ML13331A468

From kanterella
Jump to navigation Jump to search

Forwards SER Granting 891130 Relief Requests 2,4 & 9 Re Inservice Testing for Certain Components.Util Requested to Correct Deficiency Where Integrated Implementation Schedule Used Improperly for Delaying Inservice Testing Mods
ML13331A468
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 07/30/1990
From: Tatum J
Office of Nuclear Reactor Regulation
To: Ray H
SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML13331A469 List:
References
GL-89-04, GL-89-4, TAC-76419, NUDOCS 9008030217
Download: ML13331A468 (2)


Text

July 30, 1990 Docket No. 50-206 Mr. Harold B. Ray Senior Vice President Southern California Edison Company Irvine Operations Center 23 Parker Irvine, California 92718

Dear Mr. Ray:

SUBJECT:

INSERVICE TESTING PUMP RELIEF REQUEST NOS. 2, 4 AND 9, SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1 (TAC NO. 76419)

In your response to Generic Letter 89-04 dated November 30, 1989, you requested relief from ASME Section XI inservice testing (IST) requirements for certain components. The purpose of this letter is to provide our evaluation of pump relief request (PRR) numbers 2, 4 and 9. As discussed in the enclosed Safety Evaluation (SE), we have concluded that your requests for relief may be granted.

As a separate matter, we would like to direct your attention to our evaluation regarding PRR No. 2. During our review, we identified that your Integrated Implementation Schedule (IIS) was used improperly as justification for delaying proposed IST modifications and the relief request was not revised accordingly to reflect the delay and obtain NRC review and approval.

You are requested to take appropriate actions to correct this deficiency.

Please contact us if you should have any questions regarding our evaluation.

Sincere Ori i signed By.

James E. Tatum, Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects Office of Nuclear Reactor Regulation

Enclosure:

Safety Evaluation cc w/enclosure:

See next page DISTRIBUTION Docket File PD5 r/f NRC & Local PDRs D. Crutchfield J. Larkins G. Holahan D. Foster J. Tatum OGC E. Jordan ACRS (10)

Plant File T. Sullivan UFC

DRSP/

/LA :DRSP/P

EMEB
(A)DRSP/D:PD5 NAME

~f~'~

TT

.sg

TSulli 1van DATE 7/3//90
0 90
07/190
07Ab /90 OFFICIAL RECORD COPY Document Name:

SO 1 TAC 76419

/

9C~c)8Ci:3C-17 wPDC

Mr. Harold B. Ray San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. 1 cc David R. Pigott Mr. Richard J. Kosiba, Project Manager Orrick, Herrington & Sutcliffe Bechtel Power Corporation 600 Montgomery Street 12440 E. Imperial Highway San Francisco, California 94111 Norwalk, California 90650 Mr. Robert G. Lacy Mr. Phil Johnson Manager, Nuclear U.S. Nuclear Regulatory Commission San Diego Gas & Electric Company Region V P. 0. Box 1831 1450 Maria Lane, Suite 210 San Diego, California 92112 Walnut Creek, California 94596 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 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Mr. John Hickman Senior Health Physicist Environmental Radioactive Management Unit Environmental Management Branch State Department of Health Services 714 P Street, Room 616 Sacramento, California 95814 Mr. Don Womeldorf Chief, Environmental Management California Department of Health 714 P Street, Room 616 Sacramento, California 95814