|
|
Line 5: |
Line 5: |
| | author name = Kalyanam N | | | author name = Kalyanam N |
| | author affiliation = NRC/NRR/ADRO/DORL/LPLIV | | | author affiliation = NRC/NRR/ADRO/DORL/LPLIV |
| | addressee name = Rosenblum R M | | | addressee name = Rosenblum R |
| | addressee affiliation = Southern California Edison Co | | | addressee affiliation = Southern California Edison Co |
| | docket = 05000362 | | | docket = 05000362 |
Letter Sequence Other |
---|
|
|
MONTHYEARML0634600722006-11-17017 November 2006 Licensee Information in Support of 11/17/2006 Discussions Steam Generator Tube Inspections - Refueling Outage 14 Project stage: Other ML0634503052006-12-18018 December 2006 Summary of 11/17/2006 Discussions Steam Generator Tube Inspections - Refueling Outage 14 (TAC No. MD3204) - Letter to Licensee and Summary of Conference Call Project stage: Other 2006-11-17
[Table View] |
|
---|
Category:Letter
MONTHYEARML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status IR 07200041/20244012024-08-16016 August 2024 San Onofe Nuclear Generating Station, Security Baseline Inspection Report 07200041/2024401 IR 05000361/20240042024-08-0909 August 2024 NRC Inspection Report 05000361/2024004 and 05000362/2024004 ML24191A2472024-07-0202 July 2024 (Songs), Units 1, 2, and 3, and the Independent Spent Fuel Storage Installation - Revision to the ISFSI-Only Emergency Plan and Associated Changes to Emergency Plan Implementing Procedures ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities ML24141A0802024-05-15015 May 2024 (Songs), Units 1, 2 and 3 and Independent Spent Fuel Storage Installation - 2023 Annual Radiological Environmental Operating Report IR 05000361/20240022024-04-0101 April 2024 – NRC Inspection Report 050-00361/2024-002 and 050-00362/2024-002 ML24094A0642024-03-27027 March 2024 Independent Spent Fuel Storage Installation, Decommissioning Funding Status Report 2023 ML24065A0152024-02-28028 February 2024 Generation Station Units 1, 2 and 3, Annual Radioactive Effluent Release Report for Independent Spent Fuel Storage Installation 2023 ML24044A0812024-02-14014 February 2024 LTR-24-0008: NRC Response to Paul Blanch Email Safety of Spent Nuclear Fuel at SONGS ISFSI IR 05000361/20240012024-02-13013 February 2024 NRC Inspection Report 050-00361/2024-001 and 050-00362/2024-001 (1) ML24037A0542024-01-30030 January 2024 (Songs), Units 2 and 3, Submittal of Annual Corporate Financial Reports ML24022A1492024-01-17017 January 2024 Independent Spent Fuel Storage Installation, Revision 4 to the Physical Security Plan ML24017A2432024-01-15015 January 2024 LTR-24-0008 Paul Blanch, E-mails Request for Formal Response to Requests for Meeting to Discuss Safety Issues with NRC Staff IR 05000361/20230062023-11-29029 November 2023 NRC Inspection Report 05000361/2023-006 and 05000362/2023-006 ML23333A0682023-11-22022 November 2023 (SONGS) Units 1, 2, 3 and Independent Spent Fuel Storage Installation - Notification of Change in Nuclear Officer IR 05000361/20230052023-10-11011 October 2023 NRC Inspection Report 05000361/2023005 and 05000362/2023005 ML23276A5942023-09-28028 September 2023 and Independent Spent Fuel Storage Installation - Supplement to Decommissioning Funding Status Reports ML23268A0922023-09-20020 September 2023 Generation Station, Units 1, 2 and 3, and the Independent Spent Fuel Storage Facility (ISFSI) - Re-Registration of Dry Fuel Storage Casks for Amended Certificate of Compliance No. 1040 IR 05000361/20230012023-09-13013 September 2023 NRC Inspection Report 05000361 2023-001 and 05000362 2023-004 ML23240A5372023-08-18018 August 2023 Confirmatory Survey Activities Summary and Results for the Unit 2 and 3 Intake Structures at the San Onofre Nuclear Generating Station San Clemente CA ML23129A1802023-06-14014 June 2023 Cover Letter to State of CA on Draft EA Regarding San Onofre ISFSI Updated DFPs IR 05000361/20230032023-05-31031 May 2023 NRC Inspection Report 05000361/2023003 and 05000362/2023003 IR 05000361/20230022023-05-23023 May 2023 NRC Inspection Report 05000361/2023-002 and 05000362/2023-002 ML23137A1032023-05-11011 May 2023 (Songs), Units 1, 2 and 3, and Independent Spent Fuel Storage Installation - 2022 Annual Radiological