ML13324A855

From kanterella
Jump to navigation Jump to search

Forwards Safety Evaluation Accepting Listed Util Submittals Re Sections III.G.3 & Iii.L of App R to 10CFR50 Re Alternative Shutdown Capability Design
ML13324A855
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 05/15/1986
From: Dudley R
Office of Nuclear Reactor Regulation
To: Baskin K
SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML13324A856 List:
References
TAC-54880, TAC-64883, NUDOCS 8605210089
Download: ML13324A855 (3)


Text

Docket No.:

50-206 MAY 15 1986 Mr. Kenneth P. Baskin, Vice President Nuclear Engineering Safety and Licensing Department Southern California Edison Company 2244 Walnut Grove Avenue P.O. Box 800 Rosemead, California 91770

Dear Mr. Baskin:

SUBJECT:

APPENDIX R ALTERNATIVE SHUTDOWN CAPABILITY Re:

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

Reference:

Letter dated March 23, 1983, D. Eisenhut (NRC) to R. Dietch (SCE)

The staff has completed its review of your proposed alternative shutdown capability in the event of fire at SONGS-1. We have concluded that your design is in compliance with the requirements of Sections III.G.3 and III.L of Appendix R to 10 CFR Part 50.

The enclosed safety evaluation is based upon your submittals dated April 24, 1984, May 21, September 30, October 4, and December 31, 1985, and February 18 and April 23, 1986.

Due to the redesign of your Dedicated Shutdown System, this evaluation supersedes the staff's evaluation previously provided on November 18, 1982. The implementation of your modifications should be done in accordance with the schedules established by our March 23, 1983 letter, referenced above.

The staff's evaluation of exemptions from Appendix R in certain fire areas requested by your submittals dated October 4 and December 31, 1985 is ongoing and will be addressed by separate correspondence.

Sincerely, 8605210089 860515 PDR ADOCK 05000206 F

PDR Richard Dudley, Project Manager Project Directorate #1 Division of PWR Licensing-A

Enclosure:

As stated Office:

LA/PAD#1 P

D#

PD/PAD#1 Surname:

PShuttleworth RDudley/jm GLear Date:

/

/86 el/

/86

_ /g/86

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 Montgomery Street 531 Encinitas Boulevard, Suite 105 San Francisco, California 94111 Encinitas, California 92024 Mr. Stephen 6. Allman 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

-16

Distribution Copies:

Docket No. 50-206 NRC PDR Local PDR PAD#1 r/f PAD#1 p/f TNovak, Actg. DD ELD EJordan BGrimes JPartlow GLear RDudley PShuttleworth ACRS (10)

ASingh, PSB AChaffee, RV RHuey, RV TD'Angelo, RV