ML13330B305
| ML13330B305 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 05/11/1988 |
| From: | Trammell C Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| References | |
| GL-88-003, TAC-67268 NUDOCS 8805190084 | |
| Download: ML13330B305 (2) | |
Text
May 11, 1988 Docket No. 50-206 DISTRIBUTION Docket File
~
NRC I _LPDRs CTrammel 1 Mr. Kenneth P. Baskin GHolahan Vice President JLee Southern California Edison Company OGC-White Flint 2244 Walnut Grove Avenue PDV Plant File Post Office Box 800 EJordan Rosemead, California 91770 JPartlow ACRS (10)
Dear Mr. Baskin:
LOl shan
SUBJECT:
GENERIC LETTER 88-03, "STEAM BINDING OF AUXILIARY FEEDWATER PUMPS"1 (TAC NO. 67268)
On February 17, 1988, Generic Letter 88-03 was issued and requested all licensees of operating PWRs and holders of construction permits for PWRs to confirm that appropriate procedures are in place, and will be maintained, to minimize the occurrence of steam binding of the auxiliary feedwater (AFW) pumps. The procedures require monitoring fluid conditions within the AFW system each shift during times when the system is required to be operable, and recognizing steam binding and restoring the AFW system to operable status should steam binding occur.
Your response, dated May 3, 1988, confirmed that you have in place, and will maintain, the necessary procedures.
Thus, your response to Generic Letter 88-03 is satisfactory and no further action is necessary.
Sincerely, original signed by Charles M. Trammell Charles M. Trammell, Project Manager Project Directorate V Division of Reactor Projects -III, IV, V and Special Projects cc w/enclosure:
See next page Trammell :dr t
OFFICIAL RECORD COPY 88 051 900684 66051 1 PDR ADOCA 05000206 0
__PDR---_
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. 1 cc Charles R. Kocher, Assistant Mr. Jack McGurk, Acting 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. Robert G. Lacy Mr. Dennis M. Smith, Chief Manager, Nuclear Radiological Programs Division San Diego Gas & Electric Company Governor's Office of Emergency Svcs.
P. 0. Box 1831 State of California San Diego, California 92112 2800 Meadowview Road Sacramento, California 95832 Resident Inspector/San Onofre NPS 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, Suite 210 Walnut Creek, California 94596