ML13330B191

From kanterella
Jump to navigation Jump to search

Forwards Safety Evaluation Supporting Util Addl Info & Exemption Requests Re App R Alternative Shutdown Capability. Evaluation Supersedes NRC 860515 Evaluation
ML13330B191
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 04/08/1987
From: Dudley R
Office of Nuclear Reactor Regulation
To: Baskin K
SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML13330B192 List:
References
TAC-64883, NUDOCS 8704160227
Download: ML13330B191 (2)


Text

APR 0 8 1987 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:

APPENDIX R ALTERNATIVE SHUTDOWN,CAPABILITY Re:

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

Reference:

Letter dated May 15, 1986, R. Dudley (NRC) to K. Baskin (SCE)

In the letter referenced above, the NRC staff provided its evaluation of the alternative/dedicated shutdown capability in the event of a fire at SONGS-1. Subsequent to the issuance of that evaluation, an NRC Appendix R inspection was performed. Additional and revised Appendix R exemption requests and additional information were submitted by SCE to the NRC for review. The NRC staff's evaluation and approval of these exemptions were transmitted to you by letter dated June 27, 1986.

Accordingly, the NRC staff has revised its safe shutdown evaluation in order to incorporate the additional information described above. The enclosed evaluation suplesedes the previous staff evaluation issued on May 15, 1986.

Sincerely, Richard F. Dudley, Project Manager Project Directorate #1 Division of PWR Licensing-A

Enclosure:

As Stated Office:

PM/PAD#1 PA PD/PAD#1c Surname:

RDudley GLear Date:

04/1 /87 04

/87 04/g87 P)R 4600700 05000O70,6

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, 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 Ann C. Vasques Chief San Diego Gas & Electric Company Radiological Programs Division

-P. 0. Box 1831 Governor's Office of Emergency Svcs.

San Diego, California 92112 State of California 2800 Meadowview Road

Sacramento, CA 95832 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