ML13303A847

From kanterella
Jump to navigation Jump to search

Rejects 871214 Request for Extension of Surveillance Intervals to 31 EFPDs Because No plant-unique Characteristics Justify Deviation from Tech Spec Specified Incore Detection Sys Operability Requirements
ML13303A847
Person / Time
Site: San Onofre  
Issue date: 04/19/1988
From: Hickman D
Office of Nuclear Reactor Regulation
To: Baskin K, Cotton G
SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO.
References
TAC-66818, TAC-66819, NUDOCS 8805020075
Download: ML13303A847 (4)


Text

April 19, 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:

PROPOSED CHANGE TO TECHNICAL SPECIFICATION 3/4.3.3, "MONITORING INSTRUMENTATION," PCN 232 - SAN ONOFRE UNITS 2 AND 3 (TAC NOS. 66818 AND 66819)

Gentlemen:

By letter dated December 14, 1987 you proposed a change to the San Onofre Nuclear Generating Station (SONGS) Units 2 and 3 Technical Specification 3/4.3.3, "Monitoring Instrumentation," which would revise the frequency of the Incore Detection System Channel Check from 7 days to 31 effective full power days.

The staff has reviewed your request and has concluded that there are no plant unique characteristics of SONGS 2 or 3 which would justify deviation from the Incore Detection System Operability Requirements specified in the Standard Technical Specifications. In addition, we do not consider the reported error introduced by a single soft (undetected) detector failure to be insignificant.

The degree of compromise to measurement quality which is acceptable is a judgment which should be considered generically. Therefore, we are rejecting your request for extension of surveillance intervals at this time. However, the staff will give further consideration to the proposed change if it is submitted as a generic change to the Standard Technical Specifications.

If you have any questions regarding this action, please contact me.

Sincerely, original signed by Donald Hickman 180502oo 880414 PDR ADOCK 05000361 P

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

III, IV, V and Special Projects cc:

See next page DISTRIBUTION Docket File DHickman Local PDRs OGC PDV Reading EJordan GMHolahan JPartlow ACRS (10)

CTrammell WHodges DRpt NRR/2RXB D

PDV D

m n:dr WHod es GOighton 04//4/88 04/11 /88 04/\\' /88

pRC,

+

oUNITED STATES All NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 April 19, 1938 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:

PROPOSED CHANGE TO TECHNICAL SPECIFICATION 3/4.3.3, "MONITORING INSTRUMENTATION," PCN 232 - SAN ONOFRE UNITS 2 AND 3 (TAC NOS. 66818 AND 66819)

Gentlemen:

By letter dated December 14, 1987 you proposed a change to the San Onofre Nuclear Generating Station (SONGS) Units 2 and 3 Technical Specification 3/4.3.3, "Monitoring Instrumentation," which would revise the frequency of the Incore Detection System Channel Check from 7 days to 31 effective full power days.

The staff has reviewed your request and has concluded that there are no plant unique characteristics of SONGS 2 or 3 which would justify deviation from the Incore Detection System Operability Requirements specified in the Standard Technical Specifications. In addition, we do not consider the reported error introduced by a single soft (undetected) detector failure to be insignificant.

The degree of compromise to measurement quality which is acceptable is a judgment which should be considered generically. Therefore, we are rejecting your request for extension of surveillance intervals at this time. However, the staff will give further consideration to the proposed change if it is submitted as a generic change to the Standard Technical Specifications.

If you have any questions regarding this action, please contact me.

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

III, IV, V and Special Projects cc:

See next page

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 91170 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

Southern.California Edison Company San Onofre 2/3 (when specified) cc:

California State Library Government Publications Section Library & Courts Building Sacramento, CA 95841 ATTN:

Ms. Mary Schnell Mayor, City of San Clemente San Clemente, CA 92672 Chairman, Board Supervisors San Diego County 1600 Pacific Highway, Room 335 San Diego, CA 92101 California Department of Health ATTN:

Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, CA 95814 Mr. Jack McGurk, Acting Chief Radiological Health Branch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814