ML13326A172

From kanterella
Jump to navigation Jump to search
Informs That Licensee 950112 Submittal of Proposed Rev 6.1 to Plant Emergency Plan & Corresponding Changes to Emergency Classification Procedure SO123-VIII-1,acceptable
ML13326A172
Person / Time
Site: San Onofre  
Issue date: 03/10/1995
From: Collins S
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION IV)
To: Ray H
SOUTHERN CALIFORNIA EDISON CO.
References
NUDOCS 9503150112
Download: ML13326A172 (5)


Text

SREG&,

UNITED STATES NUCLEAR REGULATORY COMMIS N REGION IV 611 RYAN PLAZA DRIVE, SUITE 400 AR LINGTON, TEXAS 76011-8064 MAR I 0 IB95 Southern California Edison Co.

Irvine Operations Center ATTN: Harold B. Ray, Senior Vice President, Power Systems 23 Parker Street Irvine, California 92718

SUBJECT:

PROPOSED CHANGES TO THE SAN ONOFRE NUCLEAR GENERATING STATION SITE EMERGENCY PLAN AND EMERGENCY CLASSIFICATION PROCEDURE We have received your letter dated January 12, 1995, which transmitted proposed Revision 6.1 to the San Onofre Nuclear Generating Station Site Emergency Plan and corresponding changes to Emergency Classification Procedure SO123-VIII-1, "Recognition and Classification of Emergencies."

Your 50.54(q) evaluation concluded that the changes did not reduce the effectiveness of the Emergency Plan; however, the proposed changes were submitted for approval prior to implementation, because the changes involved key elements of the Emergency Plan. Proposed Revision 6.1 included the following changes: (1) emergency action levels, (2) offsite protective action recommendations, (3) emergency response facility staffing, (4) administrative, and (5) evacuation time estimates.

We have reviewed the proposed changes and have determined that, with the exception of Appendix H (Evacuation Time Estimates), which is pending further review, the changes are acceptable and do not appear to degrade the effectiveness of your emergency planning at San Onofre Nuclear Generating Station. The results of our review were discussed with Mr. Cyrus Anderson.

In response to some of our comments, Mr. Anderson agreed to make the following changes: (1) Section 4.1.1.5 and Event Code C1-2 would not be deleted as proposed; (2) additional words would be added to Event Code El-1 to clarify the term "verification"; (3) Sections 4.1.2.11 and 4.1.3.9 and Event Codes D2-3 and D3-3 would be revised to include "most or all annunciators";

(4) a change made to Table 6-4 would be restored (reference to the 5-mile Emergency Planning Zone boundary will be deleted); (5) the protective action recommendations in Table 6-4 and the accompanying caution statement will be revised to indicate that shelter should be considered, rather than mandated, for severe core damage conditions when evacuation times exceed plume exposure time; and (6) Event Codes A3-1 and A4-1 will be revised to refer to integrated doses rather than dose rates.

9503150112 950310 PDR ADOCK 05000206 F

PDR

Southern California Edison Company

-2 Should you have any questions concerning this letter, please contact Ms. Gail M. Good at (817) 860-8215.

Sincerely, Samuel J. Collins, Director Division of Radiation Safety and Safeguards Dockets:

50-206 50-361 50-362 Licenses:

DPR-13 NPF-10 NPF-15 cc:

County of San Diego ATTN: Chairman, Board of Supervisors 1600 Pacific Highway, Room 335 San Diego, California 92101 Rourke & Woodruff ATTN: Alan R. Watts, Esq.

701 S. Parker St. No. 7000 Orange, California 92668-4702 Public Utilities Department City of Riverside ATTN: Sherwin Harris, Resource Project Manager 3900 Main Street Riverside, California 92522 Southern California Edison Company San Onofre Nuclear Generating Station ATTN: R. W. Krieger, Vice President P.O. Box 128 San Clemente, California 92674-0128 California Department of Health Services ATTN:

Dr. Harvey Collins, Chief Division of Drinking Water and Environmental Management P.O. Box 942732 Sacramento, California 94234-7320

Southern California Edison Company

-3 Bechtel Power Corporation ATTN:

Richard Kosiba, Project Manager 12440 E. Imperial Highway Norwalk, California 90650 San Diego Gas & Electric Company ATTN:

Richard Krumvieda, Manager Nuclear Department P.O. Box 1831 San Diego, California 92112 Radiological Health Branch State Department of Health Services ATTN:

Mr. Steve Hsu P.O. Box 942732 Sacramento, California 94234 City of San Clemente ATTN: Mayor 100 Avenida Presidio San Clemente, California 92672 Chief, Technological Hazards Branch FEMA Region IX ATTN: Joe Dominguez Building 105 Presidio of San Francisco San Franciso, California 94129

Southern California Edison Company

-4 bcc:

DMB (A045)

L. J. Callan SONGS Resident Inspector MIS System Branch Chief (DRP/F, WCFO)

Senior Project Inspector (DRP/F, WCFO)

RIV File Branch Chief (DRP/TSS)

Leah Tremper (OC/LFDCB, MS: TWFN 9E10)

B. Henderson (PAO, WCFO)

DRSS-RIB Action Item File (Hodges)

C. A. Hackney, SLO G. M. Good, Inspector, RIB/DRSS RITS Coordinator E. F. Bates, IRC M. Fields (Units 2 & 3), NRR Project Manager (MS 13 E16)

T. Essig, NRR/DOTS/TERB (MS 9 H15)

DOCUMENT NAME:

G:\\HODGES\\DOCUMENT\\E-95-02.GMG To receive copy of doc indicate in box:

REC Copy without = closures "E" =Cop ith enclosures RIV:RIB C:RIB DD: DR*k?4'D:R)/

4 GMGood:nh BMurray RASc fgho SJoln 03nf /95 03f /95 03 f95 03/Z//95 SOFFICIAL RECORD COPY

Southern California Edison Company

-4 bcc:

L. J. Callan SONGS Resident Inspector MIS System Branch Chief (DRP/F, WCFO)

Senior Project Inspector (DRP/F, WCFO)

RIV File Branch Chief (DRP/TSS)

Leah Tremper (OC/LFDCB, MS: TWFN 9E10)

B. Henderson (PAO, WCFO)

DRSS-RIB Action Item File (Hodges)

C. A. Hackney, SLO G. M. Good, Inspector, RIB/DRSS RITS Coordinator E. F. Bates, IRC M. Fields (Units 2 & 3), NRR Project Manager (MS 13 E16)

T. Essig, NRR/DOTS/TERB (MS 9 H15)

DOCUMENT NAME:

G:\\HODGES\\DOCUMENT\\E-95-02.GMG To receive copy of Cdoc indicate in box:

OPY

= Copy without Mclosures "E" Copywith enclosure RIV:RIB C:RIB DD: DR, I

' D :DR SJ tZ GModnh Bu,ray v/RASc Wfo SJCollins 03/I /95 03r /95 03/

95 03/Z /95 OFFICIAL RECORD COPY