ML13324A751

From kanterella
Jump to navigation Jump to search
Forwards SER Supporting Util Commitment to Generic Ltr 83-28,Item 4.5.1 Re Online Functional Testing of Reactor Trip Sys.Separate & Future SER Will Be Issued for Item 4.5.2
ML13324A751
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 11/04/1985
From: Zwolinski J
Office of Nuclear Reactor Regulation
To: Baskin K
SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML13324A753 List:
References
GL-83-28, LSO5-85-11-005, LSO5-85-11-5, NUDOCS 8511060103
Download: ML13324A751 (2)


Text

p1R REQ0 UNITED STATES NUCLEAR REGULATORY COMMISSION o

WASHINGTON, D. C. 20555 November 4, 1985 Docket No. 50-206 LS05-85-11-005 Mr. Kenneth 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 4.5.1 Re:

San Onofre Nuclear Generating Station, Unit 1 (SONGS-1)

By letter dated November 28, 1983, you responded to the subject Generic Letter 83-28 item. You stated that reactor trip breakers at SONGS-1 are not designed so that breaker testing may be performed on-line.

Consequently, the adequacy of breaker testing will be evaluated in accordance with Generic Letter 83-28, Item 4.5.2, and will be the subject of a separate safety evaluation. Accordingly, the NPC considers that Item 4.5.1 is resolved for your facility.

Enclosed is the staff's Safety Evaluation.

Sincerely, John. Zwolinski, Chief Operating Reactors Branch No. 5 Division of Licensing

Enclosure:

Safety Evaluation cc w/enclosure:

See next page cv), 6 ot03

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Unit No. 1 cc Charles P. Kocher, Assistant Joseph 0. Ward, Chief General Counsel Padiological 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 Montgomery Street 531 Encinitas Boulevard, Suite 105 San Francisco, California 94111 Encinitas, California 92024 Mr. Stephen B. Alman 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 1450 Maria Lane Walnut Creek, California 94596