ML20024H590
| ML20024H590 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 05/24/1991 |
| From: | Kokajko L Office of Nuclear Reactor Regulation |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 9106050318 | |
| Download: ML20024H590 (5) | |
Text
/.)0ME T 1; H G.S y
1 Docket Nos. 50 361 and 50 262 MAY 2 41991 LICENSEE: SOUTHERN CALIFORNIA EDISON COMPANY, ET AL.
FACILITY: SAN ONOFRE NUCLEAR GENERATING STATION, UNIT N05. 2 AND 3
SUBJECT:
SUMMARY
OF MEETING WITH SOUTHERN CALIFORNIA EDISON HELD ON MAY 21, 1991 TO 0 SCUSS LICENSING ACTION ST F US Southern California Edison Company representatives met on May 21, 1991 with the Project Manager to discuss the status of current and future licensing actions with regard to San Onofre Nuclear Generating Station, Unit Nos. 2 and 3.
The licensee representa'cives were Mr. Richard Rosenblum, Manager of Nuclear Regulatory Affairs, and Mr. Jack Rainsberry, Licensing Manager for Units 2 and 3.
Of special concern was the status of current licensing actions needed to support the upcoming San Onofre Unit ? refueling outage, which is scheduled for August 1991. They were told that the NRC staff should be able to support those actions without any adverse impact on the outage. Other items of discussion were the timeliness of outage-related submittals, the quality and priority of submittals, the status of the units, the upcoming visit regarding shutdown risk, and other topics of general interest. Additionally, the SCE visitors met with Mr. B. Boger, Mr. M. Virgilio, and Mr. G. Kalman to discuss the status of the San Onofre facility and related licensing issues as a courtesy measure.
The enclosure, provided by the licensee, lists those priori;y license amendments, NRC submittals, and other licensing actions that Southern Calif ornia Edison Company is preparing.
OR!GtNAL SIGNED BY Lawrence E. Kokajko, Project Manager Project Directorate V 9106050318 910524 Division of Reactor Projects Ill/IV/V DR ADOCK 050 1
Office of Nuchar Reactor Regulation
Enclosure:
As stated cc w/ enclosure:
See next page DISTRIBUTION
' Docket File NRC & LPDRs FMiraglia JPartlow BBoger MVirgilio LKokaj ko EJordan ACRS (10)
JCaldwell PD5 r/f PD5 p/f
&,em.
^'rn OGC GKalman
/
OFC
- LA/PD5/Dg.g Lj:PM/p__5/DRPW
- D/PDS/DRPW
_._______:.___.7________:______________:._____________
- JDy,
/
Y...__ __' o ka j ko/vw_ _.
... _ _... : _ _ Uy NAME :DFoster -
{j OI
______:..........h
.:05/h/91
- 05/Jh/91 v
DATE
- 05/f}/91 I
0FFICIAL RECORD COPY l h, a [" k r M g g P g p
b Docu,aent Name: LK/ DOC 50361/362 V
..-t
e Messrs. Ray and Cotton
. San Onofre Nuclear Generating-Southern California Edison Company Station, Unit Nos. 2 and 3 cc:-
James A. Beoletto Est Mr. Richard J. Kostba, Project Manager Southern Californla Ec ison Company Bechtel Power Corporation Irvine Operations Center 12440 E. Isperial Highway 23 Parker Street Norwalk, California 90650 Irvine,-California 92718 Mr. Robert G. Lacy Chairman, Board of Supervisors Manager, Nuclear Department County of San Diego San Diego Gas & Electric Company 1600 Pacific Highway, Room 335 P. O. Box 1831 San Diego, California 92101 San Diego, California 92112 Alan R. Watts, Esq.
Mr. John Hickman Rourke & Woodruff Senior Health Phys.icist 701 S. Parker St. No. 7000 Environmental Radioactive Ngmt. Unit Orange, California 92668-4702 Environmental Management Branch State Department of Health Services Mr. Sherwin Harris' 714 P Street, Room 616 Resource Project Manager Sacramento, California 95814 Public Utilities Department City of-Riverside-Resident Inspector, San Onofre NPS 3900 Main-Street c/o U.S. Nuclear Regulatory Commission Riverside, California 92522 Post Office Box 4329 San Clemente California 92672 Mr. Charles B. Brinkman, Manager Washington Nuclear Operations Mayor Ab3 Combustioa Engineering ~ Nuclear Power City of San Clemente 123tre Twinbroc< Parkway, Suite 330 100 Avenida Presidio Rockville, Maryland 20852 San Clemente, California 92672 Mr. Phil Johnson Regional Administrator, Region V U.S. Nuclear Regulatory Comission U.S. Nuclear Regulatory Comission Region V:
1450 Maria Lane,-Suite 210
-1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Walnut Creek, California 94596 Mr. Gary D. Cotton
- Mr. Don ~ J. Womeldorf Senior-Vice President Chief. Environmental Management Branch Engineering and Operations
- California Department of Health Service San Diego Gas & Electric Co.
