ML13331B122
| ML13331B122 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 01/19/1989 |
| From: | Trammell C Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| References | |
| TAC-71154 NUDOCS 8902010344 | |
| Download: ML13331B122 (3) | |
Text
January 19, 1989 Docket No.:
50-206 DISTRIBUTION Docket File NRC & LPDRs CTrammell (2)
Mr. Kenneth P. Baskin MVirgilio Vice President JLee Southern California Edison Company OGC-White Flint 2244 Walnut Grove Avenue PD5 Plant File Post Office Box 800 EJordan Rosemead, California 91770 BGrimes ACRS (10)
SRhow
Dear Mr. Baskin:
SUBJECT:
AMENDMENT APPLICATION NO. 159 (TAC NO. 71154)
Re:
San Onofre Nuclear Generating Station, Unit No. 1 This refers to a telephone conversation of December 16, 1988 regarding Amendment No. 159 which proposes to add an automatic trip of the safety injection and main feedwater pumps on low-low level in the refueling water storage tank.
As we explained in that telephone call, the information you provided with respect to the design details for the instrumentation and control circuits is not sufficient for us to complete our safety review. Since you have requested approval by February 19, 1989, the untimely response to our request may cause some impact on your present schedule.
Sincerely,
/s/
Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects cc:
See next page 5
DR Ca ell:rw G
ton
//89
/1/89 OFFICIAL RECORD COPY 8902010'344 890119 PDR ADOCK 05000206 P
PD-C
- tvtREGU, 0
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 January 19, 1989 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:
AMENDMENT APPLICATION NO. 159 (TAC NO. 71154)
Re:
San Onofre Nuclear Generating Station, Unit No. 1 This refers to a telephone conversation of December 16, 1988 regarding Amendment No. 159 which proposes to add an automatic trip of the safety injection and main feedwater pumps on low-low level in the refueling water storage tank.
As we explained in that telephone call, the information you provided with respect to the design details for the instrumentation and control circuits is not sufficient for us to complete our safety review. Since you have requested approval by February 19, 1989, the untimely response to our request may cause some impact on your present schedule.
Sincerely, Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects cc:
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 Manager, Nuclear San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 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