ML13312A781

From kanterella
Jump to navigation Jump to search
Informs of Acceptance of Proposed Change to SCE Topical Rept SCE-1-A, QA Program, Amend 16,including Clarification
ML13312A781
Person / Time
Site: San Onofre  
Issue date: 06/29/1994
From: Gwynn T
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION IV)
To: Ray H
SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML13312A783 List:
References
NUDOCS 9407110005
Download: ML13312A781 (5)


Text

REG(

UNITED STATES NUCLEAR REGULATORY COMMISSION REGION IV 611 RYAN PLAZA DRIVE, SUITE 400 ARLINGTON, TEXAS 76011-8064 JUN 2 9 1994 Dockets:

50-206 50-361 50-362 Licenses:

DPR-206 NPF-10 NPF-15 Southern California Edison Co.

Irvine Operations Center ATTN:

Harold B. Ray, Senior Vice President, Power Systems 23 Par!, r Street Irvine, California 92718

Subject:

QUALITY ASSURANCE PROGRAM DESCRIPTION FOR SAN ONOFRE UNITS 1, 2, AND 3

Reference:

1. Letter dated December 17, 1993, from W. C. Marsh of SCE to the Nuclear Regulatory Commission transmitting Change Notice 40 to the SCE Topical Report SCE-1-A, "Quality Assurance Program," Amendment 16.
2. Letter dated February 15, 1994, from S. A. Richards of the NRC to Harold B. Ray of SCE requesting clarifications of the proposed revisions to the SCE Topical Report SCE-1-A.
3. Letter dated March 18, 1994, from W. C. Marsh of SCE to S. A. Richards of the NRC providing clarifications to the SCE Topical Report SCE-1-A.
4. Letter dated May 12, 1994, from W. C. Marsh of SCE to L. J. Callan of the NRC providing additional clarifications to the SCE Topical Report SCE-1-A.
5. Letter dated June 16, 1994, from W. C. Marsh of SCE to L. J. Callan of the NRC providing additional clarifications to the SCE Topical Report SCE-1-A.

We have completed our review of the proposed change to the SCE Topical Report SCE-1-A, "Quality Assurance Program," Amendment 16, including clarifications, transmitted to us by the referenced correspondence. The quality assurance program changes described in the subject submittal were reviewed in accordance with the requirements of 10CFR50.54(a) and the acceptance criteria specified in NUREG-0800, "Standard Review Plan,"

Sections 9.5 and 17.2.

9407110005 940629 PDR ADOCK 05000206 P

PDR

Southern California Edison Co.

-2 Upon evaluating your submittal, it was determined that all the proposed revisions contained in Reference 1, as clarified by References 3, 4 and 5, continue to satisfy the requirements of 10CFR Part 50, Appendix B and are, therefore, acceptable.

Your letter dated May 12, 1994, includes a revision of Figure 17.2.1b that has a dotted line from the Manager, Nuclear Oversight, to the Senior Vice President, Power Systems.

In accordance with the telephone conversation between you and Robert Pate of June 24, 1994, we understand this line represents the authority and responsibility of the Quality Assurance and Nuclear Safety Groups, as well as the Manager, Nuclear Oversight, to raise quality issues to the Senior Vice President, Power Systems. This revision is described on pages 17.2-5 and 17.2-6 of the SCE Quality Assurance Plan submitted with the June 16, 1994 letter. Our evaluation is based, in part, on this understanding.

Sincerely, Thomas P. Gwynn, Director Division of Reactor Safety.

cc:

San Diego Gas and Electric Co.

ATTN:

Edwin A. Guiles, Vice President Engineering and Operations 101 Ash Street San Diego, California 92112 Southern California Edison Company Irvine Operations Center ATTN: T. E. Oubre, Esq.

23 Parker Street Irvine, California 92718 County of San Diego ATTN:

Chairman, Board of Supervisors 1600 Pacific Highway, Room 335 San Diego, California 92101 Rourke & Woodruff ATTN:

Alan R. Watts, Esq.

701 S. Parker St. No. 7000 Orange, California 92668-4702

Southern California Edison Co.

-3 Public Utilities Department City of Riverside ATTN:

Sherwin Harris, Resource Project Manager 3900 Main Street Riverside, California 92522 ABB Combustion Engineering Nuclear Power ATTN:

Charles B. Brinkman, Manager Washington Nuclear Operations 12300 Twinbrook Parkway, Suite 330 Rockville, Maryland 20852 Southern California Edison Company San Onofre Nuclear Generating Station ATTN:

R. W. Krieger, Vice President P.O. Box 128 San Clemente, California 92674-0128 California Department of Health.Services ATTN:

Don J. Womeldorf, Chief Environmental Management Branch 714 P Street, Room 616 Sacramento, California 95814 Bechtel Power Corporation ATTN:

Richard Kosiba, Project Manager 12440 E. Imperial Highway Norwalk, California 90650 San Diego Gas & Electric Company ATTN:

Robert G. Lacy, Manager Nuclear Department P.O. Box 1831 San Diego, California 92112 Radiological Health Branch State Department of Health Services ATTN:

Mr. Steve Hsu P.O. Box 942732 Sacramento, California 94234 City of San Clemente ATTN:

Mayor 100 Avenida Presidio San Clemente, California 92672

Southern California Edison Co.

-4 E-Mail report to D. Sullivan (DJS) bcc to DMB (IE01) -

DRS and DRP bcc distrib. by RIV:

L. J. Callan Resident Inspector DRSS-FIPB MIS System Branch Chief (DRP/F, WCFO)

Senior Project Inspector (DRP/F, WCFO)

RIV File Branch Chief (DRP/TSS)

Leah Tremper, OC/LFDCB, MS: MNBB 4503 RIV:RI:PSB C:PSB DD:DR DAD5f D: DRS~i RJPate zlp WPAng uv3R ATHowell AB*h TPGwynn

/)'/94

( //9 J

6//94

-,/9

/94

(/z/94

Southern California Edison Co.

-4 E-Mail report to D. Sullivan (DJS) bcc to DMB (IE01) -

ORS and DRP bcc distrib. by RIV:

L. J. Callan Resident Inspector DRSS-FIPB MIS System Branch Chief (DRP/F, WCFO)

Senior Project Inspector (DRP/F, WCFO)

RIV File Branch Chief (DRP/TSS)

Leah Tremper, OC/LFDCB, MS: MNBB 4503 RIV:RI:PSB C:PSB DD:_DRS

_D_D D:DRS RJPate ZiP WPAng v3K ATHowell ABB* h TPGwynn

__/_/94

/>/94 t A

6/t/94

,S /94 4/24/94