ML13324A908
| ML13324A908 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 06/27/1986 |
| From: | Dudley R Office of Nuclear Reactor Regulation |
| To: | Baskin K SOUTHERN CALIFORNIA EDISON CO. |
| Shared Package | |
| ML13324A909 | List: |
| References | |
| TAC-59406, NUDOCS 8607070048 | |
| Download: ML13324A908 (2) | |
Text
June 27, 1986 Docket No.:
50-206 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:
REVIEW OF LICENSE CONDITION STEAM GENERATOR INSPECTION REPORT Re:
San Onofre Nuclear Generating Station, Unit 1 (SONGS-1)
Reference:
Letter dated March 10, 1986, M.O. Medford (SCE) to G. E. Lear (NRC)
In the letter referenced above you provided a steam generator inspection report as required by License Condition 3.E. This license condition requires NRC review and approval of steam generator inspection results prior to resuming power operation following the inspection.
The staff has completed its review of your submittal.
We have concluded that License Condition 3.E has been satisfactorily addressed and that resumption of power operation at SONGS-1, as related to this license condition, is acceptable. Details of the staff's review are provided in the enclosed Safety Evaluation (SE).
Section E of the attached SE also provides staff recommendations for the next steam generator inspection.
Sincerely, Richard F. Dudley, Project Manager Project Directorate #1 Division of PWR Licensing-A
Enclosure:
As Stated cc's:
See Next Page
- SEE PREVIOUS CONCURRENCE Office:
LA/PAD#1 PM/PAD#1 PM/PAD#1 PD/PAD#1 Surname: *PShuttleworth
- RDudley/tg
- TColburn GLear 6 Date:
06/26/86 06/26/86 06/26/86 06A/ /86 8607070048 860627 PDR ADOCK 05000206 G
-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 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. 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