Environmental Operating Report ML23123A0932023-04-28028 April 2023 (Songs), Units 1, 2 and 3, Submittal of Annual Radioactive Effluent Release Report - 2022 ML23230A0882023-04-10010 April 2023 Independent Spent Fuel Storage Installation - Decommissioning Quality Assurance Plan ML23094A1272023-03-29029 March 2023 Independent Spent Fuel Storage Installation - 10 CFR 50.82(a)(8)(v and VII) and 10 CFR 72.30(c) Decommissioning Funding Status Report 2021 ML23094A1332023-03-29029 March 2023 Nuclear Property Insurance ML23062A1172023-02-28028 February 2023 Generation Station Units 1, 2 and 3, Annual Radioactive Effluent Release Report for Independent Spent Fuel Storage Installation - 2022 ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities ML23059A2812023-02-22022 February 2023 (Songs), Units 1, 2 and 3, 2022 Annual Turtle Incidental Take Report ML23046A3792023-02-22022 February 2023 NRC Inspection Report 050-00361/2023-001 and 050-00362/2023-001 ML23045A2022023-02-0909 February 2023 Submittal of Annual Corporate Financial Reports for San Onofre Nuclear Generating Station (SONGS) Units 2 and 3 for Fy Ending June 30, 2022 ML22287A1352023-01-0505 January 2023 Issuance of Exemption from Title 10 of the Code of Federal Regulations Part 72.106(B), Independent Spent Fuel Storage Installation Controlled Area Boundary (L-2021-LLE-0056) ML22348A0622023-01-0404 January 2023 NRC to SCE, Transmittal of the National Marine Fisheries Service'S December 12, 2022, Letter of Concurrence for Decommissioning of San Onofre Nuclear Generating Statiion, Units 2 and 3 IR 05000206/20220062022-12-15015 December 2022 NRC Inspection Report 05000206/2022006, 05000361/2022-006, and 05000362/2022-006 ML22347A2122022-12-12012 December 2022 NMFS to NRC, Endangered Species Act Section 7(a)(2) Concurrence Letter for Decommissioning of the San Onofre Nuclear Generating Station ML22340A6652022-12-0505 December 2022 Letter from John Fassell, Chief; Re., State of California Department of Public Health Review and Comments on SONGS Draft Environmental Assessment ML22333A8192022-11-21021 November 2022 Submittal of San Onofre Nuclear Generating Station, Units 2 and 3, Defueled Safety Analysis Report, Revised November 2022 IR 05000361/20220052022-11-17017 November 2022 NRC Inspection Report 05000361/2022-005 and 05000362/2022-005 ML22301A1462022-10-20020 October 2022 Report of Violations of the National Pollutant Discharge Elimination System Permit San Onofre Nuclear Generating Station (Songs), Units 2 and 3 ML22277A0162022-09-29029 September 2022 Independent Spent Fuel Storage Installation Response to Request for Additional Information Regarding Request for Exemption from 10 CFR 72.106(b) IR 05000361/20220042022-09-26026 September 2022 NRC Inspection Report 05000361/2022-004 and 05000362/2022-004 ML22238A0552022-08-29029 August 2022 U.S. Nuclear Regulatory Commission'S Analysis of Southern California Edison'S Decommissioning Funding Status Report for San Onofre Nuclear Generating Station, Units 1, 2, and 3 ML22234A1602022-07-31031 July 2022 Final Report Per 10 CFR Part 21, Degraded Snubber SF1154 Hydraulic Fluid Batch No. 18CLVS431 ML22207B8612022-07-26026 July 2022 NRC (Public) Inspection Report 05000361/2022003; 05000362/2022003 IR 05000361/20220032022-07-26026 July 2022 NRC Inspection Report (Public) 05000361-2022003 and 05000362-2022003 (002) IR 05000361/20220022022-05-12012 May 2022 NRC Inspection Report 05000361/2022-002 and 05000362/2022-002 ML22136A0842022-05-12012 May 2022 Independent Spent Fuel Storage Installation, 2021 Annual Radiological Environmental Operating Report 2024-09-18
[Table view] Category:Meeting Summary
