ML13317A797

From kanterella
Jump to navigation Jump to search

Responds to Re Facility Fire Protection Program. Grants Request for Extension to Complete Fire Protection Mods During Plant Outage
ML13317A797
Person / Time
Site: San Onofre 
Issue date: 12/04/1981
From: Crutchfield D
Office of Nuclear Reactor Regulation
To: Dietch R
SOUTHERN CALIFORNIA EDISON CO.
References
LSO5-81-12-013, LSO5-81-12-13, TAC-48143, NUDOCS 8112280006
Download: ML13317A797 (2)


Text

DIS tBUTION Docket December 4, 1981 NRC PDR Local PDR ORB Reading NSIC DCrutchfield Docket No. 50-206 HSmith LS05-81 013 SNowicki OELD OI&E (3)

Mr. R. Dietbh ACRs (10)

Vice President SEPB Nuclear Engineering and Operations hatV/d Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770

Dear Mr. Dietch:

SUBJECT:

FIRE PROTECTION MODIFICATIONS&- SAN ONOFRE UNIT 1 This is in response to your letter dated November 10, 1981, pertaining to the fire protection program at San Onofre Nuclear Generating Station, Unit 1.

You requested our concurrence with respect to your recent interpretation of 10 CFR Section 50.48, which obviates your February 10, 1981 request for extension to complete certain fire protection modifications. WE have considered your determinations and agree that Item 3.1.14 of the FPSER, "Water Damage Protection," and Item 3.1.7(b), "Gas Suppression System" are within the purview of the schedules provided in 10 CFR 50.48 (c)(3) and 10 CFR 50.48(d)(2), respectively.

Accordingly, these moditications may be completed during a plant outage.

Sincerely, Original signed by Thomas V. Wambach for/

Dennis M. Crutchfield, Chief Operating Reactors Branch #5 Division of Licensing cc: See next page (81f2O06 61~ 4 PDR ADOCK OfOO26 6Pusv DL:

5 DL: ORB #

DL ORB #5 OFFICE)

SUNAEC*

CTropfU DCrutchfie <

DATE*

NRC FORM 318 (10-80) NRCM 0240 OFFICIAL RECORD COPY USGPO: 1981-335-960

Mr. December 4, 1981 cc Charles R. Kocher, Assistant General Counsel James Beoletto,.Esquire Southern California Edison Company Post Office Box 800 Rosemead, California 91770 David R. Pigott Orrick, Herrington & Sutcliffe 600 Montgomery Street San Francisco, California 94111 Harry B. Stoehr San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS c/o U. S. NRC P. 0. Box 4329 San Clemente, California 92672 Mission Viejo Branch Library 24851 Chrisanta Drive Mission Viejo, California 92676 Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego San Diego, California 92101 California Department of Health ATTN:

Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 95814 U. S. Environmental Protection Agency Region IX Office ATTN:

Regional Radiation Representative 215 Freemont Street San Francisco, California 94111