ML20076C869
| ML20076C869 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 07/12/1991 |
| From: | Office of Nuclear Reactor Regulation |
| To: | |
| Shared Package | |
| ML20076C875 | List: |
| References | |
| NUDOCS 9107250043 | |
| Download: ML20076C869 (3) | |
Text
,
scP ** %
f f
~ ' 7, -
UNITED STATES.
O
,,1 NUCLEAR REGULATORY COMMISSION o,
g WASHINoToN. D c. 20666 yy_ }*
s SAFETY EVALUATION BY THE OFFICE OF NUCLEAR REACT g M 7' y RELATED TO AMENDMENT NO.
96 TO FACILITY OPERATING LICENSE NO. NPF-10 SOUTHERNCALIFORNIAEDISfNCOMPANY SAN DIEGO GAS AND El
,C r^MPANY THE CITY OF RIVERStui, CALIFORNIA THE CITY OF 81AHEIM, CALIFORNIA SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 2 DOCKET NO. 50-361
1.0 INTRODUCTION
By letter dated t% 22, 1991, Southern California Edison Company, et al.
(SCE or the licensee) requested changes to the Technical Specifications (TS) for Facility Operating License No. NPF-10 that aut%rize> upsration of San Onofre Nuclear Generating Station, Unit No. 2. in San Diego Count California. The
-licenseegroposedtoreviseSurveillanceRequirement(SR)y, 4.8.1.1.2.d.1-in TS 3/4,8,1,. A.C. Sources." This revision would permit a surveillance interval extension of up to one month, from 24 to 25 months, on a one-time br. sis for Cycle 5'to perform certain inspection activities. These activities would be performed-once per refueling. interval which is: nominally 24 months. However, the provisions of TS 4.0.2, allowing a 25% surveillance interval extension, are not_ applicable, which creates a scheduling impact.-
2.0-.
EVALUATION l
l The licensee requested this one-time, one month surveillance interval extension-i during Cycle.5 operation:in-order to. avoid a potentially significant impact on L
the schedule for the Cycle 6 refueling outage, which is scheduled to begin on l
7 gust 17, 1991. The surveillance requirement under review requires extensive i-maintenance and' testing be perforced on the diesel generators on a refueling interval (nominal 24 months) basis; These activities include teardown and inspection,'taking from 4.to 6 weeks to. complete. Since TS 4.0.2 allowing a 25%
surveillance interval extension is not applicable to this specification,.a l
l 9107250043 910712 PDR ADOCK 05000361.
p PDR I
u_
,~
e
Mr. Ralph E. Beedle July 18,1991 The oti e has been forwarded to the Office of the Federal Register for Sincerely,
/ % l.77If e Brian C McCt=e, Project Manager Project Directorate I-1 Division of Reactor Projects - 1/11 Office of Nuclear Reactor Regulation
Enclosure:
Environmental Assessment cc w/ enclosure:
See next page l
Mr.. Ralph E. Beedle James A. FitzPatrick Nuclear Power Authority of the State of New York Power Plant cC; Mr. Gerald C. Goldstein.
Ms. Donna Ross Assistant General Counsel New York State Energy Office Power Authority of the State 2 Empire State Plaza of New York 16th Floor 1633 Broadway Albany, New York 12223 New York,_New York 10019 Resident Inspector's Office Regional Administrator, Region I U. S. Nuclear Regulatory Commission U. S. Nuclear Regulatory Commission-Post Office Box 136 475 Allendale Road Lycoming, New York 13093 King of Prussia, Pennsylvania 19406 Mr. Willian Fernandez Resident Manager James A. FitzPatrick Nuclear Power Plant Post Office Box 41 Lycoming, New York 13093 Mr. J. A. Gray, Jr.
Director Nuclear Licensing - BWR Power Authority of the State of New York 123 Main Street White Plains, New York 10601 Supervisor Town of Scriba Route 8, Box 382 Oswego, New York 13126 Mr. John C. Brons, President Power Authority of the State of New York 123 Main Street White Plains, New York 10601 Charlie Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway
- New York, New York 10271
. _.,