MONTHYEARML23206A2062023-07-28028 July 2023 Summary of July 17-18 2023 Routine Site Visit at SONGS 1 2 and 3 ML22206A1172022-08-18018 August 2022 Summary of July 21, 2022 Meeting with the National Marine Fisheries Service on Endangered Species Act Consultation for the San Onofre Nuclear Generating Station, Units 2 and 3, Decommissioning ML22062B6452022-03-10010 March 2022 02/02-03/2022 Summary of Routine Site Visit at San Onofre Nuclear Generating Station, Units 1, 2 and 3 ML22061A2152022-03-0808 March 2022 Summary of Teleconference with the National Marine Fisheries Services on Endangered Species Act Consultation for SONGS, Units 2 and 3 Decommissioning ML21075A2832021-03-17017 March 2021 Summary of Pre-Submittal Teleconference with Soutern California Edison on Request for Proposed Exemption to 10 CFR 72.106(B) (L-2021-LRM-0027) ML19263A6602019-09-24024 September 2019 SONGS NEIMA 108 Public Meeting Summary ML19164A3322019-06-24024 June 2019 Meeting Summary - NRC Decision on Southern California Edison Fuel Transfer Operations = June 3, 2019 ML19092A3942019-04-0505 April 2019 March 25, 2019 NRC Public Meeting/Webinar Summary ML18318A2952018-11-14014 November 2018 Special Inspection Webinar; Meeting Summary ML18319A1392018-11-14014 November 2018 Public Meeting Summary, Special Inspection Webinar ML14321A7192015-04-0808 April 2015 Summary of Meeting with Southern California Edison to Discuss Proposed Changes to the Emergency Preparedness Plan at San Onofre, Units 2 and 3 ML14314A0192015-04-0808 April 2015 Summary of Meeting with Southern California Edison Regarding Planned Quality Assurance Plan Changes for San Onofre, Units 2 and 3 ML14351A3962015-03-0909 March 2015 Summary of Meeting in Carlsbad, California to Discuss and Accept Comments Regarding the San Onofre Nuclear Generating Station Post-Shutdown Decommissioning Activities Report ML14321A7082015-02-24024 February 2015 9/24/2014 Summary of Meeting with Southern California Edison to Discuss Plans to Relocate Current Main Control Room to a Command Center During Decommissioning of San Onofre, Units 2 and 3 ML14216A4512015-02-0909 February 2015 7/31/14 Summary of Closed Meeting with Southern California Edison to Discuss Scope and Schedule Related to Cyber Security License Amendment Request for San Onofre Nuclear Generating Station, Units 2 and 3 ML13322A4222013-11-22022 November 2013 9/26/2013 - Summary of Category 3 Public Meeting in Carlsbad, CA, to Discuss the Regulatory Framework and the Decommissioning of Previously Operating Nuclear Power Plants ML13066A6322013-03-0606 March 2013 2/12/2013 - Summary of Category 3 Public Meeting Concerning the Current Status of San Onofre Nuclear Generating Station ML13017A1122013-02-13013 February 2013 G20120891 - Summary of 1/16/2013 Meeting with Petitioner 2.206 Petition, Richard Ayres, Friends of the Earth 11/16/12 Letter and 10 CFR 50.59 Review for the Replacement Steam Generators at San Onofre ML12346A1162012-12-10010 December 2012 Meeting Summary for November 30, 2012, Meeting with Southern California Edison Company ML12339A0842012-11-30030 November 2012 SONGS Meeting Summary 11-30-12 ML12237A0202012-09-0404 September 2012 Summary of Telephone Conference Issues Associated with License Amendment Request Related to Transition to Areva Fuel ML12179A4472012-06-26026 June 2012 6/18/2012 Meeting Summary for Augmented Inspection Team Exit Meeting with Southern California Edison Co ML12157A2722012-06-11011 June 2012 5/31/2012 Summary of Telephone Conference with Licensees Regarding Near Term Task Force Recommendation 2.1 Seismic Reevaluations - Diablo Canyon, 1 and 2, San Onofre, Units 2 and 3, Columbia Generating Station, and Palo Verde, Units 1, 2, a ML1210903952012-06-0707 June 2012 04/7/2011 Summary of Meeting with Southern California Edison to Discuss Future San Onofre, Units 2 and 3, License Amendment Submittal Related to Adoption of Risk-Informed NFPA-805 ML1115304302011-06-0101 June 2011 Meeting Summary for Public Meeting with Southern California Edison to Present & Discuss the Performance Results for San Onofre Nuclear Generating Station Units 2 & 3 for Period of January 1 Through December 31, 2010 ML1027304522010-09-30030 September 2010 Meeting Summary for 09/16/2010 Public Meeting with Southern California Edison ML1009505142010-04-0505 April 2010 Meeting Summary for Public Meeting with Southern California Edison Company on San Onofre Nuclear Generating Station 2009 Performance ML0932402122009-11-20020 November 2009 Summary of Public Meeting with Southern California Edison Company on San Onofre Nuclear Generating Station 2009 Performance ML0926502992009-09-22022 September 2009 Summary of Public Meeting with Southern California Edison Regarding Site Improvement