ML13304A377

From kanterella
Jump to navigation Jump to search
Discusses Extension of Matl Irradiation Surveillance Specimen Test Results Rept.Immediate Attention Requested on Matter
ML13304A377
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 11/22/1988
From: Hickman D
Office of Nuclear Reactor Regulation
To: Baskin K, Cotton G
San Diego Gas & Electric Co, Southern California Edison Co
References
NUDOCS 8811300270
Download: ML13304A377 (3)


Text

  • ar November 22, 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:

EXTENSION OF THE MATERIAL IRRADIATION SURVEILLANCE SPECIMEN TEST RESULTS REPORT By letter dated September 20, 1988 from Mr. M.O. Medford, you notified us of your intention to submit the subject report by December 31, 1988. Since the capsule was withdrawn from the Unit 2 vessel on September 20, 1987, the proposed date would be more than three months beyond the one year requirement of 10 CFR 50, Appendix H, Section III.A. In addition, your letter was signed on the day the report was due. 10 CFR 50, Appendix H, Section III.A requires that any extension of the one year requirement be granted by the Director, Office of Nuclear Reactor Regulation. This request must address the safety significance of the extension. Your immediate attention to this matter is requested. This matter has been discussed with Region V.

Sincerely, original signed by D. Hickman Donald E. Hickman, Project Manager Project Directorate V Division of Reaactor Projects -

III, IV, V and Special Projects cc: See next page DISTRIBUTION Docket File DHickman NRC & Local PDRs OGC (f/info only)

PD5 Reading EJordan MVirgilio BGrimes JLee ACRS (10)

DR P DR DE *kman:dr GV ghton 11/W /88 11/ -/88 OFFICIAL RECORD COPY I

SS113C02 70 SSTTZZ PDR ADOCK 05000361 P

PDC

t o(

UNITED STATES 4'

NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 November 22, 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 10] Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:

SUBJECT:

EXTENSION OF THE MATERIAL IRRADIATION SURVEILLANCE SPECIMEN TEST RESULTS REPORT By letter dated September 20, 1988 from Mr. M.O. Medford, you notified us of your intention to submit the subject report by December 31, 1988. Since the capsule was withdrawn from the Unit 2 vessel on September 20, 1987, the proposed date would be more than three months beyond the one year requirement of 10 CFR 50, Appendix H, Section III.A. In addition, your letter was signed on the day the report was due. 10 CFR 50, Appendix H, Section III.A requires that any extension of the one year requirement be granted by the Director, Office of Nuclear Reactor Regulation. This request must address the safety significance of the extension. Your immediate attention to this matter is requested. This matter has been discussed with Region V.

Sincerely, Donald E. Hickman, Project Manager Project Directorate V Division of Reaactor 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 Scho, ol 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 Walnut Creek, California 94596 Mr. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside City Hall 3900 Main Street Riverside, California 92522