ML20059B436

From kanterella
Jump to navigation Jump to search

Advises That Util 930416 Response to GL 92-08, Thermo-Lag 330-1 Fire Barriers Acceptable & Requests Ltr Following Completed Installation of Replacement Fire Barrier Matl
ML20059B436
Person / Time
Site: San Onofre  
Issue date: 10/25/1993
From: Fields M
Office of Nuclear Reactor Regulation
To: Guiles E, Ray H
SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO.
References
GL-92-08, GL-92-8, TAC-M85601, TAC-M85602, NUDOCS 9310280185
Download: ML20059B436 (3)


Text

.A j

October 25, 1993 Docket Nos. 50-361 and 50-362 Mr. Harold B. Ray Mr. Edwin A. Guiles Senior Vice President Vice President Southern California Edison Co.

Engineering and Operations Irvine Operations Center San Diego Gas & Electric Co.

23 Parker Street 101 Ash Street Irvine, California 92718 San Diego, California 92112 Gentlemen:

SUBJECT:

GENERIC LETTER 92-08, " THERM 0-LAG 330-1 FIRE BARRIER 5,"

RESPONSE FOR SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 (TAC NOS. M85601 AND M8S602)

By letter dated April 16, 1993, you provided a response to Generic Letter 92-08 for San Onofre Nuclear Generating Station, Units 2 and 3.

Your response stated that by December 30, 1993, the existing application of Thermo-Lag 330-1 for Units 2 and 3 will be replaced with a material that satisfies the previous licensing commitments for this fire barrier application. Your response further states that, in accordance with the Technical Specifications, compensatory measures (i.e., hourly fire watches) will remain in effect until the Thermo-Lag has been replaced.

The staff concludes that your planned actions satisfy the recommendations of Generic Letter 92-08, and considers the licensing review for this issue complete for San Onofre, Units 2 and 3.

Please provide the. staff with a letter following the completed installation of the replacement fire barrier material. The staff intends to evaluate your fire barrier modifications during a future'NRC inspection. This completes the staff's activities for TAC Nos. M85601 and M85602.

Sincerely, 9310280185 931025 Original signed by:

DR ADOCK 0500 1

Mel B. Fields, Project Manager

'M 3E $$ E COMY Project Directorate V Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation cc: See next page DISTRIBU_J103:

260095 Docket File NRC & Local PDRs FDV Reading File JRoe EAdensam TQuay EBarnhill MFields OGC, 15B18 ACRS (10), P315 KPerkins, RV DA l'

0FFICE PDV/LA PDV/PM PDIII-1/Pfh SPLkB[

PDV/D.,,

NAME EBarnhillfb MFidf[6mc WDeanS k ~

CMcCracken TQuah I E N $/93

/d /M/93 (0/25/93

}

DATE

/0 /3 0/93 to fM193

/

OFFICIAL RECORD COPY.

DOCUMENT NAME:S085601.LTR a

+

i s

[

~%,

UNITED STATES

[" g#

NUCLEAR REGULATORY COMMISSION g

g,

p WASHINGTON, D. C. 205$5

%Q j!

October 25, 1993

+...+

Docket Nos. 50-361 and 50-362 Mr. Harold B. Ray Mr. Edwin A. Guiles Senior Vice President Vice President Southern California Edison Co.

Engineering and Operations Irvine Operations Center San Diego Gas & Electric Co.

23 Parker Street 101 Ash Street Irvine, California 92718 San Diego, California 92112 Gentlemen:

SUBJECT:

GENERIC LETTER 92-08, "THERMO-LAG 330-1 FIRE BARRIERS,"

RESPONSE FOR SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3 (TAC NOS. M85601 AND M85602)

By letter dated April 16, 1993, you provided a response to Generic Letter 92-08 for San Onofre Nuclear Generating Station, Units 2 and 3.

Your response stated that by December 30, 1993, the existing application of Thermo-Lag 330-1 for Units 2 and 3 will be replaced with a material that satisfies the previous licensing commitments for this fire barrier application. Your response further states that, in accordance with the Technical Specifications, compensatory measures (i.e., hourly fire watches) will remain in effect until the Thermo-Lag has been replaced.

The staff concludes that your planned actions satisfy the recommendations of Generic Letter 92-08, and considers the licensing review for this issue complete for San Onofre, Units 2 and 3.

Please provide the staff with a letter following the completed installation of the replacement fire barrier material. The staff intends to evaluate your fire barrier modifications during a future NRC inspection. This completes the staff's activities for TAC Nos. M85601 and M85602.

Sincerely, Mel B. Fields, Project Manager Project Directorate V Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation cc: See next page

i 1

Messrs. Ray and Guiles San Onofre Nuclear Generating j

{

Southern California Edison Company Station, Unit Nos. 2 and 3

)

cc:

T. E. Oubre, Esq.

Mr. Thomas E. Bostrom, Project Manager Southern California Edison Company Bechtel Power Corporation Irvine Operations Center 12440 E. Imperial Highway 23 Parker Street Norwalk, California 90650 Irvine, California 92718 Mr. Robert G. Lacy I

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 92111 i

Alan R. Watts, Esq.

Mr. Steve Hsu Riurke & Woodruff Radiologic Health Branch 710 S. Parker St. No. 7000 State Department of Health Services Orange, California 92668-4702 Post Office Box 942732 Sacremento, California 94234 Mr. Sherwin Harris Resource Project Manager Resident Inspector / San Onofre NPS Public Utilities Department c/o U.S. Nuclear Regulatory Commission City of Riverside Post Office Box 4329 3900 Main Street San Clemente, California 92674 Riverside, California 92522 Mayor I

Mr. Charles B. Brinkman, Manager City of San Clemente Washington Nuclear Operations 100 Avenida Presidio ABB Combustion Engineering Nuclear Power San Clemente, California 92672 12300 Twinbrook Parkway, Suite 330 Rockville, Maryland 20852 Regional Administrator, Region V U.S. Nuclear Regulatory Commission Mr. R. W. Krieger, Vice President 1450 Maria Lane, Suite 210 Southern California Edison Company Walnut Creek, California 94596 San Onofre Nuclear Generating Station P. O. Box 128 San Clemente, California 92674-0128 L

Mr. Don J. Womeldorf Chief, Environmental Management Branch California Department of Health Services 714 P Street, Room 616 Sacramento, California 95814

<