ML13317B040

From kanterella
Jump to navigation Jump to search

Advises That TMI Action Plan Item II.K.3.3 Is Resolved Per Util 800806 Commitment.Nrc Will Request Reporting Requirements Be Incorporated in Tech Specs
ML13317B040
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 03/15/1982
From: Crutchfield D
Office of Nuclear Reactor Regulation
To: Dietch R
Southern California Edison Co
References
TASK-2.K.3.03, TASK-TM, TAC-44128 LSO5-82-03-072, LSO5-82-3-72, NUDOCS 8203220166
Download: ML13317B040 (2)


Text

DISTRIBUTION Docket March 15, 1982 NRC PDR Local PDR CD ORB Reading Docket No. 50-206 DCrutchfield LSO5-82-03-072 HSmith CE 486WPaulson MARI 9 19ZIO.

OELD Mr. R. Dietch, Vice President a

CRS OI&E Nuclear Engineering and Operations ACRS (10)

Southern California Edison Company SEPB 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770

Dear Mr. Dietch:

SUBJECT:

TMI ACTION PLAN ITEM II.K.3.3, REPORTING RELIEF VALVE AND SAFETY VALVE FAILURES AND CHALLENGES RE:

San Onofre Nuclear Generating Station, Unit No. 1 We have reviewed your response dated August 6, 1980 to the above TMI Action Plan item. You have committed to meeting the reporting requirements provided in our previous guidance including a report on relief valve (RV) and safety valve (SV) failures and challenges for the period April 1, 1980 through December 31, 1980 and future reporting of RV and SV failures and challenges. No further review of this item by NRR is planned. Because you have commmitted to meeting the above reporting requirements, we consider this item resolved for your facility.

However, we wish to formalize these reporting requirements; therefore, we will contact you in the future requesting that you administratively incor porate the reporting requirements in your Technical Specifications.

Sincerely, Original signed by Dennis M. Crutchfield, Chief Operating Reactors Branch #5 Division of Licensing cc:

See next page 8203220166 820315 PDR ADOCK 05000206 P

PDR OFFICEI....

5..

  1. 5.............

WPaulson cc DC ch ielc NA M

318(10.0............ M 00 OF IC IA D

P.

U

1 NRC FORM 318 (16-80) NRCM 0240 OFFICIAL RECORD COPY USGPO: 1981-335-960

Mr. R. Dietch 2 -

March 15, 1982 cc Charles R. Kocher, Assistant General Counsel James Beoletto, Esquire Southern California Edison Company Post Office Box 800 Rosemead, California 91770 David R. Pigott Orrick, Herrington & Sutcliffe 6600 Montgomery Street San Francisco, California 94111 Harry B. Stoehr San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS c/o U. S. NRC P. 0. Box 4329 San Clemente, California 92672 Mission Viejo Branch Library 24851 Chrisanta Drive Mission Viejo, California 92676 Mayor City of San Clemente SSan Clemente, California 92672 Chairman Board of Supervisors County of San Diego San Diego, California 92101 California Department of Health ATTN: Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 95814 U. S. Environmental Protection Agency Region IX Office ATTN: Regional Radiation Representative 215 Freemont Street San Francisco, California 94111 Robert H. Engelken, Regional Administrator Nuclear Regulatory Commission, Region V Office of Inspection and Enforcement 1450 Maria Lane Walnut Creek, California 94596