ML13333B900

From kanterella
Jump to navigation Jump to search

Summary of 830601 Meeting W/Util Re Plan for Managing Retrofit Items.License Amend Schedule,W/Proposed safety- Based Integrated Schedule,Will Be Submitted on or About 831115.List of Attendees & Handouts Encl
ML13333B900
Person / Time
Site: San Onofre 
Issue date: 06/03/1983
From: Paulson W
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
Shared Package
ML13333B901 List:
References
TAC-54376, NUDOCS 8306080209
Download: ML13333B900 (3)


Text

June 3, 1983 Docket No. 50-206 LICENSEE: SOUTHERN CALIFORNIA EDISON COMPANY FACILITY:

San Onofre Nuclear Generating Station, Unit No. 1

SUBJECT:

SUMMARY

OF JUNE 1, 1983 MEETING On June 1, 1983, members of the NRC staff met with representatives of Southern California Edison Company (SCE).

The purpose of the meeting was to provide SCE an opportunity to discuss their plan for managing San Onofre Unit No. 1 retrofit items with upper level NRC management. is a list of attendees. Enclosure 2 is a set of handouts provided by SCE.

SCE proposed plan would commit about $30 million per year to retrofit existing regulatory commitments and station betterment items. The licensee indicated that the $30 million per year represents the cost savings for operating San Onofre Unit 1 compared to fossil fuel generation, The retrofit plan would extend through the Cycle XII outage (April through June 1990) and is based on operating the plant on an 18 month fuel cycle and then implementing retrofits during a three-month outage.

The NRC staff indicated that is supports an integrated implementation approach and that SCE should submit a formal proposal. The licensee indicated that they plan to submit a letter of intent for an integrated schedule about June 10, 1983. SCE will request NRC's concurrence with the level of the work.

A license amendment application will be submitted about November 15, 1983.

This application will include a proposed safety based integrated schedule.

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

Enclosures:

1. Attendance List
2. SCE handouts cc w/enclosures:

8306080209 830603 See next page PDR ADOCK OSOO2DR OFFICE)

SURNAMEI U

-L SURAME W a oncc DCr hi DATE)

.3......

3 NRC FORM 318 (10-80) NRCM 0240 OFFICIAL RECORD COPY USGPO: 1981-335-960

Mr. June 3, 1983 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:

Joseph 0. Ward, Chief 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 John B. Martin, Regional Administrator Nuclear Regulatory Commission, Region V 1450 Maria Lane Walnut Creek, California 94596

ENCLOSURE 1 ATTENDANCE LIST June 1, 1983 Southern California Edison Company NAME AFFILIATION W. Paulson NRC V. Stello NRC F. Miraglia NRC R. Krieger SCE D. Nelson SCE R. Dietch SCE K. Baskin SCE