ML13336A078
| ML13336A078 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 05/11/1988 |
| From: | Trammell C Office of Nuclear Reactor Regulation |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 8805190116 | |
| Download: ML13336A078 (3) | |
Text
Miay 1,18 Docket Nos.:
50-206 LICENSEE:
SOUTHERN CALIFORNIA EDISON COMPANY FACILITY:
SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1
SUBJECT:
SUMMARY
OF MEETING HELD ON MARCH 23, 1988 REGARDING FIRE PROTECTION TECHNICAL SPECIFICATIONS On March 23, 1988, the NRC staff met with representatives of Southern California Edison (SCE) to discuss licensee's proposed technical specifications for fire protection. The meeting was held pursuant to notice issued on March 9, 1988. Those attending the meeting are shown in Enclosure 1.
The meeting agenda followed the Franklin Research Center's report of February 9, 1987 (transmitted to SCE on February 13, 1987) which compared each SCE proposal with the standard technical specifications for fire protection.
The SCE proposed technical specifications are contained in letters dated June 8, 1984; December 17, 1985; April 1, 1986; and May 19, 1986.
Resolution was reached on most items. The following four issues remain to be settled:
- 1. Surveillance requirements for supervised and non-supervised circuits for fire detection.
- 2. Identification of all non-rated fire area boundaries that would be subject to periodic surveillance.
- 3. The question of plant shutdown following a 60-day period of inoperability of the dedicated shutdown system (DSS).
- 4. The 92-day surveillance interval for the DSS diesel generator.
SCE plans to submit a consolidated amendment incorporating all prior submittals and the resolutions reached at the meeting. Resolution of the above items remains to be determined. SCE plans to submit the consolidated amendment in about 30 days.
original signed by Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects
Enclosure:
Attendees cc:
See next page DISTRIBUTION Docket File GKnighton NRC &-Local PDRs CTrammell PD5 Reading OGC-White Flint DCrutc field EJordan GHo an JPartlow DR P/PDV DR DV rammell:dr on 8805190116 8805 5/1\\ /88
/11/88 DR ADOC 0
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 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
Enclosure No. 1 MEETING ATTENDEES MARCH 23, 1988 NRC SCE C. Trammell D. Barreres D. Kubicki D. Alstun C. Ramsey R. Ornelas