ML072710002

From kanterella
Jump to navigation Jump to search
Summary of Meeting with Representatives of Southern California Edison, Licensee for San Onofre Nuclear Generating Station, Unit 3 - Evaluation of Indications in Control Element Drive Mechanism Penetration 56 as No Detectable Defect
ML072710002
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 10/04/2007
From: Kalyanam N
NRC/NRR/ADRO/DORL/LPLIV
To:
Kalyanam N, NRR/DORL/LP4, 415-1480
Shared Package
ML072750008 List:
References
Download: ML072710002 (6)


Text

October 4, 2007 LICENSEE:

SOUTHERN CALIFORNIA EDISON COMPANY (SCE)

FACILITY:

SAN ONOFRE NUCLEAR GENERATING STATION, UNIT 3 (SONGS 3)

SUBJECT:

SUMMARY

OF SEPTEMBER 25, 2007, MEETING WITH REPRESENTATIVES OF SCE ON CONTROL ELEMENT DRIVE MECHANISM PENETRATION 56, EVALUATION METHODS AND RESULTS, AND FUTURE PLANS REGARDING INSPECTIONS AND HEAD REPLACEMENT On September 25, 2007, a Category 1 public meeting was held between the U.S. Nuclear Regulatory Commission (NRC) and representatives of SCE, the licensee for SONGS 3, at NRC Headquarters, One White Flint North, 11555 Rockville Pike, Rockville, Maryland. The purpose of the meeting, held at the request of the licensee, was to present to the NRC staff the licensee's evaluation of the indications in the Unit 3 Control Element Drive Mechanism (CEDM) penetration 56 and its decision, based on the information available to date, to reclassify the indication in CEDM 56 as No Detectable Defect.

SCE presented the findings at refueling outages (RFOs) 12, 13, and 14, discussed the technical basis and licensing issues associated with the reclassification, and outlined the future plans.

Reanalyses of all inspection data on a consistent basis concluded no discernable change since the indication was first detected in RFO 12. In addition, the evaluations concluded that the indication was consistent with grain noise, not primary water stress-corrosion cracking.

Future plans included continuing with the EA-03-009 examinations at every RFO, respond to any new indications or unexpected changes as appropriate, and replace the SONGS Unit 3 reactor vessel head during RFO 17 (approximately in the fall of 2012).

A list of attendees is provided as an enclosure to this memorandum. One member of the public was in attendance. No Public Meeting Feedback forms were received.

The slides used during the meeting by SCE are available in the Agencywide Documents Access and Management System under Accession No. ML072750013. There were no handouts from the NRC staff.

Please direct any inquiries to me at 301-415-1480, or nxk@nrc.gov.

/RA/

N. Kalyanam, Project Manager Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No.: 50-362

Enclosure:

As stated cc w/encl: See next page

Pkg ML072750008 (Notice ML072530088, Summary/Encl ML072710002, Handouts ML072750013)

OFFICE LPL4/PM LPL4/LA LPL4/BC NAME NKalyanam JBurkhardt THiltz DATE 10-2-07 10/2/07 10/4/07

SEPTEMBER 25, 2007 SOUTHERN CALIFORNIA EDISON SAN ONOFRE NUCLEAR GENERATING STATION, UNIT 3 LIST OF ATTENDEES NAME AFFILIATION L. Conklin SCE T. Raidy SCE M. Devitt SCE C. Brinkman Westinghouse J. Lareau Westinghouse D. Lochbaum Union of Concerned Scientists M. Meltan Nuclear Energy Institute T. Chan NRR/DCI/CPNB J. Collins NRR/DCI/CPNB J. Tsao NRR/DCI/CPNB D. Naujock NRR/DCI/CPNB N. Kalyanam NRR/DORL/LPLIV Where:

SCE

= Southern California Edison NRR

= Office of Nuclear Reactor Regulation DCI

= Division of Component Integrity CPNB

= Piping & NDE Branch DORL

= Division of Operating Reactor Licensing LPLIV

= Plant Licensing Branch IV ENCLOSURE

May 2007 San Onofre Nuclear Generating Station Units 2 and 3 cc:

Mr. Raymond W. Waldo, Vice President, Nuclear Generation Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128 Mr. Douglas K. Porter, Esquire Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA 91770 Dr. David Spath, Chief Division of Drinking Water and Environmental Management California Dept. of Health Services 850 Marina Parkway, Bldg P, 2nd Floor Richmond, CA 94804 Chairman, Board of Supervisors County of San Diego 1600 Pacific Highway, Room 335 San Diego, CA 92101 Mark L. Parsons Deputy City Attorney City of Riverside 3900 Main Street Riverside, CA 92522 Mr. Gary L. Nolff Assistant Director - Resources City of Riverside 3900 Main Street, 4th Floor Riverside, CA 92522 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 Mr. Michael J. DeMarco San Diego Gas & Electric Company 8315 Century Park Ct. CP21G San Diego, CA 92123-1548 Director, Radiologic Health Branch State Department of Health Services P.O. Box 997414, MS 7610 Sacramento, CA 95899-7414 Resident Inspector San Onofre Nuclear Generating Station 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. James T. Reilly 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 Brian Katz 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 95899-7414 Mr. A. Edward Scherer Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128

San Onofre Nuclear Generating Station Units 2 and 3 cc (Continued):

May 2007 Mr. Richard M. Rosenblum Senior Vice President and Chief Nuclear Officer Southern California Edison Company San Onofre Nuclear Generating Station P. O. Box 128 San Clemente, CA 92674-0128