ML13330B414
| ML13330B414 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 10/24/1988 |
| From: | Trammell C Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| References | |
| TAC-55408 NUDOCS 8811020196 | |
| Download: ML13330B414 (4) | |
Text
.*
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 October 24, 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:
CONTAINMENT VENTING AND PURGING (TAC NO. 55408)
Re:
San Onofre Nuclear Generating Station, Unit No. 1 This refers to our letter of February 17, 1984 which documented the status of each of the major components of the multi-plant action B-24, "Containment Venting and Purging."
From a review of this and subsequent activity, it appears that action on both our parts is still required to bring all aspects of this issue to final resolution. These are outlined below.
- 1. In a follow-on SE dated November 2, 1984 regarding the operability of the 6-inch vent valves, we requested that you propose technical specification changes to reflect the limitation on the opening angle of these valves. No SCE response to this request can be located.
- 2. Another follow-on NRC letter dated February 8, 1985 (forwarding Amendment No. 87) requested further technical specification changes to define acceptance criteria for seal tests on active and passive containment ventilation isolation valves. Your letter of April 29, 1985 stated that such would be included with a related technical specification change request with respect to containment air lock testing acceptance criteria. The amendment request of March 20, 1987 involved air lock testing only, and did not include any proposed technical specifications regarding seal test acceptance criteria.
- 3. With respect to safety system signal override, we issued a safety evaluation on December 6, 1982, and a supplement on October 27, 1983.
The schedule for completing the necessary modifications was to be included in the integrated living schedule. We can find nothing further on this.
PDR ADOCK-05000206 P
PDC DFOI
2 -
October 24, 1988
- 4. SCE letters dated April 19, 1985 and January 21, 1986 provided your justification for unlimited venting using the 6-inch vent line. NRC review of these submittals needs to be completed.
We request that you respond to items 1 through 3 above to such a way as to resolve each of them. We are taking steps to complete item 4.
A response within 60 days of your receipt of this letter is requested. Please contact us should you have any questions regarding this matter.
Sincerely, Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects cc:
See next page
0 9
2 -
October 24, 1988
- 4. SCE letters dated April 19, 1985 and January 21, 1986 provided your justification for unlimited venting using the 6-inch vent line.
NRC review of these submittals needs to be completed.
We request that you respond to items 1 through 3 above to such a way as to resolve each of them. We are taking steps to complete item 4.
A response within 60 days of your receipt of this letter is requested. Please contact us should you have any questions regarding this matter.
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 FITe NRC & Local PDRs PD5 Reading CTrammell (2)
MVirgilio JLee OGC-White Flint EJordan BGrimes ACRS (10)
JJHayes, Jr.
51 P D5 C rammell:dr hton 10/
/8888 OFFICIAL RECORD COPY
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 Manager, Nuclear San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 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