ML13333B848

From kanterella
Jump to navigation Jump to search
Summary of 821021 Meeting W/Util & Consultants Re Soil Properties Used for Seismic re-evaluation,per SEP Topics II-4.F & III-6
ML13333B848
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 12/27/1982
From: Paulson W
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
TASK-02-04.F, TASK-03-06, TASK-2-4.F, TASK-3-6, TASK-RR LSO5-82-12-055, LSO5-82-12-55, NUDOCS 8301030258
Download: ML13333B848 (6)


Text

vR REG&,

0 oUNITED STATES 0A NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 December 27, 1982 Docket No. 50-206 LS05-82-12-055 LICENSEE:

SOUTHERN CALIFORNIA EDISON COMPANY FACILITY:

SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1

SUBJECT:

SUMMARY

OF OCTOBER 21, 1982 MEETING On October 21, 1982 members of the NRC staff met with representatives of Southern California Edison Company and their consultants. The purpose of the meeting was to discuss the soils properties used for the San Onofre Unit No. 1 seismic reevaluation (Systematic Evaluation Program topics II-4.F and 111-6). In April 1982, the licensee notified the NRC that backfill soil consisting of San Mateo Formation sand compacted to less than 95% Modified Proctor density was encountered during ongoing modifications of the turbine building. Investigations to evaluate the in-situ density of backfill materials were undertaken by the licensee.

A tour of the San Onofre Unit 1 site was made in the morning. Open trenches were viewed with regard to the existing condition of back fill in the vicinity of safety-related structures. In the afternoon, a meeting was held at the offices of Woodward-Clyde, Santa Ana,.

California. Enclosure 1 is a list of attendees. At this meeting, the licensee and consultants discussed the procedures that were used to determine the extent of the backfill around safety-related struc tures and the in-situ engineering properties of the backfill.

Based on the finding of more loosely compacted soil than originally reported, the NRC staff requested that the licensee reassess and resubmit the safety analysis report for Systematic Evaluation Program.

Topic II-4.F, Settlement of Structures and Buries Equipment. The licensee stated that they would review the safety assessment report and resubmit a revised version in late December 1982 or early January 1983.

Walter A'. Paulson, Project Manager Operating Reactors Branch #5 Division of Licensing

Enclosure:

List of Attendees cc w/enclosure:

See next page 5j3 0 / o30.

P

Mr. December 27, 1982 cc Charles R. Kocher, Assistant General Counsel James Beoletto, Esquire Southern California Edison Company Post Office Box 800 Rosemead, California 91770 David R. Pigott Orrick, Herrington & Sutcliffe 600 Montgomery Street San Francisco, California 94111 Harry B. Stoehr San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 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 California Department of Health ATTN:

Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 95814 U. S. Environmental Protection Agency Region IX Office ATTN:

Regional Radiation Representative 215 Freemont Street San Francisco, California 94111 Robert H. Engelken, Regional Administrator Nuclear Regulatory Commission, Region V 1450 Maria Lane Walnut Creek, California 94596

ENCLOSURE 1 LIST OF ATTENDEES Meeting with Southern California Edison Company October 21, 1982 NAME AFFILIATION J. Rainsberry SCE H. Hawkins SCE M. Knarr SCE B. Day SCE W. Paulson NRC R. McNeill SCE consultant T. Freeman WCC T. Cheng NRC T. Atalih BPC R. Day BPC K. Herring NRC J. Pearring NRC J. Barneich WCC

December 27, 1982 Docket No. 50-206 LS05-82-12-055 LICENSEE:

SOUTHERN CALIFORNIA EDISON COMPANY FACILITY:

SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1

SUBJECT:

SUMMARY

OF OCTOBER 21, 1982 MEETING On October 21, 1982 members of the NRC staff met with representatives of Southern California Edison Company and their consultants. The purpose of the meeting was to discuss the soils properties used for the San Onofre Unit No. I seismic reevaluation (Systematic Evaluation Program topics II-4.F and 111-6). In April 1982, the licensee notified the NRC that backfill soil consisting of San Nateo Formation sand compacted to less than 5 Nodified Proctor density was encountered during ongoing modifications of the turbine building. Investigations to evaluate the in-situ density of backfill materials were undertaken by the licensee.

A tour of the San Onofre Unit 1 site was made in the morning. Open trenches were -viewed with regard to the existing condition of back fill in the vicinity of safety-related structures. In the afternoon, a meeting was held at the offices of Woodward-Clyde, Santa Ana, California. Enclosure 1 is a list of attendees. At this meeting, the licensee and consultants discussed the procedures that were used to determine the extent of the backfill around safety-related struc tures and the in-situ engineering properties of the backfill.

Based on the finding of more loosely compacted soil than originally reported, the NRC staff requested that the licensee reassess and resubmit the safety analysis report for Systematic Evaluation Program Topic II-4.F, Settlement of Structures and Buries Equipment. The licensee stated that they would review the safety assessment report and resubmit a revised version in late December 1982 or early January 1983.

Original signed by Walter A. Paulson, Project Manager Operating Reactors Branch #5 Division of Licensing

Enclosure:

List of Attendees cc w/enclosure:

9301030258 821227 DL PDR ADOCK 05000206 W~au QDTFA d

P PDR I

D.

f.

d D

2II1i/I2 NRC FORM 318 (10-80) NRCM 0240 OFFICIAL RECORD COPY USGPO: 1981-335-960

Mr. R. Dietch 2 -

December 27, 1982 cc Charles R. Kocher, Assistant General Counsel James Beoletto, Esquire Southern California Edison Company Post Office Box 800 Rosemead, California 91770 David R. Pigott Orrick, Herrington & Sutcliffe 600 Montgomery Street San Francisco, California 94111 Harry B. Stoehr San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 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 California Department of Health ATTN:

Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 95814 U. S. Environmental Protection Agency Region IX Office ATTN:

Regional Radiation Representative 215 Freemont Street San Francisco, California 94111 Robert H. Engelken, Regional Administrator Nuclear Regulatory Commission, Region V 1450 Maria Lane Walnut Creek, California 94596

ENCLOSURE 1 LIST OF ATTENDEES Meeting with Southern California Edison Company October 21, 1982 NAME AFFILIATION J. Rainsberry SCE H. Hawkins SCE M. Knarr SCE B. Day SCE W. Paulson NRC R. McNeill SCE consultant T. Freeman WCC T. Cheng NRC T. Atalih BPC R. Day BPC K. Herring NRC J. Pearring NRC J. Barneich WCC