Letter Sequence Approval |
|---|
|
|
MONTHYEARML13329A4811984-10-17017 October 1984 Rev 0 to Health Physics Procedure SO1-VII-8.5.1, Process Control Program Project stage: Other ML13324A4721984-11-0202 November 1984 Forwards Rev 0 to Health Physics Procedure SO1-VII-8.5.1, Process Control Program. Applicable Documents Reviewed & Approved by NRC Listed Project stage: Other ML13330A1711984-12-13013 December 1984 Forwards Amend Application 125 to License DPR-13,making Minor Corrections to Radiological Effluent Tech Specs & Deleting Remaining Portion of App B Since Tech Specs in App B No Longer Effective After 850101 Project stage: Other ML13330A1731984-12-13013 December 1984 Amend Application 125 to License DPR-13,making Minor Corrections to Radiological Effluent Tech Specs & Deleting Remaining Portion of App B Since Tech Specs in App B No Longer Effective After 850101 Project stage: Other ML13324A5321984-12-27027 December 1984 Informs That Preliminary Review of Process Control Program (PCP) Completed.Pcp Acceptable for Use on Interim Basis. Interim Approval Continued Until Final Review of PCP Completed Project stage: Approval ML13324A5451985-01-16016 January 1985 Forwards Summary of 841101 Test & Rev 0 to Procedure SO1-CT-82-240-02, Plant Vent Stack Flow Measurement W/Varying Fan Combinations, to Assist Review of 841213 Application for Amend to License DPR-13 Project stage: Request ML13324A5471985-01-16016 January 1985 Plant Vent Stack Flow Measurement Calibr Test Project stage: Other ML13324A5481985-01-16016 January 1985 Rev 0 to Startup Procedure SO1-CT-82-240-02, Plant Vent Stack Flow Measurement W/Varying Fan Combinations Project stage: Other ML13331A7961985-04-10010 April 1985 Revised Application for Proposed Change 146 to License DPR-13,correcting Radiological Effluent Tech Specs (RETS) & RETS Action Statements & Deleting Remaining ETS in App B Project stage: Request ML13331A8001985-04-10010 April 1985 Revised Proposed Change 146 to Tech Specs,Making Minor Changes to Radiological Effluent Tech Specs & Deleting Remaining Portion of ETS Contained in App B Project stage: Request ML13324A6311985-04-22022 April 1985 Forwards Safety Evaluation Supporting Util Use of Process Control Program as Referenced in Tech Spec 6.16 Project stage: Approval ML13324A6331985-04-22022 April 1985 Safety Evaluation Supporting Util Use of Process Control Program W/Tech Spec 6.16 Project stage: Approval ML13309B5331985-05-0101 May 1985 Advises That Chem-Nuclear,Inc Replaced by Nuclear Packaging, Inc as Vendor of Wet Radwaste Treatment Svcs.Nuclear Packaging,Inc Will Dewater Wet Radwaste for Shipment,Per TP-02-NP.Approval Requested by 850601 Project stage: Other ML13324A6651985-06-0303 June 1985 Special Rept Providing Status of Change in Radwaste Solidification Sys.Solid Radwaste Sys Contract w/Chem-Nuclear,Inc expired.Chem-Nuclear Replaced by Nuclear Packaging,Inc Project stage: Other ML13309B5481985-06-11011 June 1985 Grants Interim Authorization to Proceed W/Dewatering of Spent Resin Per Rev 0 to Nupac Operations & Maint Procedure OM-17 & Rev 1 to Health Physics Procedure SO23-VII-8.5.1. Review of Nuclear Packaging TP-02-NP Continuing Project stage: Approval ML13316A8491985-08-0505 August 1985 Amend 90 to License DPR-13,modifying Portions of Radiological Effluent Tech Specs,Updating Former Section 5.8 of ETS & Redesignating as Section 6.19 of App a Tech Specs & Deleting Remaining Part of App B Tech Specs Project stage: Other ML13316A8471985-08-0505 August 1985 Forwards Amend 90 to License DPR-13 & Safety Evaluation. Amend Modifies Portions of Radiological Effluent Tech Specs, Updates Former Section 5.8 of ETS & Deletes Remaining Portion of App B Tech Specs Project stage: Approval ML13316A8511985-08-0505 August 1985 Safety Evaluation Supporting Amend 90 to License DPR-13 Project stage: Approval ML13324A6931985-08-0909 August 1985 Requests Approval to Use Pacific Nuclear Svcs,Inc in Place of Chem-Nuclear Sys,Inc for Solidification & Encapsulation of Wet Radwaste.Nrc Approval Needed by 851101 Because Potential Burial Site Limitations Take Effect in 1986 Project stage: Other 1985-04-10
[Table View] |
Text
December 27, 1984 Docket No. 50-206 LS05-84-12-023 Mr. Kenneth P. Baskin Vice President, Nuclear Engineering Licensing and Safety Department Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
Dear Mr. Baskin:
SUBJECT:
PROCESS CONTROL PROGRAM Re:
San Onofre Nuclear Generating Station, Unit No. 1 The NRC staff has completed a preliminary review of the San Onofre Unit No. 1 Process Control Program (PCP) submitted by your letter dated November 2, 1984. Based on this review, the staff concludes that the PCP is acceptable for use on an interim basis.
This interim approval is to continue until the staff's final review of the PCP is complete. A final evaluation will be issued at that time.
Sincerely, Original signed by John A. Zwolinski, Chief Operating Reactors Branch #5 Division of Licensing cc:
See next page DISTRIBUTION Docket File OELD NRC PDR ELJordan Local PDR PFMcKee NSIC ACRS (10)
JZwolinski WPaulson CJamerson DMuller DL: ORB #
D B #5 DL: ORB #5 CJamerson:c WPaulson JZwolinski s
f
/e\\ /84 j/'//84 pp /11/84 8412310218 841227 PDR ADOCK 05000206 P
PDR
Mr. Kenneth P. Baskin 2 -
December 27, 1984 cc Charles R. Kocher, Assistant Joseph 0. Ward, Chief General Counsel Radiological Health Branch James Beoletto, Esquire State Department of 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 Orrick, Herrington & Sutcliffe 600 Montgomery Street San Francisco, California 94111 Dr. Lou Bernath 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 Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego San Diego, California 92101 Director Energy Facilities Siting Division Energy Resources 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