ML13324A915

From kanterella
Jump to navigation Jump to search

Forwards Safety Evaluation of Util Steam Generator Insp Rept,Per Tech Spec 4.16.E.4.b.Remedial Actions Taken to Resolve Steam Generator Tube Degradation Appropriate
ML13324A915
Person / Time
Site: San Onofre 
Issue date: 06/30/1986
From: Dudley R
Office of Nuclear Reactor Regulation
To: Baskin K
SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML13324A916 List:
References
TAC-59406, NUDOCS 8607100016
Download: ML13324A915 (3)


Text

Docket No.:

50-206 U 3 0 1986 Mr. Kenneth P. Baskin, Vice President Nuclear Engineering Safety and Licensing Department Southern California Edison Company 2244 Walnut Grove Avenue P.O. Box 800 Rosemead, California 91770

Dear Mr. Baskin:

SUBJECT:

REVIEW OF TECHNICAL SPECIFICATION STEAM GENERATOR INSPECTION REPORT Re:

San Onofre Nuclear Generating Station, Unit 1 (SONGS-1)

Reference:

Letter dated April 14, 1986; M. 0. Medford (SCE) to G. E. Lear (NRC)

In the letter referenced above, you submitted a steam generator inspection report as required by SONGS-1 Technical Specification 4.16.E.4.b. This specification requires NRC approval of remedial action if more than three steam generator tubes inspected exceed the plugging limit. The staff has completed its review of your inspection report. We have concluded that the remedial actions taken are appropriate to resolve the steam generator tube degradation identified in the 1985 steam generator inspection. Our detailed review is provided in the enclosed Safety Evaluation.

Sincerely, Richard F. Dudley, Project Manager Project Directorate #1 Division of PWR Licensing-A

Enclosure:

As Stated cc's:

See Next Page Office:

/PD PM/PAD#1 PD/PAD#

Surname:

PShuttleworth RDudley/tg TColburn GLear V

Date:

06t /86 06/1 j/86 06/d,/86 06

/86 8607100016 660630 PDR ADOCK 05000206 a

PDR

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. Allman 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 Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County 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

Distribution Copies:

Docket No. 50-206 NRC PDR Local PDR PAD#1 r/f PAD#1 p/f TNovak, Actg. DD NThompson, DHFT ELD EJordan BGrimes JPartlow GLear TColburn RDudley PShuttleworth ACRS (10)