ML13331A889
| ML13331A889 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 09/17/1986 |
| From: | Dudley R Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| References | |
| NUDOCS 8609180349 | |
| Download: ML13331A889 (3) | |
Text
SEP 1 7 1986 Docket No.:
50-206 Mr. Kenneth P. Baskin, Vice President Nuclear Engineering Safety and Licensing Department Southern California Edison Company 2244 Walnut Grove Avenue P.O. Box 800 Rosemead, California 91770
Dear Mr. Baskin:
SUBJECT:
INTERIM TECHNICAL SPECIFICATION 4.2.3 Re:
San Onofre Nuclear Generating Station, Unit 1 (SONGS-1)
The subject interim technical specification, issued on November 5, 1981, required a special hot functional test of safety injection switchover valves every 92 days during the fuel cycle beginning in June 1981.
Due to the long plant outage from February 1982 until November 1984, this fuel cycle did not end until November 1985. This interim specification states the following:
"At the next refueling outage, the interim program shall be supplanted by a long term surveillance testing program. It is intended that this long term program will be developed and submitted to the NRC for review and approval at least 60 days prior to the next refueling outage."
By letter dated November 21, 1985, as supplemented on June 25, 1986, you submitted a license amendment application which contained a proposed long term testing program which was based upon the results from the hot function tests performed in accordance with the interim program. Completion of the staff's review of your long term program is anticipated shortly.
In the interim, we have determined that the 92-day hot functional tests are no longer required since interim Technical Specification 4.2.3 was only applicable during the past fuel cycle. In order to be conservative, we recommend that you comply with your proposed long term program until the staff completes its review and formally issues technical specifications for long term testing.
Sincerely, Richard F. Dudley, Project Manager Project Directorate #1 Division of PWR Licensing-A cc's: See Next Page Office:
PM/PA#1 PDIP A Surname:
RDudley/tg GLear Date:
09/e1 /86 09/1,/86 ;
09/17/86 8609180349 860917 PDR ADOCK 05000206 P
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Unit No. 1 cc Charles R. Kocher, Assistant Joseph 0. Ward, 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. Stephen B. Allman San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS c/o 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 Walnut Creek, California 94596
Distribution Copies:
Docket Files NRC PDR Local PDR PAD#1 r/f PAD#1 p/f TNovak, Actg. DD NThompson, DHFT OGC-Bethesda EJordan BGrimes JPartlow GLear PShuttleworth RDudley ACRS (10)