ML13302B700

From kanterella
Jump to navigation Jump to search
Informs That Util 890105 Response to NRC Bulletin 88-004, Potential Safety-Related Pump Loss, Fulfills Requirement
ML13302B700
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 02/13/1989
From: Hickman D
Office of Nuclear Reactor Regulation
To: Baskin K, Cotton G
SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO.
References
IEB-88-004, IEB-88-4, NUDOCS 8902280333
Download: ML13302B700 (4)


Text

pf REG&.

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 February 13, 1989 Docket Nos.:

50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President Southern California Edison Company Engineering and Operations 2244 Walnut Grove Avenue San Diego Gas and Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:

SUBJECT:

RESPONSE TO NRC BULLETIN 88-04 On May 5, 1988, the NRC staff issued NRC Bulletin 88-04, "Potential Safety Related Pump Loss."

The bulletin requested the evaluation of all safety-related pumps for 1) pump-to-pump interaction during miniflow operation that could result in dead-heading of one or more of the pumps and 2) the adequacy of the minimum flow bypass lines with respect to damage resulting from operation and testing in the minimum flow mode. The bulletin also requested that within 60 days of receipt of the bulletin, licensees provide a written response that (a) summarizes the problems and the systems affected; (b) identifies the short-term and long-term modifications to plant operating procedures or hardware that have been or are being implemented to ensure safe plant operations; (c) identifies an appropriate schedule for long-term resolution of this and/or other significant problems that are identified as a result of this bulletin; and (d) provides justification for continued operation particularly with regard to General Design Criterion 35 of Appendix A to Title 10 of the Code of Federal Regulations (10 CFR Part 50), "Emergency Core Cooling" and 10 CFR 50.46, "Acceptance Criteria for Emergency Core Cooling Systems for Light Water Nuclear Power Reactors." Additionally, the staff requested that within 30 days of completion of the long-term resolution actions, that licensees provide a written response describing the actions taken.

By letter dated January 5, 1989 you responded to Bulletin 88-04. Your response provided the information requested. This fulfills your requirement in responding to Bulletin 88-04.

AOK050 06 P~r:

Q

Mssrs. Baskin and Cotton February 13, 1989 As discussed in Bulletin 88-04, you should document and maintain for at least two years an evaluation of your actions in response to the bulletin. These records may be subject to future auditing.

Sincerely, Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects Office of Nuclear Reactor Regulation cc: See next page

Mssrs. Baskin and Cotton February 13, 1989 As discussed in Bulletin 88-04, you should document and maintain for at least two years an evaluation of your actions in response to the bulletin. These records may be subject to future auditing.

Sincerely, original signed by Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects - III, IV, V and Special Projects Office of Nuclear Reactor Regulation cc:

See next page DISTRIBUTION Docket File

.NRC & Local PDRs.

PD5 Reading MVirgilio JLee DHIckman OGC EJordan BGrimes ACRS (10)

TAlexion D

DRSP/D:PD5 DM

dr GWKnighton 2/ /89 2///89 OFFICIAL RECORD COPY

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Units 2 and 3 cc:

Mr. Gary D. Cotton Mr. Hans Kaspar,.Executive Director Senior Vice President Marine Review Committee, Inc.

Engineering and Operations 531 Encinitas Boulevard, Suite 105 San Diego Gas & Electric Company Encinitas, California 92024 101 Ash Street Post Office Box 1831 San Diego, California 92112 Mr. Mark Medford Southern California Edison Company Charles R. Kocher, Esq.

2244.Walnut Grove Avenue James A. Beoletto, Esq.

P. 0. Box 800 Southern California Edison Company Rosemead, California 91770 2244 Walnut Grove Avenue P. 0. Box 800 Mr. Robert G. Lacy Rosemead, California 91770 Manager, Nuclear Department San Diego Gas & Electric Company Orrick, Herrington & Sutcliffe P. 0. Box 1831 ATTN: David R. Pigott, Esq.

San Diego, California 92112 600 Montgomery Street San Francisco, California 94111 Richard J. Wharton, Esq.

University of San Diego School of.

Alan R. Watts, Esq.

Law Rourke & Woodruff Environmental Law Clinic 701 S. Parker St. No. 7000 San Diego, California 92110 Orange, California 92668-4702 Charles E. McClung, Jr., Esq.

Attorney at Law Mr. S. McClusky 24012 Calle de la Plaza/Suite 330 Bechtel Power Corporation Laguna Hills, California 92653 P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Regional Administrator, Region V U.S. Nuclear Regulatory Conmmission Mr. C. B. Brinkman-1450 Maria Lane/Suite 210 Combustion Engineering, Inc.

Walnut Creek, California 94596 7910 Woodmont Avenue, Suite 1310 Bethesda, Maryland 20814 Resident Inspector, San Onofre NPS d/o U. S. Nuclear Regulatory Commnission Mr. Dennis F. Kirsh Post Office Box 4329 U.S. Nuclear Regulatory-Commission San Clemente, California 92672 Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Mr. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside City Hall 3900 Main Street Riverside, California 92522