ML13304A381
| ML13304A381 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 11/30/1988 |
| From: | Hickman D Office of Nuclear Reactor Regulation |
| To: | Baskin K, Cotton G SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO. |
| References | |
| NUDOCS 8812070007 | |
| Download: ML13304A381 (4) | |
Text
UNITED STATES 4
NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 November 30, 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 Gentlemen:n
SUBJECT:
CEA DROP TIME TEST, SAN ONOFRE NUCLEAR GENERATING STATION, UNIT 2 On August 10, 1988 the Commission issued Amendment-Number 6.5 to Facility Operating License NPF-1E and Amendment.Number 54 to Facility Operating License NPF-15 for the San Onpfre Nuclear Generating Station (SONGS), Units 2 and 3 respectively. These amendments revised Technical Specification (TS)
Section 3.1.3.4, "CEA Drop Time" to increase the allowable time for insertion of control element assemblies (CEAs) upon receipt of a'reactor trip signal from 3.0 seconds to 3.2 seconds.
This change was necessary because of the revised drop time test method which showed that the actual drop times were approximately 250 milliseconds greater than had been measured by the previous method. It appeared that at least one Unit 3 CEA might notmeet the 3.0 second drop time.
On August 17, 1988,)in the course of discussions with Southern California Edison Company (SC) staff about the results of the Unit 3 test, it came to our attention that the processing time which was assumed for the Unit 2 test the previous year was in error. At the time of the Unit 2 test it was believed that all Unit 2 CEAs had met the existing (at that time) 3.0 second requirement.
With this new information on the processing time that came from the Unit 3 test, it appeared that as many as six of the Unit 2 CEAs may have exceeded the TS requirement. The plant staff was concerned enough about this situation to implement the provisions of Amendment 65 on Unit 2 on August 15, 1988. Wes P
Q5C)C)0!Qr,
,1
9 Mssrs. Baskin and Cotton November 30, 1988 have heard nothing further on this situation since August 17. Please provide the details of this event, including the CEAs in question and the calculated drop times using the original and revised processing times. Also please explain why no Licensee Event Report was submitted. We require this information within 30 days of your receipt of this letter.
Sincerely, Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects cc: See next page
Mssrs. Baskin and Cotton November 30, 1988 have heard nothing further on this situation since August 17.
Please provide the details of this event, including the CEAs in question and the calculated drop times using the original and revised processing times. Also please explain why no Licensee Event Report was submitted. We require this information within 30 days of your receipt of this letter.
Sincerely, original signed by Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects -III, IV9 V and Special Projects cc: See next page DISTRIBUTION Docket File NRC & LPDRs PD5 Reading MVirgilio JLee DHickman OGC (f/info only)
EJordan BGrimes ACRS (10)
(S02/3 CEA DROP)
DR4I DRSP/ D: PD5 DEHickman:dr GWKnighton 11/CL88 11/
/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. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside City Hall 3900 Main Street Riverside, California 92522