ML13324A530

From kanterella
Jump to navigation Jump to search

Summary of 841211 Meeting W/Util Re Proposed Tech Spec Changes on Administrative Controls.List of Attendees Encl
ML13324A530
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 12/27/1984
From: Paulson W
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
LSO5-84-12-022, LSO5-84-12-22, TAC-54700, TAC-54701, TAC-54893, NUDOCS 8412310008
Download: ML13324A530 (3)


Text

R REGu 0

0 UNITED STATES NUCLEAR REGULATORY COMMISSION 0

WASHINGTON, D. C. 20555 December 27, 1984 Docket Nos. 206/361/362 LS05-84-12-022 LICENSEE:

Southern California Edison Company FACILITIES:

San Onofre Nuclear Generating Station, Units 1, 2, and 3

SUBJECT:

Summary of December 11, 1984 Meeting On December 11, 1984, a meeting was held between representatives of Southern California Edison Company (SCE) and members of the NRC staff. The purpose of the meeting was to discuss the licensee's responses to the staff's September 4, 1984, request for additional information regarding proposed technical specification changes on administrative controls. A list of attendees is enclosed.

The staff found the licensee's responses generally acceptable. SCE plans to provide revised submittals by the end of December for NRC review and approval.

The staff agreed to pursue with NRC management the acceptability of the licensee revising offsite management and technical support organizations without prior NRC approval provided that the revised organization chart is included with a subsequent license amendment request.

Walter A. Paulson, Project Manager Operating Reactors Branch #5 Division of Licensing

2 -

December 27, 1984 cc Charles R. Kocher, Assistant Joseph 0. Ward, Chief General Counsel Radiological Health Branch James Beoletto, Esquire State Departmentof Health Southern California Edison Company Services Post Office Box 800 714 P Street, Office Bldg. 8 Rosemead, California 91770 Sacramento, California 95814 David R. Pigott Mr. Kenneth P..Baskin Vice Orrick, Herrington & Sutcliffe President 600 Montgomery Street Nuclear Engineering San Francisco, California 94111 Licensing and Safety Department Southern California Edison Company Dr. Lou Bernath 2244 Walnut Grove Avenue San Diego Gas & Electric Company Post Office Box 800 P. 0. Box 1831 Rosemead, California 91770 San Diego, California 92112 Resident Inspector/San Onofre NPS c/o U.S. NRC P. 0. Box 4329 San Clemente, California 92672 Mayor City of San Clemente San Clemente, California 92672 Cha irman Board of Supervisors County of San Diego San Diego, California 92101 Director Energy Facilities Siting Division Energy C

osources Conservation &

Development Commission 1516 -

9th Street Sacramento, California 95814 U.S. Environmental Protection Agency Region IX Office ATTN:

Regional Radiation Representative 215 Freemont Street San Francisco, California 94105 John B. Martin, Regional Administrator Nuclear Regulatory Commission, Region V 1450 Maria Lane Walnut Creek, California 94596

ATTENDENCE LIST DECEMBER 11, 1984 MEETING SOUTHERN CALIFORNIA EDISON COMPANY AND NRC Name Afficiation W. A. Paulson NRC R. W. Krieger SCE L. A. Bennett SCE J. L. Rainsberry SCE E. M. McKenna NRC R. A. Benedict LQB L. P. Crocker LQB