ML13330B433

From kanterella
Jump to navigation Jump to search

Requests Addl Info to Complete Review of Recertification of Charging Pump Motors to at Least 700 Horsepower or Rewinding or Replacement,Per License Condition 3.L(6).Evaluation & Formal Certification W/New Rating by Mfg Requested
ML13330B433
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 11/22/1988
From: Trammell C
Office of Nuclear Reactor Regulation
To: Baskin K
SOUTHERN CALIFORNIA EDISON CO.
References
TAC-69585, NUDOCS 8811290562
Download: ML13330B433 (4)


Text

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 November 22, 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:

RECERTIFICATION OF CHARGING PUMP MOTOR RATING (TAC NO. 69585)

Re:

San Onofre Nuclear Generating Station, Unit No. 1 By letter dated September 22, 1988, you responded to License Condition 3.L(6) which required recertification of the charging pump motors to at least 700 horsepower or rewinding or replacement. Your letter stated that "Based on a Westinghouse evaluation, the motors have been recertified to 700 horsepower with a service factor of 1.15. Recertification of the motors in accordance with the license condition has been accomplished."

This submittal is not sufficient to allow the NRC staff to complete its review of the recertification of the motors because the basis for the conclusion was not provided.

Your letter also states that one of the motors may have been rewound in 1972 and this is unresolved at this time.

To complete our review of this matter, you are requested to:

1. Submit to NRC for review the evaluation and formal certification indicating the new rating prepared by Westinghouse Electric Corporation (the manufacturer). This submittal should be at least similar to the evaluation of the motors submitted by SCE letter of July 21, 1988.
2. Resolve the question about whether or not one motor was rewound and provide detailed information to substantiate your conclusion that both motors are "capable of performing their intended service operation,"

including environmental qualification.

881l129052812 FDR ADOCK 05000206 P

PDC November 22, 1988

3. Provide your schedule for providing a full response to License Condition 3.L(5) regarding confirmatory load tests of the major loads on the diesel generators (including the charging pumps).

Please contact us should you have any questions regarding these matters. Your response is requested within thirty days of your receipt of this letter, Sincerely, Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -

III IV, V and Special Projects cc:

See next page November 22, 1988

3. Provide your schedule for providing a full response to License Condition 3.L(5) regarding confirmatory load tests of the major loads on the diesel generators (including the charging pumps).

Please contact us should you have any questions regarding these matters. Your response is requested within thirty days of your receipt of this letter.

Sincerely, original signed by C. Trammell 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)

GHol ahan 3

Lee OGC-White Flint PDV Plant File ECordan JPartlow ACRS (10)

Saba Saba D. Tondi Projecl:dr Drtae

/2{88 4V/88 OFFICIAL RECORD CjPY

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 9.i814 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