Initiatives ML0919506292009-06-22022 June 2009 Summary of Meeting with Southern California Edison Company to Discuss the San Onofre Nuclear Generation Station Site Improvement Initiatives ML0914905092009-05-28028 May 2009 Summary of Meeting with Southern California Edison Company Several Initiatives That Were Being Implemented to Improve Licensed Operator Training at San Onofre Nuclear Generating Station ML0902803782009-02-0505 February 2009 Summary of Closed Meeting with Representatives of Southern California Edison Company to Discuss Security Plan Changes During Steam Generator Replacement Outages at San Onofre Nuclear Generating Station, Units 2 and 3 ML0833607102008-12-0303 December 2008 Summary of Closed Meeting with Southern California Edison Company, Regarding San Onofre Nuclear Station, Units 2 and 3 ML0832408112008-12-0303 December 2008 Summary of Conference Call with Southern California Edison Representatives, Discussions on San Onofre Unit 3 Steam Generator Tube Inspections ML0832502332008-12-0202 December 2008 Summary of Public Meeting with Operators of Vogtle Units 1 & 2, San Onofre Units 2 & 3, St. Lucie Unit 1, Turkey Point Unit 3, Indian Point Units 2 & 3, Nuclear Energy Institute, and Alion Science and Technology ML0822602532008-08-12012 August 2008 Summary of Meeting on with Southern California Edison Co Regarding the End-of-Cycle Assessment of San Onofre Nuclear Generating Station ML0819303712008-07-11011 July 2008 Summary of Meeting with Southern California Edison to Discuss Release for Unrestricted Use of the Off-shore Portion of the Circulating Water System from San Onofre Nuclear Generating Station Unit 1 ML0727100022007-10-0404 October 2007 Summary of Meeting with Representatives of Southern California Edison, Licensee for San Onofre Nuclear Generating Station, Unit 3 - Evaluation of Indications in Control Element Drive Mechanism Penetration 56 as No Detectable Defect ML0720703362007-07-20020 July 2007 Summary of San Onofre Nuclear Generating Station End-Of-Cycle Public Meeting ML0719801012007-07-18018 July 2007 Summary of Meeting with Representatives of Southern California Edison Re San Onofre Nuclear Generating Station, Units 2 and 3 Re Amendment Request PCN-548, Rev. 2 - Battery and DC Sources Upgrades and Cross-Tie ML0634503052006-12-18018 December 2006 Summary of 11/17/2006 Discussions Steam Generator Tube Inspections - Refueling Outage 14 (TAC No. MD3204) - Letter to Licensee and Summary of Conference Call ML0627802182006-10-11011 October 2006 David Pilmer Ltr 8/22/06 Meeting with SCE Transmittal of Meeting Report About San Onofre Unit 1 Cooling Water Intake and Discharge System Sampling ML0616700832006-06-26026 June 2006 6/14/06 Public Meeting Summary on the Reactor Oversight Process ML0616701402006-06-16016 June 2006 (SONGS 2 and 3) - Summary of Meeting Dated 06/07/06 with Representatives of SCE ML0616700952006-06-0808 June 2006 Meeting Summary for End-of-Cycle Performance Assessment ML0616701242006-06-0808 June 2006 Meeting Summary - Discussion of Safety Conscious Work Environment and Nuclear Safety Culture at San Onofre ML0622700772006-05-23023 May 2006 Weld Overlay of Cast Material ML0613504112006-05-12012 May 2006 Summary of 05/03/2006 Meeting with Representatives of Southern California Edison to Discuss San Onofre Nuclear Generating Station Safety Conscious Work Environment and Nuclear Safety Culture ML0609502862006-04-0303 April 2006 SONGS 2, Summary of Jan 2006 Discussions of Steam Generator Tube Inspections ML0606901542006-03-0909 March 2006 SONGS 2 and 3 Summary of Meeting Dated 03/02/06 2023-07-28
[Table view] |
Text
December 18, 2006Mr. Richard M. RosenblumSenior Vice President and Chief Nuclear Officer Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128
SUBJECT:
SAN ONOFRE NUCLEAR GENERATING STATION, UNIT 3 -
SUMMARY
OFNOVEMBER 17, 2006, DISCUSSIONS OF STEAM GENERATOR TUBE INSPECTIONS (TAC NO. MD3204)
Dear Mr. Rosenblum:
On November 17, 2006, the Nuclear Regulatory Commission (NRC) staff participated in conference calls with Southern California Edison (SCE) representatives regarding the 2006 steam generator tube inspections at San Onofre Nuclear Generating Station, Unit 3.
