ML13324A708

From kanterella
Jump to navigation Jump to search
Forwards Review of Licensee & Applicant Responses to NRC Generic Ltr 83-28, (Required Actions Based on Generic Implications of Salem ATWS Events),Item 1.2, `Post-Trip Review:Data & Info ...., Technical Evaluation Rept
ML13324A708
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 09/03/1985
From: Zwolinski J
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
Shared Package
ML13324A709 List:
References
GL-83-028 LSO5-85-09-001, LSO5-85-9-1, NUDOCS 8509090070
Download: ML13324A708 (2)


Text

September 3, 1985 Docket No. 50-206 LSO5-85-09-001 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:

GENERIC LETTER 83-28 ITEM 1.2 - DATA AND INFORMATION CAPABILITIES Re:

San Onofre Nuclear Generating Station, Unit No. 1 The staff has completed its preliminary review of the subject item addressed by your submittal dated November 28, 1983. The staff's contractor, Science Applications International Corporation (SAIC), has prepared the enclosed Technical Evaluation Report (TER) which provides the review criteria being used by the staff to resolve Generic Letter 83-28 Item 1.2. The TER, which the staff has reviewed and approved, compares the Data and Information capabilities described in your submittal to the staff' s recommended review criteria.

For the areas in which your submittal is not consistent with the staff's recommendations, we would like to have further discussions to determine if the existing data and information capabilities at San Onofre, Unit 1 meet the intent of the staff's review criteria.

Your NRC project manager will contact your staff to arrange these discussions.

Sincerely

'i1gial Signed by:

John A. Zwolinski, Chief Operating Reactors Branch #5 Division of Licensing

Enclosure:

Technical Evaluation Report cc w/enclosure:

See next page DISTRIBUTION Docket BGrimes ABournia NRC PDR JPartlow RFroelich Local PDR RDudley ORB #5 Rdg CJamerson 8509090070 615(9206 HThompson JZwolinski PDR ADC3:R 054PDR OELD ACRS (10)

P EJordan GHolahan

e.

DL:ORB#5 DL:ORB#5 DL:B*

DL:ORB#5 CJamerson RDudley:jb TBournia JZwolinski g /3/85

/49/85 1 /j /85 c

/85

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 Plda. 8 Rosemead, California 91770 Sacramento, California 95814 David P. Pigott Mr. Hans Kaspar, Executive Director Orrick, Herrington & Sutcliffe Marine Review Committee, Inc.

600 Montgomery Street 531 Encinitas Boulevard, Suite 105 San Francisco, California 94111 Encinitas, California 92024 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 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 145O Maria Lane Walnut Creek, California 94596