ML13330B394
| ML13330B394 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 09/15/1988 |
| From: | Knighton G Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| References | |
| TAC-59138 NUDOCS 8809270071 | |
| Download: ML13330B394 (4) | |
Text
105 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 September 15, 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:
IMPLEMENTATION OF ATWS EQUIPMENT AND RESPONSES TO THE STAFF'S RAI RE: ATWS (TAC NO. 59138)
Re: San Onofre Nuclear Generating Station, Unit No. 1 We are concerned that you have not responded to our request for additional information regarding your ATWS design transmitted in our letter dated May 31, 1988. This letter requested that you respond within 60 days (i.e., by about August 5, 1988).
We expressed our concern to you in a telephone conference with members of your staff on September 2, 1988. In this telephone conference, your staff stated that it would be unable to respond any sooner than ten to twelve weeks from that date. The fundamental problem with a late response is that we have committed resources to complete all the plant-specific ATWS reviews, including issuance of Safety Evaluations, by December 1988. A response to our request in the time frame projected by your staff in the telephone conference on September 2, 1988, would not support these final review efforts.
Accordingly, we request that you respond in writing within seven working days of your receipt of this letter, stating when you will submit your responses.
Recognizing that the ATWS rule has been incorporated into our regulations for over four years and that you have been aware of our need for additional infor mation concerning your ATWS design for about a half-year, we request that your response be submitted in a time period significantly shorter than your last estimate.
In our letter to you dated July 24, 1987, we stated that we would consider favorably requests to extend the schedule for implementation of the ATWS Rule (10 CFR 50.62).
We stated further that various delays attributable to the staff justified extending implementation of the ATWS requirements to no 8:209270071 880915 PDR ADOCK 05000206 P
PDIC
'I.
2 -
September 15, 1988 later than the third refueling outage after July 24, 1984. To date, however, we have not received any such request from you pursuant to 10 CFR 50.62(d).
You cannot change this schedule unless you have requested, and been granted, an extension in accordance with the regulations.
Please contact us if you should have any questions regarding this matter.
Sincerely, eorge W. ighton, D'ector Project rectorated Division of Reactor Projects -
- III, IV, V and Special Projects cc: See next page
2 -
September 15, 1988 later than the third refueling outage after July 24, 1984. To date, however, we have not received any such request from you pursuant to 10 CFR 50.62(d).
You cannot change this schedule unless you have requested, and been granted, an extension in accordance with the regulations.
Please contact us if you should have any questions regarding this matter.
Sincerely, original signed by George W. Knighton, Director Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects cc:
See next page DISTRIBUTION DOCKET FILE NRC & LPDRs MVirgilio OGC PDV Plant File EJordan ACRS (10)
SNewberry RStevens CTrammell (2)
JLee BGrimes JMauck KPerkins
)FC
- DRSP/ P:PM:DSR /P III-3:DRSP D:PD AME C mell:cw*:MDLynch
- G i on
)ATE :09/
88
- 09/12/88
- 09//S/88 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 1600 Pacific Highway Room 335 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