ML13331A282
| ML13331A282 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 11/17/1988 |
| From: | Hickman D Office of Nuclear Reactor Regulation |
| To: | Baskin K, Cotton G SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO. |
| References | |
| IEB-88-004, IEB-88-4, NUDOCS 8811230221 | |
| Download: ML13331A282 (5) | |
Text
AtREOU'1
-105 UNITED STATES S
'NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 November 17, 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 Engineer and Operations 2244 Walnut Grove Avenue San Diego Gas and Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:
SUBJECT:
RESPONSE TO NRC BULLETIN 88-04 On May 5, 1988, the NRC staff issued NRC Bulletin 88-04, "Potential Safety Related Pump Loss."
The bulletin requested the evaluation of all safety-related pumps for 1) pump-to-pump interaction during miniflow operation that could result in dead-heading of one or more of the pumps and 2) the adequacy of the minimum flow bypass lines with respect to damage resulting from operation and testing in the minimum flow mode. The bulletin also requested that within 60 days of receipt of the bulletin, licensees provide a written response that (a) summarizes the problems and the systems affected; (b) identifies the short-term and long-term modifications to plant operating procedures or hardware that have been or are being implemented to ensure safe plant operations; (c) identifies an appropriate schedule for long-term resolution of this and/or other significant problems that are identified as a result of this bulletin; and (d) provides justification for continued operation particularly with regard to General Design Criterion 35 of Appendix A to Title 10 of the Code of Federal Regulations (10 CFR Part 50), "Emergency Core Cooling" and 10 CFR 50.46, "Acceptance Criteria for Emergency Core Cooling Systems for Light Water Nuclear Power Reactors."
Additionally, the staff requested that within 30 days of completion of the long-term resolution actions, that licensees provide a written response describing the actions taken.
By letter dated July 26, 1988 you responded to Bulletin 88-04. Your response stated that a preliminary review had determined that the identified concerns were not applicable to San Onofre Units 1, 2 and 3, but that you were evaluating the need to participate in a CE Owners' group effort to address the S11230221 8:1117 Q-,
1 PDR.
ADOCK 05000206 u
PDC November 17, 1988 minimum flow concerns. You also stated that you anticipated the results of that effort would be available within 60 days. It has now been more than 90 days since we received your letter. Please provide the results of the Owners' Group effort as soon as possible, and please ensure that they address items a, b, c and d above, if applicable.
Sincerely, Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects See next page
2 -
November 17, 1988 minimum flow concerns.
You also stated that you anticipated the results of that effort would be available within 60 days. It has now been more than 90 days since we received your letter. Please provide the results of the Owners' Group effort as soon as possible, and please ensure that they address items a, b, c and d above, if applicable.
Sincerely, original signed by Donald Hickman Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects See next page DISTRIBUTION Docket ile NRC & LPDRs PD5 Reading MVirgilio JLee DHickman OGC (f/info only)
Edordan BGrimes ACRS (10)
D D
D5 D#fictkman:vl hGton 11/7/88 11/ /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 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 Chai rman 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
'Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Units 2 and 3 cc:
Mr. Gary D. Cotton Mr. Hans Kaspar, Executive Director Senior Vice President Marine Review Committee, Inc.
Engineering and Operations 531 Encinitas Boulevard, Suite 105 San Diego Gas & Electric Company Encinitas, California 92024 101 Ash Street 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. Robert G. Lacy 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. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside City Hall 3900 Main Street Riverside, California 92522