 -

CONFERENCE CALL

SUMMARY

REGARDING VERBAL AUTHORIZATION OF RELIEF REQUESTS On December 16, 2004, the NRC staff held a teleconference call with Southern California Edison (SCE) regarding the following three relief requests:

1.

ISI-3-11, Revision 1, which seeks relief from the ASME Code for performing temperbead welds on the pressurizer heater sleeves, submitted October 15, 2004, and supplemented by letters dated October 25 and December 2, 2004.

2.

ISI-3-12, which seeks relief from the ASME Code in characterizing flaws and performing successive inspections on the pressurizer heater sleeves, submitted October 15, 2004, and supplemented by letters dated October 25 and December 2, 2004.

3.

ISI-3-13, which seeks relief for using the embedded flaw repair technique in lieu of requirements of the ASME Code, submitted October 26, 2004, and supplemented by letter dated December 2, 2004.

During the teleconference call, the licensee summarized the circumstances which led to their need for the relief requests and the nature of their urgent timeline. Based on their projected maintenance schedule, SCE estimates that the startup of SONGS Unit 3 could be as early as December 20, 2004.

The NRC staff asked and received a confirmation from the licensee regarding its ultrasonic examination (UT) procedure of weld pads, to ensure that UT was conducted to the maximum extent possible both before and after machining of the nozzle.

In accordance with NRR Office Instruction LIC-102, Relief Request Reviews, the NRC staff verbally authorized the implementation of relief requests ISI-3-11, 12, and 13 for SONGS Unit 3. The NRC technical staff has completed its review and determined that the licensees R. Gramm three proposed alternatives are technically justified. Formal safety evaluations (SEs) will be documented within 30 days of this verbal authorization. The NRC staff noted that it may request further clarifications on the licensees submittals while completing the SEs.

A list of the teleconference call participants is attached.

Docket No. 50-362

Attachment:

As stated cc w/att: See next page

R. Gramm three proposed alternatives are technically justified. Formal safety evaluations (SEs) will be documented within 30 days of this verbal authorization. The NRC staff noted that it may request further clarifications on the licensees submittals while completing the SEs.

A list of the teleconference call participants is attached.

Docket No. 50-362

Attachment:

As stated cc w/att: See next page DISTRIBUTION:

PUBLIC RDavis PDIV-2 r/f JTsao RidsNrrDlpmLpdiv (HBerkow)

TChan RidsNrrDlpmLpdiv2 (RGramm)

SCoffin RidsNrrPMBPham RidsNrrLADBaxley ACCESSION NO: ML043620347 NRR-001 OFFICE PDIV-2/PM PDIV-1/LA PDIV-2/SC NAME BPham DBaxley RGramm DATE 1/5/05 1/5/05 1/5/05 OFFICIAL RECORD COPY

TELECONFERENCE CALL PARTICIPANTS December 16, 2004 SCE Mike Short Ed Scherer Jenifer Hedrick Jack Rainsberry Pete Wilkens Eric Schoonover Kirk Wells Nabil Elakily Bill Hermanns Tom Raidy Mike Wade (Westinghouse)

NRC Bo Pham Robert Gramm John Tsao Robert Davis

San Onofre Nuclear Generating Station, Units 2 and 3 cc:

Mr. Raymond Waldo, Plant Manager Nuclear Generation Southern California Edison Company San Onofre Nuclear Generating Station P. O. Box 128 San Clemente, CA 92674-0128 Mr. Douglas K. Porter Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA 91770 Mr. David Spath, Chief Division of Drinking Water and Environmental Management P. O. Box 942732 Sacramento, CA 94234-7320 Chairman, Board of Supervisors County of San Diego 1600 Pacific Highway, Room 335 San Diego, CA 92101 Eileen M. Teichert, Esq.

Supervising Deputy City Attorney City of Riverside 3900 Main Street Riverside, CA 92522 Mr. Gary L. Nolff Power Projects/Contracts Manager Riverside Public Utilities 2911 Adams Street Riverside, CA 92504 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 Mr. Michael Olson San Diego Gas & Electric Company P.O. Box 1831 San Diego, CA 92112-4150 Mr. Ed Bailey, Chief Radiologic Health Branch State Department of Health Services Post Office Box 997414 (MS7610)

Sacramento, CA 95899-7414 Resident Inspector/San Onofre NPS c/o U.S. Nuclear Regulatory Commission Post Office Box 4329 San Clemente, CA 92674 Mayor City of San Clemente 100 Avenida Presidio San Clemente, CA 92672 Mr. Dwight E. Nunn, Vice President Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128 Mr. James D. Boyd, Commissioner California Energy Commission 1516 Ninth Street (MS 31)

Sacramento, CA 95814 Mr. Joseph J. Wambold, Vice President Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92764-0128 Mr. Steve Hsu Department of Health Services Radiologic Health Branch MS 7610, P.O. Box 997414 Sacramento, CA 95899 Mr. Harold B. Ray Executive Vice President Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128, Mail Stop: D-3-F San Clemente, CA 92674-0128