ML13304A353
| ML13304A353 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 08/03/1988 |
| From: | Hickman D Office of Nuclear Reactor Regulation |
| To: | Baskin K SOUTHERN CALIFORNIA EDISON CO. |
| References | |
| TAC-51659, TAC-51660, NUDOCS 8808160405 | |
| Download: ML13304A353 (3) | |
Text
August 3, 1988 Docket Nos. 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President Southern California Edison Company Engineering and Operations 2244 Walnut Grove Avenue San Diego Gas and Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:
SUBJECT:
LICENSE CONDITION 2.C(19)d FOR SAN ONOFRE UNIT 2 AND LICENSE CONDITION 2.C(17)a FOR SAN ONOFRE UNIT 3 (TAC NOS. 51659 AND 51660)
License Condition 2.C(19)d for San Onofre Nuclear Generating Station (SONGS)
Unit 2 required you to provide emergency procedure guidelines by May 1, 1982 and to implement emergency procedures based on guidelines approved by the NRC prior to startup following the first refueling outage. By letter dated May 27, 1988 you stated that the emergency procedure guidelines were provided by the Combustion Engineering Owners Group (CEOG) in document CEN-152, "Combustion Engineering Emergency Procedure Guidelines," Revision 0. These guidelines were submitted in June of 1981 and were approved by the NRC on July 29, 1983. You stated that emergency procedures based on these guidelines were implemented on February 26, 1985. Since the first refueling outage ended on April 17, 1985, you have met the requirements of License Condition 2.C(19)d for SONGS 2.
License Condition 2.C(17)a for SONGS 3 required you to implement emergency procedures based upon guidelines approved by the NRC prior to startup following the first refueling outage that occurs six months or more after NRC approval of the guidelines. In your letter you stated that the emergency procedures for Unit 3 were based upon CEN-152, Revision 0, and were implemented on February 26, 1985. Since the first refueling outage for Unit 3 ended on January 12, 1986, you have met the requirements of License Condition 2.C(17)a for SONGS 3.
Sincerely, original signed by D. E. Hickman, Project Manager Project Directorate V
-4 Division of Reactor Projects
-III,
're P-2)
- 1IV, V and Special Projects mo.o C.
cc:
See next page
-DISTRIBUTIONJ Docket File JLee ora NRC & Local PDRs DEHickman BGrimes PD5 Reading OGC (for info only)
ACRS (10) co GMHolahan D R-D DRS PDV DEHickman:dr GW ton 8/2.-/88 81J/88
o~
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 August 3, 1988 Docket Nos. 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President Southern California Edison Company Engineering and Operations 2244 Walnut Grove Avenue San Diego Gas and Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:
SUBJECT:
LICENSE CONDITION 2.C(19)d FOR SAN ONOFRE UNIT 2 AND LICENSE CONDITION 2.C(17)a FOR SAN ONOFRE UNIT 3 (TAC NOS. 51659 AND 51660)
License Condition 2.C(19)d for San Onofre Nuclear Generating Station (SONGS)
Unit 2 required you to provide emergency procedure guidelines by May 1, 1982 and to implement emergency procedures based on guidelines approved by the NRC prior to startup following the first refueling outage. By letter dated May 27, 1988 you stated that the emergency procedure guidelines were provided by the Combustion Engineering Owners Group (CEOG) in document CEN-152, "Combustion Engineering Emergency Procedure Guidelines," Revision 0.
These guidelines were submitted in June of 1981 and were approved by the NRC on July 29, 1983. You stated that emergency procedures based on these guidelines were implemented on February 26, 1985. Since the first refueling outage ended on April 17, 1985, you have met the requirements of License Condition 2.C(19)d for SONGS 2.
License Condition 2.C(17)a for SONGS 3 required you to implement emergency procedures based upon guidelines approved by the NRC prior to startup following the first refueling outage that occurs six months or more after NRC approval of the guidelines. In your letter you stated that the emergency procedures for Unit 3 were based upon CEN-152, Revision 0, and were implemented on February 26, 1985. Since the first refueling outage for Unit 3 ended on January 12, 1986, you have met the requirements of License Condition 2.C(17)a for SONGS 3.
Sincerely, D. E. Hickman, Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects cc: See next page
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Units 2 and 3 cc:
Mr. Gary D. Cotton Mr. Hans Kaspar, Executive Director Senior Vice President Marine Review Committee, Inc.
Engineering and Operations 531 Encinitas Boulevard, Suite 105 San Diego Gas & Electric Company Encinitas, California 92024 101 Ash Street Post Office Box 1831 San Diego, California 92112 Mr. Mark Medford Southern California Edison Company Charles R. Kocher, Esq.
2244 Walnut Grove Avenue James A. Beoletto, Esq.
P. 0. Box 800 Southern California Edison Company Rosemead, California 91770 2244 Walnut Grove Avenue P. 0. Box 800 Mr. Robert G. Lacy Rosemead, California 91770 Manager, Nuclear Department San Diego Gas & Electric Company Orrick, Herrington & Sutcliffe P. 0. Box 1831 ATTN:
David R. Pigott, Esq.
San Diego, California 92112 600 Montgomery Street San Francisco, California 94111 Richard J. Wharton, Esq.
University of San Diego School of Alan R. Watts, Esq.
Law Rourke & Woodruff Environmental Law Clinic 701 S. Parker St. No. 7000 San Diego, California 92110 Orange, California 92668-4702 Charles E. McClung, Jr., Esq.
Attorney at Law Mr. S. McClusky 24012 Calle de la Plaza/Suite 330 Bechtel Power Corporation Laguna Hills, California 92653 P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Regional Administrator, Region.V U.S. Nuclear Regulatory Commission Mr. C. B. Brinkman 1450 Maria Lane/Suite 210 Combustion Engineering, Inc.
Walnut Creek, California 94596 7910 Woodmont Avenue, Suite 1310 Bethesda, Maryland 20814 Resident Inspector, San Onofre NPS-c/o U. S. Nuclear Regulatory Commission Mr. Dennis F. Kirsh Post Office Box 4329 U.S. Nuclear Regulatory Commission San Clemente, California 92672 Region V 1450 Maria Lane, Suite 210 Mr. Sherwin Harris Walnut Creek, California 94596 Resource Project Manager Public Utilities Department Mr. Dennis M. Smith, Chief City of Riverside Radiological Programs Division City Hall Governor's Office of Emergency Services 3900 Main Street 2800 Meadowview Road Riverside, California 92522 Sacramento, California 95832