ML13316A882

From kanterella
Jump to navigation Jump to search

Requests Publication of Fr Notice of Consideration of Issuance of Amend to License DPR-13 & Proposed NSHC Determination & Opportunity for Hearing Re 851121 Request to Delete Testing Requirement for Safety Injection Valves
ML13316A882
Person / Time
Site: San Onofre 
Issue date: 01/27/1986
From: Lear G
Office of Nuclear Reactor Regulation
To:
NRC
References
TAC-60209, NUDOCS 8601310013
Download: ML13316A882 (5)


Text

t REG&

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 JAN 27 1986 Docket No. 50-206 MEMORANDUM FOR:

Sholly Coordinator FROM:

George E. Lear, Director PWR Project Directorate #1 Division of PWR Licensing-A

SUBJECT:

REQUEST FOR PUBLICATION IN BIWEEKLY FR NOTICE -

NOTICE OF CONSIDERATION OF ISSUANCE OF AMENDMENT TO PROVISIONAL OPERATING LICENSE AND PROPOSED NO SIGNIFICANT HAZARDS CONSIDERATION DETERMINATION AND OPPORTUNITY FOR HEARING (TAC 60209)

Southern California Edison Company et al., Docket No. 50-206, San Onofre Nuclear Generating Station, Unit No. 1 (SONGS 1), San Diego County, California Date of amendment request:

November 21, 1985 Description of amendment request:

The proposed change would delete the interim surveillance testing requirement established on November 5, 1981 which requires that Safety Injection System (SIS) valves be tested once every 92 days. Deletion of the interim testing requirement would allow valve operability testing to be performed in accordance with existing Technical Specification 4.2.1 at intervals no longer than normal plant refueling intervals, which are typically 18 months in duration. The proposed change would also modify the surveillance testing procedure to require that valve actuation be accomplished in three to five seconds in order for the test to be successful.

1360131i03 860127 PDR ADOCK 05000206 PD

Sholly Coordinator JAN 7 Basis for proposed no significant hazards consideration determination:

The interim SIS valve testing frequency was established by the NRC on November 5, 1981 in order to evaluate the effectiveness of a design modification made to the SIS valves to increase their reliability. The interim program required that a long-term testing program based upon the results of the interim testing be established at the next refueling outage. Since SONGS 1 did not operate from February 1982 until November 1984, the next refueling outage began in November 1985. During the past fuel cycle, the SIS valves were tested six times and each time the actuator force required to open the valves was well within the capacity of the valve actuators. Thus, the licensee has concluded that the design modification has been verified and the valve testing frequency may be reduced from every 92 days to once each refueling shutdown. The valve actuation time limitation is added in order to ensure that the valves actuate within the time constraints approved by the staff's November 5, 1981 Safety Evaluation.

Based upon the above discussion, the staff has concluded that the operation of the facility in accordance with the proposed license amendment would not: (1) involve a significant increase in the probability or conse quences of an accident previously evaluated; (2) create the possibility of a new or different kind of accident from any previously evaluated; or (3) involve

  • a significant reduction in the margin of safety.

Accordingly, the Commission's staff proposes to determine that the proposed changes to the Technical Specifications involve no significant hazards considerations.

Sholly Coordinator uNn I MA Local Public Document Room location:

San Clemente Public Library, 242 Del Mar, San Clemente, California 92672.

Attorney for licensee:

Charles R. Kocher, Assistant General Counsel, James Beoletto, Esquire, Southern California Edison Company, P. 0. Box 800, Rosemead, California 91770.

NRC Project Director:

George E. Lear.

original TOMn~ M George E. Leat George E. Lear, Director PWR Project Directorate #1 Division of PWR Licensing-A cc's next page Office:

LA/PAD#1 PM/PAD#1 D/PAD#1 Surname:

PShuttled 4g RDudley/jm GLear Date:

1/V86 1/1 /86 141 /86

JAN 2 7 1986 Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Unit No. 1 cc Charles R. Kocher, Assistant Joseph 0. Ward, Chief General Counsel Radiological Health Branch James Beoletto, Esquire State Department of Health Southern California Edison Company Services Post Office Box 800 714 P Street, Office Bldg. 8 Rosemead, California 91770 Sacramento, California 95814 David R. Pigott Mr. Hans Kaspar, Executive Director Orrick, Herrington & Sutcliffe Marine Review Committee, Inc.

600 Montgomery Street 531 Encinitas Boulevard, Suite 105 San Francisco, California 94111 Encinitas, California 92024 Mr. Stephen B. A1lman San Diego Gas & Electric Company P. 0. Box 1831 San Diego, Cali-fornia 92112 Resident Inspector/San Unofre NPS c/o U.S. NRC P. 0. Box 4329 San Clemente, California 92672 Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors Lounty of San Diego San Diego, California 92101 Director Energy Facilities Siting Division Energy Resources Conservation &

Development Commission 1516 - 9th Street Sacramento, California 95814 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane Walnut Creek, California 94596

9 JAN g2I1985 Distribution Copies:

Docket File 50-206 NRC-PDR Local PDR TNovak, Actg. DD JScinto w/incoming CRossi GLainas DCrutchfield GLear RDudley PShuttl eworth OELD LHarmon OPA ACRS (10)

PAD#1 r/f PAD#1 p/f