ML13331A253

From kanterella
Jump to navigation Jump to search
Advises That 870918 Response to NRC Bulletin 87-001 Re Program for Monitoring Thickness of Pipe Walls in High energy,single-phase & two-phase Carbon Steel Piping Sys Being Used to Determine Extent of Industry Participation
ML13331A253
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 04/15/1988
From: Hickman D
Office of Nuclear Reactor Regulation
To: Baskin K, Cotton G
San Diego Gas & Electric Co, Southern California Edison Co
References
IEB-87-001, IEB-87-1, NUDOCS 8804210497
Download: ML13331A253 (3)


Text

April 15, 1988 Docket Nos.:

50-206, 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President Southern California Edison Company Engineering and Operations 2244 Walnut Grove Avenue San Diego Gas and Electric Company Post Office Box 800 Post Office Box 1831 Rosemead, California 91770 101 Ash Street San Diego, California 92112

SUBJECT:

NRC BULLETIN 87-01, THINNING OF PIPE WALLS AT SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 1, 2 AND 3 On July 9, 1987, NRC Bulletin 87-01 was issued and requested that licensees submit information concerning their programs for monitoring the thickness of pipe walls in high-energy single-phase and two-phase carbon steel piping systems.

Southern California Edison provided its response to the Bulletin in a letter dated September 18, 1987.

The information that you provided is being used to determine the extent of industry participation and implementation of erosion/corrosion inspection programs, and to obtain data on observed pipe wall thinning. The staff does not plan to determine the adequacy or the acceptability of your current program at this time. As such, no further plant specific action with respect to NRCB 87-01 is required.

You will be notified should there be any future action that may be required regarding the subject of Pipe Wall Thinning.

Sincerely, original signed by Donald E. Hickman, Project Manager 804210497 88E415 Project Directorate V PDR ADOCK 05000J206 Division of Reactor Projects -

III, PDR IV, V and Special Projects See next page DISTRIBUTION Docket File DHickman NRC & LPDR's OGC PDV Reading EJordan DMCrutchfield JPartlow ACRS CTrammell WHodges OFC
DRSP/PDV
N

/SRX

DRS /D:

DV NAME :DH w :WHo e

GW ton :

DATE :04/f1/77

04/ /
04/ ?/88 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 Mr. Dennis M. Smith, Chief Manager, Nuclear San Diego Gas & Electric Company Radiological Programs Division San iegoGas Elctri ComanyGovernor'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 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

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Units 2 and 3 cc:

Mr. James C. Holcombe Mr. Hans Kaspar, Executive Director Vice President - Power Supply Marine Review Committee, Inc.

San Diego Gas & Electric Company 531 Encinitas Boulevard, Suite 105 101 Ash Street Encinitas, California 92024 Post Office Box 1831 San Diego, California 92112 Mr. Mark Medford Southern California Edison Company Charles R. Kocher, Esq.

2244 Walnut Grove Avenue James A. Beoletto, Esq.

P. 0. Box 800 Southern California Edison Company Rosemead, California 91770 2244 Walnut Grove Avenue P. 0. Box 800 Mr. Stephen B. Allman Rosemead, California 91770 Manager, Nuclear Department San Diego Gas & Electric Company Orrick, Herrington & Sutcliffe P. 0. Box 1831 ATTN: David R. Pigott, Esq.

San Diego, California 92112 600 Montgomery Street San Francisco, California 94111 Richard J. Wharton, Esq.

University of San Diego School of Alan R. Watts, Esq.

Law Rourke & Woodruff Environmental Law Clinic 701 S. Parker St. No. 7000 San Diego, California 92110 Orange, California 92668-4702 Charles E. McClung, Jr., Esq.

Attorney at Law Mr. S. McClusky 24012 Calle de la Plaza/Suite 330 Bechtel Power Corporation Laguna Hills, California 92653 P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Regional Administrator, Region V U.S. Nuclear Regulatory Commission Mr. C. B. Brinkman 1450 Maria Lane/Suite 210 Combustion Engineering, Inc.

Walnut Creek, California 94596 7910 Woodmont Avenue, Suite 1310 Bethesda, Maryland 20814 Resident Inspector, San Onofre NPS c/o U. S. Nuclear Regulatory Commission Mr. Dennis F. Kirsh Post Office Box 4329 U.S. Nuclear Regulatory Commission San Clemente, California 92672 Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Mr. Dennis M. Smith, Chief Radiological Programs Division Governor's Office of Emergency Services 2800 Meadowview Road Sacramento, California 95832