The information supplied by SCE in support of these discussions (handouts) is enclosed. The NRC staff did not identify any issues that would warrant preventing the plant from starting up following its 14th refueling outage.Sincerely,/RA/N. Kalyanam, Project ManagerPlant Licensing Branch IV Division of Operating Reactor Licensing Office of Nuclear Reactor RegulationDocket No. 50-362
Enclosures:
- 1. Summary of conference call2. Information supplied by SCE in support of these discussions (handouts)cc w/encls: See next page
Package ML063450313 (Ltr/Summary ML063450305, Licensee Info ML063460072)OFFICENRR/DORL/LPL4/PMNRR/DORL/LPL4/LAEMGB/BCNRR/DORL/LPL4/BCNAMENKalyanamLFeizollahiAHiserDTerao DATE12/18/0612/18/0612/4/0612/18/06 March 2006San Onofre Nuclear Generating Station Units 2 and 3 cc:Mr. Daniel P. Breig Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128Mr. Douglas K. Porter, EsquireSouthern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA 91770Mr. David Spath, ChiefDivision of Drinking Water and Environmental Management P.O. Box 942732 Sacramento, CA 94234-7320Chairman, Board of SupervisorsCounty of San Diego 1600 Pacific Highway, Room 335 San Diego, CA 92101Mark L. ParsonsDeputy City Attorney City of Riverside 3900 Main Street Riverside, CA 92522Mr. Gary L. Nolff Assistant Director - Resources City of Riverside 3900 Main Street Riverside, CA 92522Regional Administrator, Region IVU.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064Mr. Michael R. OlsonSan Diego Gas & Electric Company 8315 Century Park Ct. CP21G San Diego, CA 92123-1548Director, Radiologic Health BranchState Department of Health Services P.O. Box 997414, MS 7610 Sacramento, CA 95899-7414Resident Inspector/San Onofre NPS c/o U.S. Nuclear Regulatory Commission Post Office Box 4329 San Clemente, CA 92674Mayor City of San Clemente 100 Avenida Presidio San Clemente, CA 92672Mr. James T. Reilly Southern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128Mr. James D. Boyd, CommissionerCalifornia Energy Commission 1516 Ninth Street (MS 31)
Sacramento, CA 95814Mr. Ray Waldo, Vice PresidentSouthern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92764-0128Mr. Brian KatzSouthern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92764-0128Mr. Steve HsuDepartment of Health Services Radiologic Health Branch MS 7610, P.O. Box 997414 Sacramento, CA 95899Mr. A. Edward SchererSouthern California Edison Company San Onofre Nuclear Generating Station P.O. Box 128 San Clemente, CA 92674-0128
SUMMARY
OF NOVEMBER 17, 2006, CONFERENCE CALL WITH SAN ONOFRE NUCLEAR GENERATING STATION, UNIT 3REGARDING THE 2006 STEAM GENERATOR TUBE INSPECTION RESULTSOn November 17, 2006, the Nuclear Regulatory Commission (NRC) staff conducted a phonecall with representatives from San Onofre Nuclear Generating Station, Unit 3 (SONGS 3) to discuss the ongoing steam generator (SG) tube inspections during their Cycle 14 refueling outage (3C14). SONGS 3 has two Combustion Engineering Model 3410 SGs, designated SG 88 and SG 89, each with 9,350 tubes made from mill-annealed Alloy 600. The tubes have an outside diameter of 0.75 inch and a nominal wall thickness of 0.048 inch. The tubes are explosively expanded for the full depth of the tubesheet and are supported by carbon steel lattice grids (eggcrates). The tubes are also supported by carbon steel vertical and diagonal bars in the U-bend section. The hot-leg temperature has been approximately 598 to 600 degrees Fahrenheit for the last five operating cycles. The SONGS 3 SGs are scheduled to be replaced after two more operating cycles (i.e., one more inspection is planned for these SGs after the 2006 inspection).The last inspection of the SG tubes at SONGS 3 was performed during the Cycle 13 refuelingoutage completed in October 2004. The number of tubes remaining in service at the start of the 3C14 outage was 8,646 in SG 88 and 8,699 in SG 89. Prior to the conference call, the licensee provided a written response to a set of questions from the NRC staff. The response is attached to this call summary. Additional clarifying information and information not included in the attached document is summarized below.Throughout the operating cycle prior to the outage, the amount of primary-to-secondaryleakage was below the 0.1 gallons per day (gpd) threshold detection level of the normal monitoring system. However, leakage at a rate of approximately 2 x 10
