ML13330B367

From kanterella
Jump to navigation Jump to search

Forwards Notice of Environ Assessment & Finding of No Significant Impact Re Util 880310 Request for Rev to Steam Generator Tube Plugging Criteria to Allow Tubes W/Defects in Rolled Region of Tube Sheet to Remain in Svc
ML13330B367
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 08/16/1988
From: Trammell C
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
Shared Package
ML13330B368 List:
References
TAC-68171 NUDOCS 8808240005
Download: ML13330B367 (3)


Text

August 16, 1988 Docket No. 50-206 DISTRIBUTION Docket Fi le KWichman NRC & Local PDRs HConrad Mr. Kenneth P. Baskin PD5 Reading Vice President JLee Southern California Edison Company CTrammell 2244 Walnut Grove Avenue OGC-WF Post Office Box 800 DHagan Rosemead, California 91770 ACRS (10)

GPA/PA

Dear Mr. Baskin:

PD Plant File

SUBJECT:

REVISED STEAM GENERATOR TUBE PLUGGING CRITERIA (TAC NO. 68171)

Re:

San Onofre Nuclear Generating Station, Unit No. 1 Enclosed for your information is a copy of a Notice of Environmental Assess ment and Finding of No Significant Impact. The notice relates to your request dated March 10, 1988, as supplemented March 22 and 29, 1988 for a revision to the steam generator tube plugging criteria to allow tubes with defects in the rolled region of the tube sheet to remain in service provided that the first inch of rolled tube contains no imperfections.

The Notice has been sent to Office of the Federal Register for publication.

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

III, IV, V and Special Projects

Enclosure:

Notice cc w/enclosure:

See next page IWSP PDV R

DD 0

DS

PD5 La ell:dr 0 (nighton 88

/

88

/'

i/8 /I/8 OFFICIAL RECORD COPY 8:308240005 e.8081/6 PDR ADOCK 05000206 P

FIX

REG 0 o

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 August 16, 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:

REVISED STEAM GENERATOR TUBE PLUGGING CRITERIA (TAC NO.

68171)

Re:

San Onofre Nuclear Generating Station, Unit No. I Enclosed for your information is a copy of a Notice of Environmental Assess ment and Finding of No Significant Impact. The notice relates to your request dated March 10, 1988, as supplemented March 22 and 29, 1988 for a revision to the steam generator tube plugging criteria to allow tubes with defects in the rolled region of the tube sheet to remain in service provided that the first inch of rolled tube contains no imperfections.

The Notice has been sent to Office of the Federal Register for publication.

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

III, IV, V and Special Projects

Enclosure:

Notice cc w/enclosure:

See next page

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 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