ML13303A702

From kanterella
Jump to navigation Jump to search
Summary of 790320 Meeting W/Applicants Re Unresolved Safety Issues Resulting from NRC Review of OL Application
ML13303A702
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 05/17/1979
From: Rood H
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 7906250078
Download: ML13303A702 (6)


Text

DOCKET NOS. 50-361 AND 50-362 ARPLICANTS: SOUTHERN CALIFORNIA EDISON COMPANY SAN DIEGO GAS AND ELECTRIC COMPANY FACILITY:

SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3

SUBJECT:

MEETING TO DISCUSS SAN ONOFRE 2/3 OPEN ITEMS On March 20, 1979, members of the NRC staff met with representatives of the applicants to discuss some of the more substantive unresolved safety issues that have resulted from the staff review of the San Onofre 2 and 3 OL applica tion. Attendees at the meeting are given in the Enclosure.

Topics discusspd at the 'meeting are given below.

1. Core Protection Calculator the applicants indicated their concern that the scope and depth of the staff review of the San Onofre. CPC were inappropriate, since the CPC, has been 'reviewed in great detail on the Arkansas Nuclear One, Unit 2 (ANO-2) docket. Thne staff stated that its review was directed only, to those aspects of the San Onofre CPC design that were different from ANO 2. It was agreed that a meeting on the CPC should be held in the near future.
2. Fire Protection. - the applicants reqiested staff clarification of its fire protection criteria for plants located in high seismic activity regions.

The staff agreed to set up a meeting on this subject.

3, The applicants requested that the staff clarify its requirements regarding design loads-for the fuel element and its spacer grids.

The staff indicated that a revised position was being prepared, and would be forwarded to the applicants as soon as-a draft was available.: The staff noted, however, that final approval of a revised position would take a number of months.

4.

The applicants indicated that progress was being made in the areas of Geology, Seismology, and Offsite Hazards, and that amendments in these areas would be.'forthcoming.

BURNAM)bF DATE

76)

NRC..024...........................

.c................:.......

W= FOR.M 318 (9.76) NRCM 0240

  • U.S.

GOVURNMIENT PRINTING OP!FIC,: 1.978 - 245 - 769

0 MAY 17 197

5.

The applicants stated that they had recently revised their estimated fuel load date for San Onofre 2 from February 1980 to Augus~t 1980.

r6igin a Harry Road Harry Rood Light Water Reactors Branch No.

2 Division of Project Management

Enclosure:

Attendance List ccs-w/enclosure:

See next page SURNAMO-...HRaad:.ab R BiRN't171111

..D ;5A 7/79 1 P.;...

R...

_.......... d a............

0L 7/7:...

O 1 6.2.....*

IWMC PORM 318 (9-76) NRCH 0240 U-8. aOVaRNMNus PRNTINmG OPP nes: 1978 - 2a5 - n

NAY C7 199 Mr. James H. Drake Vice President Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemeda, California 91770 Mr. B. W. Gilman Senior Vice President - Operations San Diego Gas and Electric Company 101 Ash Street P. 0. Box 1831 San Diego, California 92112 cc:

Charles R. Kocher, Esq.

James A. Beoletto,. Esq.

Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 Chickering and Gregory ATTN: David R. Pigott, Esq.

Counsel for San Diego Gas

& Electric Company and Southern California Edison Company Three Embarcadero Center, 23rd Floor San Francisco, California 94112 Mr. Kenneth E. Carr City Manager City of San Clemente 100 Avenido Presidio San Clemente, California 92672 Alan R. Watts, Esq.

Rourke & Woodruff 1055 North Main Street Suite 1020 Santa Ana, California 92701 Lawrence Q. Garcia, Esq.

California Public Utilities Commission 5066 State Building San Francisco, California 94102

g 0

MAY 17 199 Mr. James H. Drake Mr. B. W. Gilman cc: Mr. R% W. DeVane, Jr.

Combustion Engineering, Inc.

1000 Prospect Hill Road Windsor, Connecticut 06095 Mr. P. Dragolovich Bechtel Power Corporation P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Mr. Mark Medford Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 Henry Peters San Diego Gas & Electric Company Post Office Box 1.831 San Diego, California 92112 Ms. Lyn Harris Hicks Advocate for GUARD 3908 Calle Ariana

.San Clemente, California 92672 Richard J. Wharton, Esq.

4655 Cass Street, Suite 304 San Diego, California 92109 Phyllis M. Gallagher, Esq.

Suite 220 615 Civic Center Drive West Santa Ana, California 92701 Mr. Robert J. Pate United States Nuclear Regulatory Commission P. 0. Box 4167 San Clemente, California 92672

ENCLOSURE MAY 1 7 1979 ATTENDANCE LIST SAN ONOFRE 2/3 OPEN ITEMS MEETING MARCH 20, 1979 SOUTHERN CALIFORNIA EDISON COMPANY NRC - STAFF K. Baskin R. Baer J. Haynes R. Boyd L. Chandler R. DeYoung SAN DIEGO GAS AND ELECTRIC COMPANY F. Hebdon H. Rood W. Griffin D. Vassallo

Meeting Summar Docket Fil J. Knight NRC PDR S. Hanauer Local PDR R. Tedesco TIC R. Bosnak NRR Reading S. Pawlicki LWR #2 File F. Schauer E. Case K. Kniel D. Bunch T. Novak R. S. Boyd Z. Rosztoczy D. F. Ross W. Butler D. B. Vassallo V. Benaroya D. Skovholt R. Satterfield W. Gammill V. Moore J. Stolz M. Ernst R. Baer F. Rosa

0. Parr R. Denise S. Varga EP Branch Chief C. Heltemes G. Chipman W. Haass J. Collins R. Houston W. Kreger L. Crocker G. Lear D. Crutchfield B. Youngblood F. J. Williams L. Hulman R. J. Mattson NRC

Participants:

R. DeYoung L. Chandler Project Manager -H. Rood F. Hebdon Attorney, ELD J. Lee IE(3)

ACRS(16)

R. Denise L. Rubenstein