-5 gpd was detectedbeginning on June 2, 2006, in weekly charcoal filter samples collected continuously from the condenser off-gas. The source of the leakage could not be determined, but the licensee suspects it is leakage past a plug. Monitoring will continue following the plant restart.In discussing the scope of the inspections, the licensee clarified that the rotating probeinspections conducted in the upper region of the tubesheet extended from 4 inches above the top of the tubesheet (TTS) to 13 inches below the TTS on the hot-leg side, and from 2 inches above the TTS to 13 inches below the TTS on the cold-leg side. All of the tubes in service are fully expanded. The licensee also explained that dents are defined as tube diameter distortions located at a support plate, while dings are defined as tube diameter distortions located in a freespan.At the time of the call, there were approximately 28 tubes in SG 88 and 10 tubes in SG 89identified for plugging due to either wear indications at tube supports or cracking indications ator near the top of the hot-leg portion of the tubesheet. These included 7 tubes with indications of cracking and 31 tubes with indications of wear. Two of the cracking indications in each SG were circumferential and located near the TTS. The other 3 indications of cracking (in SG 88) were oriented axially. None of the indications of cracking were located within volumetric flaws.
No indications were being left in service as a result of the C-star amendment, which permits flaws of any size to remain in service if located at least 10.4 inches below the TTS in the hot-legregion and 11.0 inches below the TTS in the cold-leg region. The licensee was preparing to install plugs in all of the tubes with cracking indications, as well as stabilizers in the tubes in which these indications were circumferential.Since the number of cracking indications was low, the staff asked the licensee to discusswhether eddy current noise or other factors may have caused a reduction in flaw detection.
The licensee explained that their inspections continue to detect indications of cracking at the TTS that have very small eddy current signals, as well as wear scars with signals comparable to the small TTS cracking indications. In general, they have seen no changes in the appearance of the eddy current signals (including noise levels) that would indicate a loss of detectioncapability.With respect to the wear indications, in each case the depth of the wear scar (i.e.,wall-thickness reduction) was less than the plant's technical specification repair limit of 44 percent. However, for the approximately 31 tubes identified for plugging due to wear, the depth of the wear scars exceeded an administrative plugging limit. No wear indications were found at locations that do not correspond to the support structure (and might therefore indicate the failure of a support member). In addition, there were no indications that a support was not at its proper location.A visual exam was performed on the secondary side using remote video camera equipment.The inspection concentrated on the periphery and the open tube lane. This inspection detected one unidentified loose part in SG 89 at the periphery of the cold-leg TTS region. The part was approximately 0.375 inch by 0.375 inch by 0.06 inch, apparently made of plastic, and was removed from the SG. The eddy current data indicated no damage from the part.There was no sludge lancing performed during this outage. The licensee reported that at thetime of the conference call, no new degradation mechanisms had been found, no tube pulls or in-situ pressure tests were planned, and no sleeves were being installed. At the end of the call, the licensee was asked to inform the staff if during the remainder of the inspections there were any unexpected results such as new degradation mechanisms.