ML13303B899

From kanterella
Jump to navigation Jump to search

Responds to Util 871120 Request for Approval of Changes to Decay Times Associated W/Control Element Assembly Calculator Penalty Factors.Reported Net Reduction in Core Melt Frequency Does Not Warrant Further NRC Evaluation
ML13303B899
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 04/21/1988
From: Knighton G
Office of Nuclear Reactor Regulation
To: Baskin K
SOUTHERN CALIFORNIA EDISON CO.
References
TAC-66972, TAC-66973, NUDOCS 8804280377
Download: ML13303B899 (5)


Text

April 21, 1928 Docket Nos.:

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

SUBJECT:

PROPOSED CHANGES TO REDUCE THE LIKELIHOOD OF SPURIOUS CEAC-INDUCED TRIPS AT SAN ONOFRE UNITS 2 AND 3 (TAC NOS. 66972 AND 66973)

By letter dated November 20, 1987 you requested NRC review and approval of changes to the decay times associated with the Control Element Assembly Calculator (CEAC) penalty factors sent to the Core Protection Calculators (CPCs), and removal of the Plant Monitoring System (PMS) sequential permissive signal upon detection of a CEA deviation.

The staff has reviewed your request and concluded that any request for NRC approval to change the Technical Specifications, or to change the facility or the procedures, or to conduct test or experiments not described in the Safety Analysis Report requires an application for amendment in accordance with 10 CFR 50.90. This requirement is documented in 10 CFR 50.59(c). This request, would, therefore, require an application for amendment before we could act upon it. However, after a review of your justification, we have concluded that the reported net reduction in core melt frequency of approximately 6.0 X 1OE-8 is not sufficiently large to warrant further staff evaluation of your request. Our resources are committed to issues which have a greater impact on public health and safety.

Should you desire to pursue this issue, please contact me to discuss the time frame in which staff review might reasonably be expected to be completed.

Sincerely, c..A.

Licitra for George Knighton original signed by) ObY/jif XYiy§tKIXRX George W. Knighton, Director Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects DISTRIBUTION Docket File DHickman EJordan JPartlow LPDRs OGC CTrammell PDV Reading EJordan GMH lahan ACRS (10)

See Previous Concurrence.

DRSP/PDV DRSP/D:PDV DHickman

  • WHodges GWKnighton 04/

/88 04/14/88 04/q/88 PDR ADOCK 050036 P

PDR

Docket Nos.: 50-361 and 50-362 Mr. Gary D. Cotton Senior Vice President Engineering and Operations San Diego Gas and Electric Company 101 Ash Street Post Office Box 1831 San Diego, California 92112

SUBJECT:

PROPOSED CHANGES TO REDUCE THE LIKELIHOOD OF URIOUS CEAC-INDUCED TRIPS AT SAN ONOFRE UNITS 2 AND 3 (TAC NOS. 6972 AND 66973)

Gentlemen:

By letter dated November 20, 1987 you requeste RC review and approval of changes to the decay times associated with th Control Element Assembly Calculator (CEAC) penalty factors sent to t Core Protection Calculators (CPCs), and removal of the Plant Monitorin System (PMS) sequential permissive signal upon detection of a CEA deviation The staff has reviewed your request a concluded that any request for NRC approval to change the Technical Sp ifications, or to change the facility or the procedures, or to conduct test or experiments not described in the Safety Analysis Report requires an appl' ation for amendment in accordance with 10 CFR 50.90. This requirement is documented in 10 CFR 50.59(c).

This request, would, therefore, require an plication for amendment before we could act upon it. However, after a r view of your justification, we have concluded that the reported net redu ion in core melt frequency of approximately 6.0 X 1OE-8 is not sufficiently arge to warrant further staff evaluation of your request. Our resources re committed to issues which have a greater impact on public health and safe Should you desire t pursue this issue, please contact me to discuss the time frame in which sta f review might reasonably be expected to be completed.

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

III, IV, V and Special Projects DR D

L D

man Wod e G

ton 4 //88 88 88

oI UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 April 21, 1988 Docket Nos.:

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

SUBJECT:

PROPOSED CHANGES TO REDUCE THE LIKELIHOOD OF SPURIOUS CEAC-INDUCED TRIPS AT SAN ONOFRE UNITS 2 AND 3 (TAC NOS. 66972 AND 66973)

By letter dated November 20, 1987 you requested NRC review and approval of changes to the decay times associated with the Control Element Assembly Calculator (CEAC) penalty factors sent to the Core Protection Calculators (CPCs), and removal of the Plant Monitoring System (PMS) sequential permissive signal upon detection of a CEA deviation.

The staff has reviewed your request and concluded that any request for NRC approval to change the Technical Specifications, or to change the facility or the procedures, or to conduct test or experiments not described in the Safety Analysis Report requires an application for amendment in accordance with 10 CFR 50.90. This requirement is documented in 10 CFR 50.59(c). This request, would, therefore, require an application for amendment before we could act upon it. However, after a review of your justification, we have concluded that the reported net reduction in core melt frequency of approximately 6.0 X 1OE-8 is not sufficiently large to warrant further staff evaluation of your request. Our resources are committed to issues which have a greater impact on public health and safety.

Should you desire to pursue this issue, please contact me to discuss the time frame in which staff review might reasonably be expected to be completed.

Sincerely, George W. nghton, Director Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects

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

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