ML13330B357

From kanterella
Jump to navigation Jump to search
Trip Rept of 880627-28 Visit to Util Headquarters & Site Visit Re Licensing Process & 10CFR50.59 Reviews
ML13330B357
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 07/13/1988
From: Trammell C
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8808010054
Download: ML13330B357 (3)


Text

July 13, 1988 Docket Nos.:

50-206, 50-361 and 50-362 FACILITY:

SAN ONOFRE NUCLEAR GENERATING STATION LICENSEE:

SOUTHERN CALIFORNIA EDISON COMPANY (SCE)

SUBJECT:

TRIP REPORT - SAN ONOFRE NUCLEAR GENERATING STATION JUNE 27 - 29, 1988 On June 27-29, 1988, G. Knighton and C. Trammell of the NRC staff visited the San Onofre site and Southern California Edison headquarters in Rosemead, California. The purpose of the trip was to meet with representatives of SCE to discuss the licensing process and 10 CFR 50.59 reviews, and to review the recent problems with a main steam isolation valve on Unit No. 3 (WKM lever-lock gate valve 3HV8205) which was found to have broken cap screws and worn parts on didsasseiqbsly.

A summary of the meeting held on June 28, 1988 is documented separately.

The meeting was held pursuant to notice issued on June 21, 1988.

The balance of the visit (June 27 and 29) was devoted to the MSIV problem and a discussion of current licensing issues at SCE headquarters.

The NRC staff examined the MSIV while it was disassembled, and discussed with SCE personnel the root cause evaluation and corrective action. The NRC staff also witnessed a borescope examination of the other MSIV (3HV8204) to assure that broken parts could be reliably located in the bottom of the valve body.

original signed by Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -

III IV, V and Special Projects cc:

See next page DISTRIBUTION Docket FieEJordan NRC-& Local PDR-s BGrimes PD5 Reading NRC Participants GWKnighton ACRS (10)

CMTrammell PH )XJohnson (Region V)

OGC-Rockville PDV DRSP/D:PDV ammell:dr GWKnighton

/j/88

/

/88 FICIAL RECORD COPY 8 8 0801054 88713 PrIR ADC 0 5 6020 PP 0020

UNITED STATES NUCLEAR REGULATORY COMM SSION WAASHNGTON, D. C. 20-55 July 13, 1988 Docket Nos.:

50-206, 50-361 and 50-362 FACILITY:

SAN ONOFRE NUCLEAR GENERATING STATION LICENSEE:

SOUTHERN CALIFORNIA EDISON COMPANY (SCE)

SUBJECT:

TRIP REPORT - SAN ONOFRE NUCLEAR GENERATING STATION JUNE 27 -

29, 1988 On June 27-29, 1988, G. Knighton and C. Trammell of the NRC staff visited the San Onofre site and Southern California Edison headquarters in Rosemead, California. The purpose of the trip was to meet with representatives of SCE to discuss the licensing process and 10 CFR 50.59 reviews, and to review the recent problems with a main steam isolation valve on Unit No. 3 (WKM lever-lock gate valve 3HV8205) which was found to have broken cap screws and worn parts on disassembly.

A summary of the meeting held on June 28, 1988 is documented separately.

The meeting was held pursuant to notice issued on June 21, 1988.

The balance of the visit (June 27 and 29) was devoted to the MSIV problem and a discussion of current licensing issues at SCE headquarters.

The NRC staff examined the MSIV while it was disassembled, and discussed with SCE personnel the root cause evaluation and corrective action. The NRC staff also witnessed a borescope examination of the other MSIV (3HV8204) to assure that broken parts could be reliably located in the bottom of the valve body.

Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -

III IV, V and Special Projects cc:

See next page

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. 1 cc Charles R. Kucher, Assistant ri'. Jack McGurk, Acting CiIef 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 1600 Pacific Highway Room 335 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