ML13305A857

From kanterella
Jump to navigation Jump to search
Forwards Safety Evaluations Accepting Util 831129 & 860325 Responses to Generic Ltr 83-28,Items 3.1.3,3.2.3 & 4.5.1 Re post-trip Review & Reactor Trip Sys Reliabity Requirements
ML13305A857
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 05/23/1986
From: Rood H
Office of Nuclear Reactor Regulation
To: Baskin K, Holcombe J
San Diego Gas & Electric Co, Southern California Edison Co
Shared Package
ML13305A858 List:
References
GL-83-028 NUDOCS 8605300653
Download: ML13305A857 (2)


Text

ay 23, 1986 Docket Nos.: 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. James C. Holcombe Vice President Vice President - Power Supply Southern California Edison Company San Diego Gas & Electric Company 2244 Walnut Grove Avenue 101 Ash Street Post Office Box 800 Post Office Box 1831 Rosemead, California 91770 San Diego, California 92112 Gentlemen:

Subject:

Safety Evaluation Relating to Generic Letter 83-28, Generic Application of the Salem ATWS Event By Generic Letter 83-29, dated July 8, 1983, you were requested to respond to certain generic concerns that developed from the investigation into the failure of scram circuit breakers at Salem Nuclear Power Plant, Unit 1. These concerns are categorized into four areas: (1) Post Trip Review; (2) Equipment Classification and Vendor Interface; (3) Post-Maintenance Testing; and (4)

Reactor Trip System Reliability Improvements. Your response to these four areas of Generic Letter 83-28 was provided by letters dated November 29, 1983 and March 25, 1986.

The purpose of this letter is to transmit the staff's safety evaluation for GL 83-28 Items 3.1.3, 3.2.3, and 4.5.1 (see Enclosures 1 and 2).

The enclosed safety evaluations find that you have acceptably addressed these items. This completes thestaff's actions for these items.

Sincerely, Harry Rood, Senior Project Manager PWR Project Directorate No. 7 Division of PWR Licensing-B

Enclosures:

DISTRIBUTION As stated t.- eket File NRC PDR Attorney, ELD cc:

See next page LPDR ACRS (10)

NSIC JPartlow JLee EJordan HRood BGrimes FMiraglia PD7 P

HRood/yt ghton 5/25/86 5/Zf/86 8605300653 860523 PDR ADOCK 05000361 P

PDR 1

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Units 2 and 3 cc:

Mr. James C. Holcombe Mr. Hans Kaspar, Executive Director Vice President - Power Supply Marine Review Committee, Inc.

San Diego Gas & Electric Company 531 Encinitas Boulevard, Suite 105 101 Ash Street Encinitas, California 92024 Post Office Box 1831 San Diego, California 92112 Charles R. Kocher, Esq.

Mr. Mark Medford James A. Beoletto, Esq.

Southern*California Edison Company Southern California Edison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. 0. Box 800 P. 0. Box 800 Rosemead, California 91770 Rosemead, California 91770 Dr. L. Bernath Manager, Nuclear Department Orrick, Herrington & Sutcliffe San Diego Gas & Electric Company ATTN: David R. Pigott, Esq.

P. 0. Box 1831 600 Montgomery Street San Diego, California 92112 San Francisco, California 94111 Richard J. Wharton, Esq.

University of San Diego School of Alan R. Watts, Esq.

Law Rourke & Woodruff Environmental Law Clinic Suite 1020 San Diego, California 92110 1055 North Main Street Santa Ana, California, 92701 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