ML081260142

From kanterella
Jump to navigation Jump to search

GL 2008-01, Managing Gas Accumulation in Emergency Core Cooling, Decay Heat Removal, and Containment Spray Systems, Proposed Alternative Course of Action
ML081260142
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 05/09/2008
From: Hiltz T
NRC/NRR/ADRO/DORL/LPLIV
To: Rosenblum R
Southern California Edison Co
Kalyanam N, NRR/DORL/LPL4, 415-1480
References
TAC MD7876, TAC MD7877
Download: ML081260142 (4)


Text

May 9, 2008 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

SUBJECT:

SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 -

GENERIC LETTER 2008-01, MANAGING GAS ACCUMULATION IN EMERGENCY CORE COOLING, DECAY HEAT REMOVAL, AND CONTAINMENT SPRAY SYSTEMS, RESPONSE TO EXTENSION REQUEST (TAC NOS. MD7876 and MD7877)

Dear Mr. Rosenblum:

Generic Letter (GL) 2008-01, Managing Gas Accumulation In Emergency Core Cooling, Decay Heat Removal, And Containment Spray Systems, requests licensees to submit information to demonstrate that the emergency core cooling, decay heat removal, and containment spray systems are in compliance with the applicable regulatory requirements, and that suitable design, operational, and testing control measures are in place for maintaining this compliance. In GL 2008-01, the U.S. Nuclear Regulatory Commission (NRC) staff states that each licensee is requested to submit a written response within 9 months to provide requested information and that if a licensee cannot meet the requested 9-month response date, a 3-month written response is required that describes the alternative course of action that it proposes to take, including the basis for the acceptability of the proposed alternative course of action.

By letter dated April 10, 2008, the licensee stated that currently, it plans to meet the 9 month response date; however, based upon evolving industry clarification regarding the need for detailed confirmatory walkdowns, Southern California Edison Company (SCE) has decided to re-evaluate its plans for meeting GL 2008-01 requirements. As a result, SCE spoke with the NRCstaff as stated above to request the additional time to further evaluate the planned course of action and to prepare and submit a 3-month GL 2008-01 response, if necessary. This was conveyed during a telephone call by your Plant Licensing Staff to Mr. Jerry Wermiel, NRC Deputy Director of Safety Systems. Mr. Wermiel agreed to an extension for the submittal of the "3-month response" to GL 2008-01 from April 11, 2008, to May 16, 2008.

This letter is to formally acknowledge the approval of the requested extension to the due date for submitting the 3-month response to GL 2008-01 and to document the telephone call with the NRC staff. Specifically, SCE requested an extension for providing the above 3-month response from April 11, 2008, to May 16, 2008, at San Onofre Nuclear Generating Station, Units 2 and 3.

The NRC staff finds that the justification to extend the due date for the 3-month written response to GL 2008-01 to May 16, 2008, is acceptable, and the extension request is granted. This letter does not alter or change the required 9-month response date of October 11, 2008. The NRC staff will evaluate SCE alternate plans (3-month response) for responding to GL 2008-01 after receipt and will respond appropriately.

If you have any questions regarding this issue, please feel free to contact Kaly Kalyanam, Project Manager at 301-415-1480.

Sincerely,

/RA/

Thomas G. Hiltz, Branch Chief Plant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-361 and 50-362 cc: See next page

ML081260142 NRR-106 OFFICE LPL4/PM LPL4/LA PGCB/BC DSS/DD LPL4/BC NAME NKalyanam GLappert MMurphy JWermiel THiltz DATE 5/5/08 5/5/08 5/6/08 5/7/08 5/9/08

San Onofre Nuclear Generating Station (December 2007)

Units 2 and 3 cc:

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 General Manager - Resources Riverside Public Utilities City of Riverside, California 3901 Orange Street Riverside, CA 92501 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 Mr. Michael L. De Marco San Diego Gas & Electric Company 8315 Century Park Ct. CP21G San Diego, CA 92123-1548 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 California State Liaison Officer Vice Chair and Commissioner California Energy Commission 1516 Ninth Street, MS 31 Sacramento, CA 95814 Mr. Gary Butner Acting Branch Chief Department of Public Health Services Radiologic Health Branch MS 7610, P.O. Box 997414 Sacramento, CA 95899-7414 Mr. Ross T. Ridenoure Vice President and Site Manager Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128 Mr. A. Edward Scherer Director, Nuclear Regulatory Affairs Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128