ML14138A108
| ML14138A108 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 12/02/1982 |
| From: | Paulson W Office of Nuclear Reactor Regulation |
| To: | Dietch R Southern California Edison Co |
| References | |
| TASK-09-06, TASK-9-6, TASK-RR LSO5-82-12-002, LSO5-82-12-2, NUDOCS 8212070002 | |
| Download: ML14138A108 (4) | |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 December 2, 1982 Docket No. 50-206 LS05-82-12-OCt Mr. R. Dietch, Vice President Nuclear Engineering and Operations Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
Dear Mr. Dietch:
SUBJECT:
SEP TOPIC IX-6, FIRE PROTECTION SAN ONOFRE NUCLEAR GENERATING STATION, UNIT 1 By letter dated November 18, 1982, the staff issued a safety evaluation on the conceptual design modifications you have proposed regarding com pliance with Section 11I.G of 10 CFR Part 50 Appendix R (Multi-plant Action B-41). Your implementation schedule exemption request is still under staff review.
As part of Amendment 44 to Provisional Operating License DPR-13, dated July 19, 1979, as supplemented by letter dated February 4, 1981, the staff issued a safety evaluation on the other aspects of the fire pro tection review.
The scope of SEP Topic IX-6 is enveloped by the above evaluations.
Therefore, we consider Topic IX-6 to be complete.
Because of the potential interface of fire protection modifications with other SEP topics, the SEP branch will coordinate as much as possible the integrated plant safety assessment with the fire protection program.
Sincerely, Walter Paulson, Project Manager Operating Reactors Branch No. 5 Division of Licensing cc:
See next page
Mr. R,. Dietch San Onofre Unit 1 Docket No. 50-206 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 &-n 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
December 2, 1982 Docket No. 50-206 LS05-82-12-002 Mr. R. Dietch, Vice President Nuclear Engineering and Operations Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
Dear Mr. Dietch:
SUBJECT:
SEP TOPIC IX-6, FIRE PROTECTION SAN ONOFRE NUCLEAR GENERATING STATION, UNIT 1 By letter dated November 18, 1982, the staff issued a safety evaluation on the conceptual design modifications you have proposed regarding com pliance with Section III.G of 10 CFR Part 50 Appendix R (Multi-plant Action B-41). Your implementation schedule exemption request is still under staff review.
As part of-Amendment 44 to Provisional Operating License DPR-13, dated July 19, 1979, as supplemented by letter dated February 4, 1981, the s staff issued a safety evaluation on the other aspects of the fire pro tection review.
The scope of SEP Topic IX-p is enveloped by the above evaluations.
Therefore, we consider Topic IX-6 to be complete.
Because of the potential interface of fire protection modifications with other SEP topics, the SEP branch will coordinate as much as possible the integrated plant safety assessment with the fire protection program.
Sincerely, Origtnhl Signed by.
Walter Paulson, Project Manager Operating Reactors Branch No. 5 Division of Licensing See next page 8212070002 821202 PDR ADOCK 05000206 F
'h SEPB SEPBV 0OR OFFICEO -8up9
_S.
EP,,
4 w............
cKenna:bl nrimes WRussell JNa 0oN c
SURNAMEb........................
DTb11i07/82 iR/I /82
\\v/ /82 j17/782 127 227T2 DT.)
NRC FORM 318 (10-80) NRCM 0240 OFFICIAL RECO RD COPY USGPO: 1981-335-960
,M:LF.Di etch San Onofre Unit 1.
Docket No. 50-206 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 Fen 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