ML13324A697

From kanterella
Jump to navigation Jump to search
Forwards Technical Evaluation Rept Prepared by Eg&G Re Conformance to Generic Ltr 83-28,Items 3.1.3 & 3.2.3.Staff Reviewed Rept & Agrees w/findings.Post-maint Testing Program Acceptable & Items Resolved
ML13324A697
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 08/19/1985
From: Zwolinski J
Office of Nuclear Reactor Regulation
To: Baskin K
SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML13324A698 List:
References
GL-83-28, LSO5-85-08-024, LSO5-85-8-24, NUDOCS 8508210200
Download: ML13324A697 (2)


Text

0 oG UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 August 19, 1985 Docket No. 50-206 LS05-85-08-024 Mr. Kenneth P. Baskin, Vice President Nuclear Engineering Safety and Licensing Department Southern California Edison Company 2244 Walnut Grove Avenue Post 0 fice Box 800 Rosemead, California 91770

Dear Mr. Baskin:

SUBJECT:

GENERIC LETTER 83-28 ITEMS 3.1.3 AND 3.2.3 (POST-MAINTENANCE TESTING)

Re:

San Onofre Nuclear Generating Station, Unit No. 1 The NRC staff has completed its review of your November 28, 1983 submittal regarding the subject items at San Onofre Unit 1. Our contractor, EG&G Idaho, Inc., has prepared the enclosed Technical Evaluation Report (TER).

The staff has reviewed the EG&G TER and agrees with the findings. Thus, we conclude that your post-maintenance testing program is acceptable and that Generic Letter 83-28 Items 3.1.3 and 3.2.3 are resolved.

Sincerely, John A. Zwolinski, Chief Oper ting Reactors Branch No. 5 Division of Licensing

Enclosure:

Technical Evaluation Report cc w/enclosure:

See next page

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 Mr. Hans Kaspar, Executive Director Orrick, Herrington & Sutcliffe Marine Review Committee, Inc.

600 Montpomery Street 531 Encinitas Boulevard, Suite 105 San Francisco, California 94111 Encinitas, California 92024 Dr. Lou Bernath San Diego.Gas A 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 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane Walnut Creek, California 94596