ML13330B301
| ML13330B301 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 04/25/1988 |
| From: | Trammell C Office of Nuclear Reactor Regulation |
| To: | Baskin K SOUTHERN CALIFORNIA EDISON CO. |
| Shared Package | |
| ML13330B302 | List: |
| References | |
| GL-83-28, TAC-53713, NUDOCS 8805040341 | |
| Download: ML13330B301 (3) | |
Text
April 25, 1988 Docket No. 50-206 DISTRIBUTION Docket File
-NRC & LPDRs CTrammell Mr. Kenneth P. Baskin GHolahan Vice President JLee Southern California Edison Company OGC-White Flint 2244 Walnut Grove Avenue PDV Plant File Post Office Box 800 EJordan Rosemead, California 91770 JPartlow ACRS (10)
Dear Mr. Baskin:
DLasher
SUBJECT:
GENERIC LETTER 83-28, ITEM 2.2 PART 1 (TAC NO. 53713)
RE:
SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1 We have completed our review of your letter of November 28, 1983 regarding the subject item. As discussed in more detail in the enclosed safety evaluation, we find your resonse to this item acceptable and consider this matter resolved for San Onofre Unit No. 1.
Sincerely, original signed by Charles Trammell Charles 'M. Trammell, Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects
Enclosure:
Safety Evaluation cc w/enclosure:
See next page PD5 DRSP/D:PD5 ra 1 GKnighton
- 04)
/88 04/Q:7!8 OFFICIAL RECORD COPY 8605040341-880o42 PDR ADOCK 05000206 P---
R UNITED STATES NUCLEAR REGULATORY COMMISSION C
WASHINGTON, D. C. 20555 April 25, 1988 Docket No. 50-206 Mr. Kenneth P. Baskin Vice President Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
Dear Mr. Baskin:
SUBJECT:
GENERIC LETTER 83-28, ITEM 2.2 PART 1 (TAC NO. 53713)
RE: SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1 We have completed our review of your letter of November 28, 1983 regarding the subject item. As discussed in more detail in the enclosed safety evaluation, we find your resonse to this item acceptable and consider this matter resolved for San Onofre Unit No. 1.
Sincerely, Charles M. Trammell, Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects
Enclosure:
Safety Evaluation cc w/enclosure:
See next page
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. 1 cc Charles R. Kocher, Assistant Mr. Jack McGurk, Acting 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. Robert G. Lacy Mr. Dennis M. Smith, Chief Manager, Nuclear Radiological Programs Division San Diego Gas & Electric Company Governor's Office of Emergency Svcs.
P. 0. Box 1831 State of California San Diego, California 92112 2800 Meadowview Road Sacramento, California 95832 Resident Inspector/San Onofre NPS 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, Suite 210 Walnut Creek, California 94596