ML20137P607

From kanterella
Jump to navigation Jump to search
Forwards Results of 850205-13 Regulatory Effectiveness Review of Util Safeguards Program.Response to Items Requiring Further Consideration Requested within 30 Days. Encls Withheld (Ref 10CFR73.21)
ML20137P607
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 11/22/1985
From: Knighton G, Zwolinski J
Office of Nuclear Reactor Regulation
To: Baskin K
SOUTHERN CALIFORNIA EDISON CO.
References
NUDOCS 8512050059
Download: ML20137P607 (7)


Text

m_

    • F F P #*) f pm Q , $d, neg5&iLw..

m'o,

/ U G '- *-OftfTYD SfAfES

[%.

(3l "

~

j

y NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555
  1. November 22, 1985 Docket Nos. 50-206/361/362 Mr. Kenneth P. Baskin Vice President, Nuclear Engineering Safety and Licensing Department Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770

Dear Mr. Baskin:

SUBJECT:

SAN ON0FRE NUCLEAR GENERATING STATION, UNITS 1, 2 AND 3 -

REGULATORY EFFECTIVENESS REVIEW From February 5-13, 1985, the NRC conducted a Regulatory Effectiveness Review at San Onofre Units 1, 2 and 3. The findings of that review are documented in the enclosed Part I, Safeguards Systems Effectiveness Review; Part II, Safety / Safeguards Interface Review; and Part III, Vital Area Definition of the Regulatory Effectiveness Review report.

While a number of streagths were observed in your safeguards program, certain safeguards matters were found that warrant further consideration.

! Accordingly, it is requested that you provide comments relative to those areas indicated as needing attention in the above documents. Those items

that are of an implementation nature may be addressed by NRC Region V in the future. To assist in your consideration of findings in the Regulatory Effectiveness Review report, some suggestions as to possible corrective l measures are also enclosed. It should not be inferred that these are the only acceptable solutions. A response within 30 days of the date of this letter will be appreciated.

The vital area part of the report is provided to keep you informed of the results of the Los Alamos National Laboratory vital area analysis of your plant. It is not intended to convey any new or changed NRC staff position or backfit. In fact, NRC policy concerning vital areas is presently undergoing staff review. Once the NRC adopts a final position regarding the identification of vital equipment, the vital area analyses of all plants, including San Onofre Nuclear Generating Station, Units 1, 2 and 3, will be reevaluated from a licensing perspective.

The reporting and/or recordkeeping requirements contained in this letter affect fewer than ten respondents; therefore, OMB clearance is not required under P.L.96-511.

851205o059 851122 hDR ADOCK 05000206 PDR Laclosure(s) contain(s) c WhW ~. .W udih ai nN.r mr;@ua rOdh SAFEGUARDS l" FORMATION. nee =trouw

. ,,, ,,,,a n., motto ,,m ts.

ik k 'j

~ ~

November 22, 1985 The enclosures to this letter contain Safeguards Information of a type specified in 10 CFR 73.21 and must be protected against unauthorized disclosure.

Sincerely, I

' CR % [WhN $ 3 Original signed by (JohnA.Zwolinski,Chif George W. Knighton, Chief Operating Reactors Branch #5 Licensing Branch #3 Division of Licensing Division of Licensing

Enclosures:

1. Safeguards Systems Effectiveness Review, Part I
2. Safety / Safeguards Interface Review, Part II
3. Vital Area Definition, Part III cc w/o enclosure:

See next page DISTRIBUTION:

Docket s File m7 SSPB/Readi'ng" I:nclocuro(s) contain(s)

PDR NSIC SAFEGUARDS INFORMATION. neantro11" an thou separated from ct%*-=ss.

HBerkow CThomas CJamerson RDudley JZwolinski JLee HRood GKnighton ORB #5 LB#3 RBurnett, NMSS RErickson, NMSS RAScarano, Reg. V JMontgomery, Reg. V JPartlow

@b D :S ORB #5 L 5 RDudley OR J ki ohnan:ac EM k H CJamersi r 11/[3/85 11//3 /85 1 '}/85 11//4p'85 11/P9/8fd 11/6/85 11 g/85 LB#h J HRood ghton GP[7/85 11 /85 11/ /85 11/7 6AE80AllDS DEDRin z

a i i The enclosures to this letter contain Safeguards Infonnation of a type specified in 10 CFR 73.21 and must be protected against unauthorized ,

disclosure. l Sincerely,

[D Wh John A. Zwolinski, Chief George . Knighton (sOperating 1

Reactors Branch Division of Licensing 5 Licensing Branch #3 Division of Licensing ief

Enclosures:

1. Safeguards Systems Effectiveness Review, Part I
2. Safety / Safeguards Interface Review, Part II
3. Vital Area Definition, Part III

, cc w/o enclosure:

See next page Enclosure (s)co q )

SAFEGUARDS INFORMATION.

when somsg fm =mu.e n 18 b = m. .w , , ,

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Units 2 and 3 cc:

Mr. James C. Holcombe Mr. Hans Kaspar, Executive Director Vice President - Power Supply Marine Review Committee, Inc.

