ML13303A845

From kanterella
Jump to navigation Jump to search

Requests Addl Info Re Shutdown Action Requirements Omitted from Tech Specs 3.0.1 & 3.0.3
ML13303A845
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 04/13/1988
From: Hickman D
Office of Nuclear Reactor Regulation
To: Baskin K, Cotton G
SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO.
References
GL-87-09, GL-87-9, TAC-66820, TAC-66821, TAC-66824, TAC-66825, NUDOCS 8804220152
Download: ML13303A845 (2)


Text

April 13, 1988 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

SUBJECT:

REQUEST FOR ADDITIONAL INFORMATION, SAN ONOFRE 2 AND 3 (TAC NOS. 66824, 66825, 66820 AND 66821)

Gentlemen:

By letter dated February 22, 1988 you submitted a proposed change to Facility Operating Licenses NPF-10 and NPF 15 to revise Technical Specifications 3.0 and 4.0 and to rewrite the bases for these specifications in their entirety.

We have reviewed your request and find that it generally conforms to Generic Letter 87-09. However, in the bases for Specifications 3.0.1 and 3.0.3 you have not indicated that the shutdown Action requirements are not intended to be used as an operational convenience to permit (routine) voluntary removal of a system(s) or component(s) from service in lieu of other alternatives that would not result in redundant systems or components being inoperable. Please provide justification for these omissions.

By letter dated December 14, 1987 you submitted a proposed change to Technical Specification 3/4.10.2, "Group Height, Insertion and Power Distribution Limits,"

and Tables 2.2-1 and 3.3-1 of Facility Operating Licenses NPF-10 and NPF-15.

This proposal included a request to add a Specification 3.0.4 exemption to Table 3.3-1 for inoperability of one or both Control Element Assembly Calculators. Please indicate whether or not this exemption is necessary if the proposed change to Technical Specifications 3.0 and 4.0 (see above) is approved.

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

III, 8901f.

IV, V and Special Projects PDR ADOK-pDRg -

DISTRIBUTION, cc:

See next page Docket File OGC ACRS (10)

NRC & LPDRs PDV RDG EJordan DCrutchfield JPartlow DHickman OFC

DR
DR PDV NAME :D V'a :cw :

on DATE :04//3/88

04/ 1/88 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 Commission 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 c/o U. S. Nuclear Regulatory Commission 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. Dennis M. Smith, Chief Radiological Programs Division Governor's Office of Emergency Services 2800 Meadowview Road Sacramento, California 95832