ML13324A634

From kanterella
Jump to navigation Jump to search

Forwards SER Supporting 831128 & 840718 Responses to Generic Ltr 83-28,Item 1.1, Post-Trip Review - Program Description & Procedure
ML13324A634
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 05/09/1985
From: Zwolinski J
Office of Nuclear Reactor Regulation
To: Baskin K
Office of Nuclear Reactor Regulation, SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML13324A635 List:
References
GL-83-28, LSO5-85-05-009, LSO5-85-5-9, NUDOCS 8505100293
Download: ML13324A634 (2)


Text

May 9, 1985 Docket No. 50-206 LS05-85-05-009 Mr. Kenneth P. Baskin, Vice President Nuclear Engineering Safety and Licensing Department Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770

Dear Mr. Baskin:

SUBJECT:

REQUIRED ACTIONS BASED ON GENERIC IMPLICATIONS OF SALEM ATWS EVENTS (GENERIC LETTER 83-28) - ITEM 1.1 Re:

San Onofre Nuclear Generating Station, Unit No. 1 The NRC staff has completed the review of your responses dated November 28, 1983 and July 18, 1984 to Item 1.1, Post-Trip Review - Program Description and Procedure, of Generic Letter 83-28. The staff concludes that your post-trip review program and procedures for San Onofre Unit No. 1 are acceptable. The staff's Safety Evaluation is enclosed.

This completes our review of Item 1.1.

The staff's review of your responses to other items of the generic letter is continuing.

Sincerely, Originial signed by:

John A. Zwolinski, Chief Operating Reactors Branch Division of Licensing

Enclosure:

Safety Evaluation cc w/enclosure:

See next page DISTRIBUTION S

Docket File NRC PDR JPartlow ORB#5 Reading Local PDR ACRS (10)

WPaulson HThompson DShum CJamerson OELD JZwolinski EJordan ABournia Gr Ves DL:ORB#5 DL:0RB#5 DL:ORB#5 CJamersonX WPaulson VJZwolinski 05/

/85 05/1 /85 05/

/85 8505100293 850509 PDR ADOCK 05000206 P

PDR

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Unit No. 1 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 Montoomery 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 Mavor 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 Regional Administrator Nuclear Regulatory Commission, Region V 1450 Maria Lane Walnut Creek, California 94596