ML13308A108
| ML13308A108 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 03/17/1982 |
| From: | Miraglia F Office of Nuclear Reactor Regulation |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8204220210 | |
| Download: ML13308A108 (6) | |
Text
MAR 1i7 1982 Docket Nos.:
50-361/362 APPLICANT: Southern California Edison (SCE)
FACILITY:
San Onofre Nucler Generating Station (SONGS) Units 2 and 3
SUBJECT:
SUMMARY
OF MARCH 16, 1982 MEETING WITH SCE On Tuesday, March 16, 1982 the staff met with representatives of SCE and their independent auditor General Atomics (GA) to discuss the status of the SONGS Units 2 and 3 design verification program. A list of attendees is enclosed.
Mr. Wessman of GA indicated thattthe review phase, including independent calculations, of the design verification program has been completed.
All -potential finding reports (PFR's) have been issued but final processing of these reports _as not been completed. Of the 112 PFR's issued, 49 have completed processing. The final design verification
-program report is expected to be submitted by March 31, 1982.
The following summary of PFR's by Task was provided:
Task No. of PFR's No. Completed For Completed PFRs Number of Findings Obs Invalids A
1 1
0 1
0 B
52 38 1
24 13 C
42 7
0 4
3 D
16 3
0 0
3 H
1 0
Totals 112 49 1
29 19 The staff discussed a number of the completed PFR's-with SCE and GA.
The staff indicated to GA that the following items should be discussed in its final report:
o Trend analysis of observations and findings o Discussion of assumptions, methodology and findings of independent calculations performed in Task H.
o Assessment of the QA 'program related to seismic design.
o Indication of level of resources expended by GA in design OFFICEu SURNAMEO DATE co
)4CCP........................................
.US4............
NRC FORM 318 410/80) NRCM 0240 OFFICIAL -RECORD COP,Y
-.rUSGPO: 1980-329-824
SMARl 7 19 82 It was also indicated that GA should provide the staff with an outline of its final report at an early date.
original signed by Frank J. Mirasli&
Frank J. Miraglia, Chief Licensing Branch No. 3 Division of Licensing
Enclosure:
As stated cc:
See next page.
OFFICEO DL:L#3 SURNAME) FJM1 a:jb DATE R
//
2 uNcrFORM 318(00 ONRCMO0240 OFFICIAL R -ECORD CO -PY
- USG-P.O: 1980-329-824
Mr. Robert Dietch Vice President Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 Gary D. Cotton Louis Bernath San Diego Gas & 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 Orrick, Herrington & Sutcliffe ATTN:
David R. Pigott, Esq.
600 Montgomery Street San Francisco, California 94111 Mr. George Caravalho City Manager City of San Clemente 100 Avenido Presidio San Clemente, California 92672 Alan R. Watts, Esq.
Rourke & Woodruff Suite 1020 1055 North Main Street Santa Ana, California 92701 Lawrence Q. Garcia, Esq.
California Public Utilities Commission 5066 State Building San Francisco, California 94102 Mr. V. C. Hall Combustion Engineering, Incorporated 1000 Prospect Hill Road Windsor, Connecticut 06095
Mr.
Robert Dietch
- 2 Mr.
D. W. Gilman cc:
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 P. 0. Box 1831 San Diego, California 92112 Ms. Lyn Harris Hicks Advocate for GUARD 3908 Calle Ariana San Clemente, California 92672 Richard J. Wharton, Esq.
University of San Diego School of Law Environmental Law Clinic San Diego, California 92110 Phyllis M. Gallagher, Esq.
Suite 222 1695 West Crescent Avenue Anaheim, California 92701 Mr. A. S. Carstens 2071 Caminito Circulo.Norte Mt. La Jolla, California 92037 Resident Inspector, San Onofre/NPS c/o U. S. Nuclear Regulatory Commission P. 0. Box 4329 San Clemente, California 92672 Charles E. McClung, Jr., Esq.
Attorney at Law 24012 Calle de la Plata Suite 330 Laguna Hills, California 92653
Enclosure List of Attendees at March.16, 1982 Meeting with SCE SCE D. J. Fogarty K. P. Baskin J. J. Adrian GA G. L. Wessman NRC R. L. Tedesco J. P. Knight F. Schauer R. J. Bosnak W. P. Haass D. Jeng F. Cherny R. Lipinski F. Miraglia B. Buckley J. Eckhardt
MEET'ING
SUMMARY
DTI TO Docket File 50- 361/362 W. Jnston NRC PDR
- 5. Pawlicki Local PDR V. Benaroya NSIC Z. Rosztoczy TERA W. Haass LB#3 Files D. Muller H. Denton R. Ballard E. Case W. Regan oft" y 0.
D. Eisenhut A. Toalston R. Purple R. Mattson R. Tedesco T. Speis B. J. Youngblood M. Srinivasan A. Schwencer
- 0. Parr F. Miraglia F. Rosa E. Adensam B. Sheron, Acting J. Miller L. G. Hulman G. Lainas R. Houston T. Ippolito W. Gammill B. Russell F. Congel D. Crutchfield L. Rubenstein T. Novak W. Butler S. Varga C. Berlinger D. Vassallo R. Clark F. Schroeder J. Stolz K. Kniel R. Vollmer D. Skovholt J. Knight G. Knighton R. Bosnak M. Ernst F. Schauer A. Thadani R. Jackson W. Minners G. Lear S. Hanauer Project Manager H. Rood H. Thompson Attorney, OELD J. Zwolinski J. Lee P. Collins OIE (3)
D. Ziemann ACRS (16)
V. Moore NRC Participants Regional Administrator R. H. Engelken R. Tedesco F. Miraglia J. Knight B. Buckley F. Schauer J. Eckhardt R. Bosnak W. Haass D. Jeng F. Cherny R. Lipinski bcc:
Applicant & Service List