ML13330B364

From kanterella
Jump to navigation Jump to search

Advises That NRC Will Issue Amend,In Response to Util 880715 Proposed Change 176,for Approval of Licensee Corrective Actions Taken Following Certain Steam Generator Tube Insps, in Near Future
ML13330B364
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 08/04/1988
From: Trammell C
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
References
TAC-67596 NUDOCS 8808160345
Download: ML13330B364 (4)


Text

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 August 4, 1988 Docket No. 50-206 Mr. Kenneth P. Baskin Vice President Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770

Dear Mr. Baskin:

SUBJECT:

STEAM GENERATOR INSPECTIONS (TAC NO. 67596)

Re:

San Onofre Nuclear Generating Station, Unit No. 1 This is in response to your letter of July 15, 1988 regarding NRC approval of licensee corrective actions taken following certain steam generator tube inspections.

In your proposed change no. 176 dated August 27, 1987, you proposed the following wording for such inspections:

"If, in the inspections performed under Specification B,

a. More than 10% of the tubes inspected...., or
b. More than 3 of the tubes inspected exceed the plugging limit, prior to resumption of plant operation the situation shall be reported in a Special Report to the Commission in accordance with Technical Specification 6.9.2 for approval of the proposed remedial action."

We agree that this proposed change resolves the major ambiguity that we identified to you in our letter of April 15, 1988. This, together with your statement in your July 15 letter that "the report will be submitted identifying the date for return to power and allowing sufficient time for NRC review and decision regarding the corrective actions", makes it sufficiently clear that "approval of the proposed remedial action" must occur prior to resumption of plant operation.

SSSi60345 880804 PDR ADOCK 05000206 0

FDC August 4, 1988 We expect to issue an amendment in response to proposed change no. 176 in the near future at which time we will consider this matter fully resolved.

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

III, IV, V and Special Projects cc:

See next page.

-2 August 4, 1988 We expect to issue an amendment in response to proposed change no. 176 in the near future at which time we will consider this matter fully resolved.

Sincerely, 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 File NRC & LPDRs CTrammell (2)

GHolahan JLee OGC-White Flint PDV Plant File EJordan BGrimes ACRS (10)

HConrad KWichman CYCheng PDV N

B DR

PDV C ammell:dr hng GW,J ton

// /8

/88 i/ /88 OFFICIAL RECORD COPY

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. I cc Charles R. Kocher, Assistant Mr. Jack McGurk, Acting Chief General Counsel Jaesneletonsquir Radiological Health Branch JamesState 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