ML13333C020

From kanterella
Jump to navigation Jump to search

Summary of 840328 Meeting W/Util & Bechtel in Bethesda,Md Re Licensing Activities at Facility & Licensee Proposal for Integrated Living Schedule
ML13333C020
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 03/30/1984
From: Mckenna E
Office of Nuclear Reactor Regulation
To:
Office of Nuclear Reactor Regulation
References
LSO5-84-03-038, LSO5-84-3-38, TAC-54376, NUDOCS 8404030397
Download: ML13333C020 (3)


Text

March 30,84 Docket No. 50-206 LS05-84-03-038 LICENSEE: SOUTHERN CALIFORNIA EDISON COMPANY FACILITY:

San Onofre Nuclear Generating Station, Unit 1

SUBJECT:

SUMMARY

OF MARCH 28, 1984 TO DISCUSS LICENSING ACTIVITIES FOR SAN ONOFRE UNIT 1 INCLUDING LICENSEE'S PROPOSAL FOR AN INTEGRATED LIVING SCHEDULE (ILS)

On March 28, 1984 representatives of Southern California Edison Company (the licensee) and members of the NRC staff met in Bethesda, MD. Enclosed is a list of attendees. The purpose of the meeting was to discuss licensing activities for San Onofre 1, and in particular the licensee's proposal for an integrated living schedule (ILS).

The staff and licensee discussed the major licensing tasks to be accom plished in 1984 such as the SEP integrated assessment, the plant restart safety evaluation, exemption requests, and their relationship to the integrated living schedule. The licensee and staff plan to meet period ically over the next several months to check on the progress of these reviews.

In April, the licensee will submit a proposal for a dedicated shutdown system for fire protection as well as a request to defer implementation of the post-accident sampling system. In June, the licensee will submit a request for exemption on environmental qualification.

The licensee agreed to establish milestones for submittal of the other information relating to SEP, the ILS and restart to facilitate staff scheduling of review.

Original signed by Eileen McKenna, Project Manager Operating Reactors Branch #5 Division of Licensing

Enclosure:

List of Attendees cc w/enclosure See next page DISTRIBUTION Docketb NRC PDR Local PDR ORB #5 Reading DCrutchfield 8404030397 840330 EMcKenna PDR ADOCK 05000206 OELD P

PDR JTayl or EJordan ACRS (10)

NSIC DL:0R##

DL:ORB CC list EMcKenna:jc DCrutch NRC Participants 3 /3c/84

.3 /)0/84

Mr. K. Baskin 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 Montogmery Street San Francisco, California 94111 Harry B. Stoehr San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspe ctor/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 Chai rman 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:

Reaional 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

ATTENDANCE LIST March 28, 1984 NRC STAFF AND SOUTHERN CALIFORNIA EDISON COMPANY Name Affiliation K. Baskin SCE M. Medford SCE R. Renuart*

Bechtel F. Miraglia NRC E. McKenna NRC J.Hannon NRC C. Grimes NRC

  • Part-time attendance