ML13322A293

From kanterella
Jump to navigation Jump to search
Summary of 880603 Meeting W/Licensee,Westinghouse,City of Riverside,Bechtel & Subcontractors Re Plans to Rerack Spent Fuel Pools at Facilities.Agenda & Viewgraphs Encl
ML13322A293
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 08/25/1988
From: Hickman D
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
NUDOCS 8809070068
Download: ML13322A293 (5)


Text

August 25, 1988 W

DOCKET NOS.:

50-361 and 50-362.

FACILITY:

SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NOS. 2 AND 3 LICENSEE:

SOUTHERN CALIFORNIA EDISON COMPANY (SCE)

SUBJECT:

SUMMARY

OF MEETING HELD ON JUNE 3, 1988 RE:

SPENT FUEL POOL RERACKING

/

On June 3, 1988 Southern California Edison Company (SCE) and The City of Riverside personnel and representatives of their subcontractors, Westinghouse Electric Corporation (WEC) and Bechtel Power Corporation (BPC), met with NRR staff to discuss their plans to rerack the spent fuel pools of San Onofre Units 2 and 3. The list of attendees is provided in Enclosure 1.

The meeting consisted of a presentation by SCE and their subcontractors with questions, comments and discussion by the staff. Enclosure 2 provides the briefing slides prepared by SCE.

A list of issues which were raised at the meeting is provided as Enclosure 3.

The meeting should help SCE to provide a more complete amendment request which addresses all staff concerns.

original signed by Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects

Enclosures:

As stated DISTRIBUTION Docket File NRC & Local PDRs PD5 Reading DEHickman OGC-Rockville EJordan BGrimes ACRS (10)

MJohnson (Region V)

NRC Participants DRSP/PD5 DRSP/D:PD5 DEHickman:dr GWKnighton 8 /4/88 8/,-/88 OFFICIAL RECORD COPY 8609070068 880825 PDR ADOCK 05000361 PNRJ

August 25, 1988 DOCKET NOS.:

50-361 and 50-362 FACILITY:

SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NOS. 2 AND 3 LICENSEE:

SOUTHERN CALIFORNIA EDISON COMPANY (SCE)

SUBJECT:

SUMMARY

OF MEETING HELD ON JUNE 3, 1988 RE:

SPENT FUEL POOL RERACKING On June 3, 1988 Southern California Edison Company (SCE) and The City of Riverside personnel and representatives of their subcontractors, Westinghouse Electric Corporation (WEC) and Bechtel Power Corporation (BPC), met with NRR staff to discuss their plans to rerack the spent fuel pools of San Onofre Units 2 and 3. The list of attendees is provided in Enclosure 1.

The meeting consisted of a presentation by SCE and their subcontractors with questions, comments and discussion by the staff. Enclosure 2 provides the briefing slides prepared by SCE.

A list of issues which were raised at the meeting is provided as Enclosure 3.

The meeting should help SCE to provide a more complete amendment request which addresses all staff concerns..

original signed by Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects

Enclosures:

As stated DISTRIBUTION Docket File NRC & Local.PDRs PD5 Reading DEHickman OGC-Rockville EJordan BGrimes ACRS (10)

MJohnson (Region V)

NRC Participants DRSP/PD5 DRSP/D:PD5 DEHickman:dr GWKnighton 8ai.988 8/;6/88 OFFICIAL RECORD COPY

p~f REGU4 0

RUNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 August 25, 1988 DOCKET NOS.:

50-361 and 50-362 FACILITY:

SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NOS. 2 AND 3 LICENSEE:

SOUTHERN CALIFORNIA EDISON COMPANY (SCE)

SUBJECT:

SUMMARY

OF MEETING HELD ON JUNE 3, 1988 RE:

SPENT FUEL POOL RERACKING On June 3, 1988 Southern California Edison Company (SCE) and The City of Riverside personnel and representatives of their subcontractors, Westinghouse Electric Corporation (WEC) and Bechtel Power Corporation (BPC), met with NRR staff to discuss their plans to rerack the spent fuel pools of San Onofre Units 2 and 3.

The list of attendees is provided in Enclosure 1.

The meeting consisted of a presentation by SCE and their subcontractors with questions, comments and discussion by the staff. Enclosure 2 provides the briefing slides prepared by SCE.

A list of issues which were raised at the meeting is provided as Enclosure 3.

The meeting should help SCE to provide a more complete amendment request which addresses all staff concerns.

Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects

Enclosures:

As stated

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

Mr. Gary D. Cotton Mr. Hans Kaspar, Executive Director Senior Vice President Marine Review Committee, Inc.

Engineering and Operations 531 Encinitas Boulevard, Suite 105 San Diego Gas & Electric Company Encinitas, California 92024 101 Ash Street Post Office Box 1831 San Diego, California 92112 Mr. Mark Medford Southern California Edison Company Charles R. Kocher, Esq.

2244 Walnut Grove Avenue James A. Beoletto, Esq.

P. 0. Box 800 Southern California Edison Company Rosemead, California 91770 2244 Walnut Grove Avenue P. 0. Box 800 Mr. Robert G. Lacy Rosemead, California 91770 Manager, Nuclear Department San Diego Gas & Electric Company Orrick, Herrington & Sutcliffe P. 0. Box 1831 ATTN:

David R. Pigott, Esq.

San Diego, California 92112 600 Montgomery Street San Francisco, California 94111 Richard J. Wharton, Esq.

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

Law Rourke & Woodruff Environmental Law Clinic 701 S. Parker St. No. 7000 San Diego, California 92110 Orange, California 92668-4702 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 Mr. Sherwin Harris Walnut Creek, California 94596 Resource Project Manager Public Utilities Department Mr. Dennis M. Smith, Chief City of Riverside Radiological Programs Division City Hall Governor's Office of Emergency Services 3900 Main Street 2800 Meadowview Road Riverside, California 92522 Sacramento, California 95832

ENCLOSURE 1 SPENT FUEL POOL RERACKING MEETING SAN ONOFRE UNITS 2 AND 3 JUNE 3, 1988 LIST OF ATTENDEES NAME AFFILIATION FUNCTION Dennis Cox SCE Licensing Derrick Mercurio SCE Licensing Raymond Baker SCE Engineering Richard Blaschke SCE Engineering Chuck Harris Riverside Gary Knock WEC Design Engineering Harry Flanders WEC Seismic Analysis William Boyd WEC Nuclear Fuels William Guerin WEC Nuclear Safety Jerald Bailey BPC Licensing Steven Shapiro BPC Licensing Kenneth Limstrom BPC Mechanical Engineering Richard Day BPC Structural Engineering Selcuk Atalik BPC Task Engineering Don Hickman NRR Project Manager Oliver Lynch NRR Radiation Protection John Minns NRR Radiation Protection Frank Scopec NRR Radiation Protection John Craig NRR Plant Systems Norman Wagner NRR Plant Systems Frank Witt NRR Chemical Engineering Howard Richings NRR Reactor Systems Goutam Bagchi NRR Structural Engineering Hans Asher NRR Structural Engineering David Jeng NRR Structural Engineering Shou Hou NRR Structural Engineering