714 P Street, Room 616 101 Ash Street Sacramento, California 95814 San Diego, California 92112 Mr. Harold D. Ray Senior Vice President-Southern California Edison Company-Irvine Operations Center 23 Parker Street Irvine, California 92718 (15) re+-
a b+
{
t l
[
i +
I:
I
!I
!!I.
fo Y
Q G
6 6
6 NB e
e e
e t
c d
d n
d l
f w
y y
y y
o e C C
C C
C MI it r
c ed 2 2
2 2
2 e
h p
t t
TWU MU
!t t
t oi d d
n rd sn U
U
{3 0
3 2
1 6
1 1
c l
e 9
D 2
l l
5 2
l 1
8 1 l1
, 1l 5
v 1
/
2 o
1 7
1
/
N l
1
- 1 4
1 I
l
'8 S
E 2
GA 1
2 T
11 U
4 O
t 1
c O
G 7
N l
U 0
3 2
1 E
ll lI,2 2
U
/
3
/
9 2
9 F
7 E
1 6
5 7
R 1
1 2
tpe 9
3
/
T S
9 IN i
2 J
U l
6 l
1 I
2 7{
9 1
/
7 1 l1 8
g2 7
/4 1
8 u
1 A
5 92
/
9 7
l 2
2 i
2 1
'9 5
1 l
if u
J 8
l 1
4 2
1 7
1 l
1 n
0 u
1 9
J gI lh
,d 7
2 l c 1
2 1
3 y
1 8
a
/
M 5
6 4
9 l
2 SE I
).
)
T M
6 I
7 R
)
)
5 2
M E
N O
N IR C
C N
P
)
P P
N 25 C
(
(
C
)
K 3,
P N
P 1
(
C
(
5 N
N O
3 I
T O
G C
O T
N L
N N
P I
A E
R S
C U
C
(
M ET O
P S
N I
9 1
R E
F
(
D N
O N
E T
R 9
N I
C O
1 E
E I
8 X
E M
R P
T B
E V
0, F
P U
G 2
A U
S E
N D
D SO R
X S
S y
E a
E R
L O
E 9
M E
M S
E C
F T
0 T
I N
G O
S R
0 T-O y
E R
T C
L 9
E M
a 1
C E
U D
L L
N E
d L
M A
S S
G O
R n
I I
1 o
2 3
4.
5 6.
7.
M D
l May 11 l
Jun 11 Jul *ot l
Aug 11 l
Sept 11 l
Oct 11 l
Nov 11 l
Dec 11 l
NRC SUBMITTALS rol e h312o 27
- 3. 1o t7l24 1
e 15 22l2e 5
12l1s 2e '2 o
to rajaaj 7 14 21l2ej 4111l1e as 2 I e lte 23l30 REMMES i
1, SO2 RERACKING EXPOSURES d S/2 i
- 2. SO3 SURVEfLLANCE CAPSULE 45/3 i
[2
- 3. INTEGRATEDIMPLEnENTATIONSCHDULE 11/15
- 4. REVISED UNIT 2 CAPSULE REPORT
-4 5/10 5 HAZARDOUS CARGO LtiILH l
d5/31
- 6. 19 d5/31 l
[
- 7. EROSION 40RROSION TABLE A 6/27
[T T
- 8. IST 6 10/12
[
- 9. CONTA!NMENTSPRAY f6/17
- 10. GL 9043, VENDOR PROGRAMS I
A6/30
- 11. MOD COM8iNATlON OF UNCERTAINTIES d 11/15
- 12. SO3 RERACKING EXPOSURES
{
6 9/15
- 13. GL 88-17 COMPLETION I
I g11[1
- 14. GL8913 COMPLET10N 11/1
- 15. GL8848 RESULTS
! A" 11/15
- 16. GL 9106, DC POWER SUPPUES I
!* 10/26
- 17. StMULATE (7) l NRC PRKNYTY 3 [
Mondzy, May 20,1991 Page 1 of 1 i
i T
I f
I t
4
l I
l
}
,l,,,y 11 Ma
-l Jun 11 M1 '91 l
Aug 11 l
Sept 11 l
Oct 11 l
Nov 11 l
Dec'91 l
LICENSE AMENDMENTS - OTHER
- 57l24 i
e is 22 29 s
12 l sol 2el 2 l e lse 23l3o 7 ji4 2s 2sl 4 is is as 2
e tel23lso MS 3,,,,
3 i
- 1. AFW VALVES (PCN-339).
66/15 needy seen
- 2. RECIRC VALVE SURV (PCN453)
A7/15 Ready esen 3 PPS SURV TO OUARTELY (PCN444) 6,8/15 Reedy seen
- 4. TRANSFER Ut YARD SUMP (PCN416)
I d 9/15
- 5. CRSCPIS12/PARTICU8 ATE I
A 10/IP l
- 6. GL9046 LTOP A 11/15
- 7. REVISED ttJ PT CURVES I
n12/15
- 8. PZRSG REUEF VAL'd TOLERANCE Schedule TBD
- 9. COLSS AOTINCREASE(PCN425)
_._.__h_.
- 12. AS13.0 4 EXCEPTION
- 13. 25% EXTENSION FOR DG (PCN447)
- 14. 25% EXTENSION FOR DC (PCN-348)
- 15. GL 9144, STEAM GENERATOR
- 16. GL 9144, CIS VALVES
- 17. 25% SURV EXTENSION FOR OTHER TS
- 10. CASK POOL COVER
- 19. AMS 18 MO SURV(PCN-274)
- 20. TURBINE STOP VALVES 21, GL 9141 CAPSOLE SURV SCHEDULE
- 22. 5.1% FUEUCONSOLIDATION
- 23. REMOVE MIDS FROM 3 3.3 2
- 24. 6.0 ADMINISTRATIVE CONTROLS l
3r
- 25. TECH SPEC IMPROVEMENT PROG 1
I o
9/17._ UNIT 2 REFUELMG OUTAGE _.. _1 /15 IIII!l!I l'
Monday. May 20,1991 Page 1 of 1
-.. =
..-J