ML13309B095
| ML13309B095 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 09/14/1992 |
| From: | Quay T Office of Nuclear Reactor Regulation |
| To: | Guiles E, Ray H SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO. |
| Shared Package | |
| ML13309B096 | List: |
| References | |
| TAC-M68599, TAC-M68600, NUDOCS 9209240197 | |
| Download: ML13309B095 (3) | |
Text
'L'
- REGL, 05 UNITED STATES 0NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 September 14, 1992 Docket Nos. 50-361 and 50-362 Mr. Harold B. Ray Mr. Edwin A. Guiles Senior Vice President Vice President Southern California Edison 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:
SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 STATION BLACKOUT ANALYSIS (TAC NOS. M68599 AND M68600)
The NRC staff's Safety Evaluation (SE) pertaining to the Southern California Edison's (SCE or licensee) initial response to the Station Blackout (SBO)
Rule, as defined in 10 CFR 50.63, was transmitted by letter dated January 6, 1992. The staff found the SCE's proposed method of coping with an SBO to be acceptable, subject to the satisfactory resolution of seven recommendations, which were itemized in the January 6, 1992 SE. SCE provided responses to this SE by letters from R. Ornelas and R. M. Rosenblum dated March 12, 1992, and June 11, 1992, respectively.
SCE has committed to re-perform battery calculations by September 30, 1992; to revise the plant emergency operating instructions for any required modifications and for loss of ventilation by June 30, 1993; and to perform an analysis to demonstrate that the LOCA/HELB temperature profiles envelop the expected heat loads and containment conditions due to a SBO event by February 11, 1993. Based on these commitments and satisfactory resolution of any issues resulting from these commitments, the staff finds SCE's responses to be acceptable. However, for the battery capacity calculations, the licensee needs to ensure that the SBO loads are conservatively represented.
Also, with regard to the reactor coolant pump (RCP) seal leakage value used in the calculation of containment heat loads, SCE should use 25 gpm per RCP in addition to the 11 gpm Technical Specification leakage value for the reactor coolant system. The licensee should be aware that the final resolution of Generic Issue 23 may result in additional requirements with regard to RCP seals and their leak rate assumptions.
The enclosed Supplemental SE documents the above staff positions and is the staff's final regulatory assessment for conformance to the SBO Rule for San Onofre, Units 2 and 3. Therefore, no further submittals are required and this letter closes TAC Nos. M68599 and M68900.
It is the staff's position that the licensee must be in full compliance with the 580 Rule within two years after receipt of this Supplemental SE, in accordance with 10 CFR 50.63(c)(4).
Subsequently, the licensee should take 9209240197 920914 PDR ADOCK 05000361 d
P PDR UCL C
Msr.Ray anld Guiles
-2 the necessary actions to ensure complete compliance with the SBO Rule as indicated in the staff's SE and Supplemental SE.
Also, the licensee should retain all supporting documentation in the SBO file.
Sincerely, Theodore R. Quay, Director Project Directorate V Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation
Enclosure:
SBO Supplemental SE cc w/enclosure:
See next page
Messrs. Ray and Guiles San Onofre Nuclear Generating Southern California Edison Company Station, Unit Nos. 2 and 3 cc:
James A. Beoletto, Esq.
Mr. Richard J. Kosiba, Project Manager Southern California Edison Company Bechtel Power Corporation Irvine Operations Center 12440 E. Imperial Highway 23 Parker Street Norwalk, California 90650 Irvine, California 92718 Mr. Robert G. Lacy Chairman, Board of Supervisors Manager, Nuclear Department County of San Diego San Diego Gas & Electric Company 1600 Pacific Highway, Room 335 P. 0. Box 1831 San Diego, California 92101 San Diego, California 92112 Alan R. Watts, Esq.
Mr. Hank Kocol Rourke & Woodruff Radiologic Health Branch 701 S. Parker St. No. 7000 State Department of Health Services Orange, California 92668-4702 Post Office Box 942732 Sacremento, California 94234 Mr. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside Resident Inspector/San Onofre NPS 3900 Main Street do U.S. Nuclear Regulatory Commission Riverside, California 92522 Post Office Box 4329 San Clemente, California 92674 Mr. Charles B. Brinkman, Manager Washington Nuclear Operations ABB Combustion Engineering Nuclear Power Mayor 12300 Twinbrook Parkway, Suite 330 City of San Clemente Rockville, Maryland 20852 100 Avenida Presidio San Clemente, California 92672 Mr. Howard J. Wong Regional Administrator, Region V U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission Region V 1450 Maria Lane, Suite 210 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Walnut Creek, California 94596 Mr. Don J. Womeldorf Chief, Environmental Management Branch California Department of Health Services 714 P Street, Room 616 Sacramento, California 95814