ML13330B309

From kanterella
Jump to navigation Jump to search

Confirms 880509 Telcon Re Environ Qualification (Eq). Licensee Made Commitment to Provide Ltr Describing Recent EQ Review Effort,Including Description of Program,Review Methods,Findings & Corrective Actions,By 880520
ML13330B309
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 05/11/1988
From: Knighton G
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
References
TAC-67758 NUDOCS 8805190253
Download: ML13330B309 (2)


Text

May 11, 1288 Docket No. 50-206 DISTRIBUTION Docket File JKudrick NRC & LPDRs DKirsch CTrammell RZimmerman Mr. Kenneth P. Baskin GHolahan RHuey 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:

HWalker JCraig

SUBJECT:

ENVIRONMENTAL QUALIFICATION REVIEW (TAC NO. 67758)

RE:

San Onofre Nuclear Generating Station, Unit No. 1 This will serve to confirm a conversation held between J. Rainsberry of your staff and C. Trammell of my staff on May 9, 1988 regarding environmental qualification (EQ). In that discussion, you provided your commitment to provide a letter to us describing your recent EQ review effort including a description of the program, review methods, findings, corrective actions, and your conclusion regarding compliance with the EQ regulation, 10 CFR.50.49. You agreed to provide the letter by May 20, 1988 in order to allow a week for our review prior to startup.

Your cooperation in this matter is appreciated.

Sincerely, original signed by George Knighton George W. Knighton, Director Project Directorate V Division of Reactor Projects - III, IV, V and Special Projects cc:

See next page 88051 90253 PDRSA02 880511 PDOCK 05000206

_PDR S P/PDS D

CTrammell:dr G

on 05/

/88 5/R/ER CY88 OFFICIAL RECORD COPY

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