ML13309B577

From kanterella
Jump to navigation Jump to search

Forwards In-Progress Audit of Dcrdr for San Onofre Nuclear Generating Station,Units 2 & 3. Final NRC Review Will Be Completed Upon Receipt of Util Supplemental Summary Rept, Scheduled for 851031
ML13309B577
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 08/07/1985
From: Knighton G
Office of Nuclear Reactor Regulation
To: Baskin K, Holcombe J
San Diego Gas & Electric Co, Southern California Edison Co
Shared Package
ML13309B578 List:
References
RTR-NUREG-0737, RTR-NUREG-737, TAC-51201, TAC-51202 NUDOCS 8508280400
Download: ML13309B577 (2)


Text

Docket Nos.: 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. James C. Holcombe Vice President Vice President - Power Supply Southern Carolina 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:

RESULTS OF IN-PROGRESS AUDIT OF DETAILED CONTROL ROOM DESIGN REVIEW (DCRDR)

Enclosed for your use is a report summarizing the results of our DCRDR audit conducted on June 17-21, 1985. Results of the staff evaluation thus far indi cate that you are pursuing a course of review which should satisfy the require ment of NUREG-0737, Supplement 1, if the remaining DCRDR activities and docu mentation are completed as indicated during the audit.

Final staff evaluation of the San Onofre 2 and 3 DCRDR will be completed subsequent to receipt of your Supplemental Summary Report, which is currently scheduled for submittal to us on October 31, 1985.

Sincerely, George Knighton, Chief Licensing Branch No. 3 Division of Licensing

Enclosure:

As stated Distribution:

Docket File NRC PDR Local PDR PRC System NSIC LB#3 Reading Lciensing Assistant Project Manager OELD, Attorney ACRS (16)

JPartlow BGrimes EJordan Concurrence:

LB 3/DL DL HRopd Kn hton 8/(9/85 8/

/85 8508280400. 850807 PDR ADOCK: 0500036.1 F

PDR

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. V. C. Hall 24012 Calle de la Plaza/Suite 330 Combustion Engineering, Inc.

Laguna Hills, California 92653 1000 Prospect Hill Road Windsor, Connecticut 06095 Region Administrator, Region V U.S. Nuclear Regulatory Commission Mr. S. McClusky 1450 Maria Lan/Suite 210 Bechtel Power Corporation Walnut Creek, California 92672 P. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Resident Inspector, San Onofre NPS c/o U. S. Nuclear Regulatory Commission Mr. C. B. Brinkman Post Office Box 4329 Combustion Engineering, Inc.

San Clemente, California 92672 7910 Woodmont Avenue Bethesda, Maryland 20814 Mr. Dennis F. Kirsh U.S. Nuclear Regulatory Commission RRegion V

1450 Maria Lane, Suite 210 Walnut Creek, California 94596