San Diego Gas & Electric Company 531 Encinitas Boulevard, Suite 105 101 Ash Street Encinitas, California 92024 Post Office Box 1831 San Diego, California 92112 Charles R. Kocher, Esq. Mr. Mark Medford James A. Beoletto, Esq. Southern California Edison Company Southern California Edison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. O. Box 800 P. O. Box 800 Rosemead, California 91770 Rosemead, California 91770 Dr. L. Bernath

. Manager, Nuclear Department Orrick, Herrington & Sutcliffe San Diego Gas & Electric Company ATTN: David R. Pigott, Esq. P. O. Box 1831 600 Montgomery Street San Diego, California 92112 San Francisco, California 94111 Richard J. Wharton, Esq.

University of San Diego School of Alan R. Watts, Esq. Law Rourke & Woodruff Environmental Law Clinic Suite 1020 San Diego, California 92110 1055 North Main Street Santa Ana, California, 92701 Charles E. McClung, Jr., Esq.

Attorney at Law Mr. V. C. Hall 24012 Calle de la Plaza / Suite 330 i Combustion Engineering, Inc. Laguna Hills, California 92653 1000 Prospect Hill Road i Windsor, Connecticut 06095 Regional Administrator, Region V U.S. Nuclear Regulatory Commission Mr. S. McClusky 1450 Maria Lane / Suite 210 Bechtel Power Corporation Walnut Creek, California 94596 P. O. Box 60860, Terminal Annex Los Angeles, California 90060 Resident Inspector, San Onofre NPS c/o V. S. Nuclear Regulatory Commission Mr. C. B. Brinkman Post Office Box 4329 Combustion Engineering, Inc. San Clemente, California 92672 7910 Woodmont Avenue Bethesda, Maryland 20814 Mr. Dennis F. Kirsh U.S. Nuclear Regulatory Commission - Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 l

l l

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Unit No. I cc Charles R. Kocher, Assistant Joseph 0. Ward, 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. Stephen B. Allman San Diego Gas & Electric Company P. O. Box 1831 San Diego, California 92112 Resident Inspector / San Onofre NPS c/o U.S. NRC P. O. 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 M Sacramento, California 95814 Regional Administrator, Region V

'J.S. Nuclear Regulatory Comission 1450 Maria Lane Walnut Creek, California 94596

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Units 2 and 3 cc:

Mr. James C. Holcombe Mr. Hans Kaspar, Executive Director Vice President - Power Supply Marine Review Committee, Inc.

San Diego Gas & Electric Company 531 Encinitas Boulevard, Suite 105 101 Ash Street Encinitas, California 92024 Post Office Box 1831 San Diego, California 92112 Charles R. Kocher, Esq. Mr. Mark Medford James A. Beoletto, Esq. Southern California Edison Company Southern California Edison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. O. Box 800 P. O. Box 800 Rosemead, California 91770 Rosemead, California 91770 Dr. L. Bernath Manager, Nuclear Department Orrick, Herrington & Sutcliffe San Diego Gas & Electric Company ATTN: David R. Pigott, Esq. P. O. Box 1831 600 Montgomery Street San Diego, California 92112 San Francisco, California 94111 Richard J. Wharton, Esq.

University of San Diego School of Alan R. Watts, Esq. Law Rourke & Woodruff Environmental Law Clinic Suite 1020 San Ofego, California 92110 1055 North Main Street Santa Ana, California, 92701 Charles E. McClung, Jr. , Esq.

Attorney at Law Mr. V. C. Hall 24012 Calle de la Plaza / Suite 330 Combustion Engineering, Inc. Laguna Hills, California 92653 l 1000 Prospect Hill Road Windsor, Connecticut 06095 Regional Administrator, Region V

, U.S. Nuclear Regulatory Commission Mr. S. McClusky 1450 Maria Lane / Suite 210 Bechtel Power Corporation Walnut Creek, California P. O. Box 60860. Terminal Annex 94596[

Los Angeles, California 90060 Resident Inspector, San Onofre dN S c/o V. S. Nuclear Regulatory Commission Mr. C. B. Brinkman Post Office Box 4329 Combustion Engineering, Inc. San Clemente, California 92672 7910 Woodmont Avenue Bethesda, Maryland 20814 Mr. Dennis F. Kirsh U.S. Nuclear Regulatory Commission - Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 4

- l l Southern California Edison Company San Onofre 2/3 1

CC:

California State Library Government Publications Section l Library & Courts Building Sacramento, CA 95841 ATTN: Ms. Mary Schnell Mayor, City of San Clemente San Clemente, CA 92672 Chairman, Board Supervisors

. San Diego County

~

1600 Pacific Highway, Room 335 San Diego, CA 92101 California Department of Health ATTN: Chief, Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, CA 95814 Mr. Joseph 0. Ward, Chief Radiological Health Branch State Department of Health Services 714 P Street, Building #8 Sacramento, California 95814 P

l l- . - - .. . -- . _ ,_ . ..__ ,... .- - -,