ML13303B244
| ML13303B244 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 10/12/1990 |
| From: | Kokajko L Office of Nuclear Reactor Regulation |
| To: | Ray H SOUTHERN CALIFORNIA EDISON CO. |
| Shared Package | |
| ML13303B245 | List: |
| References | |
| TAC-54148, TAC-54149, NUDOCS 9010250311 | |
| Download: ML13303B244 (3) | |
Text
Docket Nos. 50-361 October 12, 1990 and 50-362
'Ir.
HaroldB. Ray Mr. Gary D. Cotton Senior Vice President Senior Vice President Southern California Edison Co.
Engineering and Operations Irvine Operations Center San Diego Gas & Electric Co.
23 Parker Street 101 Ash Street Irvine, California 92718 San Diego, California 92112 Gentlemen:
SUBJECT:
SAFETY EVALUATION REPORT OF THE FIRST TEN-YEAR INTERVAL INSERVICE INSPECTION PROGRAM - SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NOS. 2 AND 3 (TAC NOS. 54148 AND 54149)
The staff, with assistance from Science Applications International Corporation (SAIC) and the Idaho National Engineering Laboratory (INEL), has completed its review and evaluation of the San Onofre Nuclear Generating Station, Unit Nos.
2 and 3, First Ten-Year Interval Inservice Inspection (ISI) Program Plan. The plan was evaluated for compliance with regulations and Section XI Code require ments.
Those requirements that were determined to be impractical to perform at the facilities have been evaluated. The bases for granting or denying relief from those requirements are contained in the enclosed Technical Evaluation Report (TER). The summary of the requests is enclosed as part of the Safety Evaluation, Table 1.
We have concluded that the First Ten-Year Interval Inservice Inspection Program Plan with the additional information provided by the licensee, and the specific written relief from certain Code requirements, constitute the bases for compliance with 10 CFR 50.55a(g) and Technical Specification 4.0.5 and is therefore acceptable.
This completes our review of your ISI Program under TAC Nos. 54148 and 54149.
Sincerely, Original Signed By:
Lawrence E. Kokajko, Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects Office of Nuclear Reactor Regulation
Enclosures:
As stated cc w/enclosures:
9i.
1 See next page j I y2D 00036 Distribution:
Docket File NRC & Local PDRs PD5 Reading DCrutchfield MVirgilio DFoster LKokajko OGC EJordan ACRS (10)
PD5 plant file RZimmerman, RV CCaldwell AHon SRichards PJohnson GJohnson OFC
- DRSP:PD:
- PD5:PM
-:RSP:
A)D NAME :DFoster
'okajko:pm JDyer*
DATE
- D ///90
/0 //90, 1D 7/90 OFFICIAL RECORD PY Document Name:
SO 2/3 Ev
\\
f
- 0 REG UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 October 12, 1990 Docket Nos. 50-361 and 50-362 Mr. Harold B. Ray Mr. Gary D. Cotton Senior Vice President Senior Vice President Southern California Edison Co.
Engineering and Operations Irvine Operations Center San Diego Gas & Electric Co.
23 Parker Street 101 Ash Street Irvine, California 92718,-
San Diego, California 92112 Gentlemen:
SUBJECT:
SAFETY EVALUATION REPORT OF THE FIRST TEN-YEAR INTERVAL INSERVICE INSPECTION PROGRAM - SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NOS. 2 AND 3 (TAC NOS. 54148 AND 54149)
The staff, with assistance from Science Applications International Corporation (SAIC) and the Idaho National Engineering Laboratory (INEL), has completed its review and evaluation of the San Onofre Nuclear Generating Station, Unit Nos.
2 and 3, First Ten-Year Interval Inservice Inspection (ISI) Program Plan. The plan was evaluated for compliance with regulations and Section XI Code require ments.
Those requirements that were determined to be impractical to perform at the facilities have been evaluated. The-bases for granting or denying relief from those requirements are contained in the enclosed Technical Evaluation Report (TER). The summary of the requests is enclosed as part of the Safety Evaluation, Table 1.
We have concluded that the First Ten-Year Interval Inservice Inspection Program Plan with the additional information provided by the licensee, and the specific written relief from certain Code requirements, constitute the bases for compliance with 10 CFR 50.55a(g) and Technical Specification 4.0.5 and is therefore acceptable.
This completes our review of your ISI Program under TAC Nos. 54148 and 54149.
Sincerely, Lawrence E. Kokajko, Project Manager Project Directorate V Division of Reactor Projects - III, IV, V and Special Projects Office of Nuclear Reactor Regulation
Enclosures:
As stated cc w/enclosures:
See next page
Messrs. Ray and Cotton San Onofre Nuclear Generating Southern California Edison Company Station, Unit Nos. 2 and 3 cc:
Charles R. Kocher, Esq.
Mr. Richard J. Kosiba, Project Manager James A. Beoletto, Esq.
Bechtel Power Corporation Southern California Edison Company 12440 E. Imperial Highway Irvine Operations Center Norwalk, California 90650 23 Parker Irvine, California 92718 Mr. Robert G. Lacy Manager, Nuclear Department Orrick, Herrington & Sutcliffe San Diego Gas & Electric Company ATTN:
David R. Pigott, Esq.
P. 0. Box 1831 600 Montgomery Street San Diego, California 92112 San Francisco, California 94111 Mr. John Hickman Alan R. Watts, Esq.
Senior Health Physicist Rourke & Woodruff Environmental Radioactive Mgmt. Unit 701 S. Parker St. No. 7000 Environmental Management Branch Orange, California 92668-4702 State Department of Health Services 714 P Street, Room 616 Mr. Sherwin Harris Sacramento, California 95814 Resource Project Manager Public Utilities Department Resident Inspector, San Onofre NPS City of Riverside do U.S. Nuclear Regulatory Commission 3900 Main Street Post Office Box 4329 Riverside, California 92522 San Clemente, California 92672 Mr. Charles B. Brinkman Mayor Combustion Engineering, Inc.
City of San Clemente 12300 Twinbrook Parkway, Suite 330 San Clemente, California 92672 Rockville, Maryland 20852 Regional Administrator, Region V Mr. Phil Johnson U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 Region V Walnut Creek, California 94596 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Chairman, Board of Supervisors San Diego County Mr. Don Womeldorf 1600 Pacific Highway, Room 335 Chief, Environmental Management Branch San Diego, California 92101 California Department of Health 714 P Street, Room 616 Sacramento, California 95814 (14)