ML13330B137
| ML13330B137 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 11/12/1986 |
| From: | Novak T Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| Shared Package | |
| ML13330B138 | List: |
| References | |
| NUDOCS 8612010470 | |
| Download: ML13330B137 (3) | |
Text
NOV12 198 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:
TRANSMITTAL OF NRC EVALUATION OF TECHNICAL ISSUES RELATED TO.
THE NOVEMBER 21, 1985 EVENT AT SAN ONOFRE, UNIT 1 Enclosed is the NRC staff's final evaluation of certain technical issues related to the November 21, 1985 event. Our initial evaluation was transmitted to you on June 5, 1986. You provided additional information in submittals dated July 1 and July 30, 1986 which we have incorporated into our final evaluation. Changes from our June 5, 1986 initial evaluation are indicated by marginal lines.
Significant items required to be completed.prior to restart of your facility were verified by Region V inspectors prior to issuance of the July 13, 1986 letter which permitted return to power operation. Items not required to be completed prior to facility restart will be examined by Region V personnel in future inspections to ensure compliance with your commitments.
Certain open items that will require further NRR review and evaluation are identified on pages 41 and 42 of the enclosed report. Our review of your October 14, 1986 submittal regarding your new position on the additional immediate access source of offsite power is ongoing. Please contact your NRC Project Manager to discuss schedules for remaining items which are not yet.
completed.
.Sincerely, Original signed by:
Thomas M. Novak F
Thomas M. Novak, Acting Director
.0m Division of PWR Licensing-A oo n0
Enclosure:
As Stated o ZC cc's:
See Next Page to on
- SEE PREVIOUS CONCURRENCE Office:
PM/PAD#1 PD/PAD#1
.0 PDPAD#1PAEl PAPS PAAD.
PWR Surname: *Roudley/tg
- GLear
- FRosa
- JMilhoan *ERossi T ak Date:
09/23/86 09/29/86 10/16/86 10/20/86 10/21/86 1/1-f86
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
Distribution Copies:
Docket No 50-206 NRC PDR Local PDR PAD#1 r/f PAD#1 p/f TNovak, Actg. DD NThompson, DHFT OGC-Bethesda EJordan BGrimes JPartlow AChaffee (Reg V)
EMerschoff (IE)
GLear PShuttleworth ACRS (10)