ML20154P748

From kanterella
Jump to navigation Jump to search
Forwards Environ Assessment & Finding of No Significant Impact Re Temporary Exemption from Schedular Requirements of Property Insurance Rule 10CFR50.54(w)(5)(i),effective on 881004
ML20154P748
Person / Time
Site: San Onofre  Southern California Edison icon.png
Issue date: 09/26/1988
From: Hickman D, Trammell C
Office of Nuclear Reactor Regulation
To: Baskin K, Cotton G
SAN DIEGO GAS & ELECTRIC CO., SOUTH CAROLINA ELECTRIC & GAS CO.
Shared Package
ML20154P751 List:
References
NUDOCS 8810030171
Download: ML20154P748 (6)


Text

_ _ _ _ _ _ _ _ _ _ _ _ _ _ _

o

., [(p q je UNITED STATES

  • 3c('gg NUCLEAR REGULATORY COMMISSION g

.l wAssincrow. o. c.nosse September 26, 1988 Docket Nos. 50-206, 50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President Southern California Edison Company Engineering and Operations 2244 Walnut Grove Avenue San Diego Gas & Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92113

Dear Gentlemen:

SUBJECT:

SAN ONOFRF. NUCLEAR GENERATING STATION, UNITS 1, 2 AND 3 - ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT - TEMPORARY EXEMPTION FROM THE SCHEDULAR REQUIREMENTS OF THE PROPERTY INSURANCE RULE EFFECTIVE OCTOBER 4,1988(10CFR50.54(w)(5)(1))

On August 5,1987, the NRC published in the Federal Register a final rule arending10CFR50.54(w). The rule increased the amount or on-site property damage insurance required to be carried by NRC's power reactor licensees. The rule also required these licensees to obtain by October 4, 1988 insurance policies that prioritized insurance proceeds for stabilization and decontamina-tion after an accident and provided for payment of proceeds to an independent trustee who would disburse funds for decontamination and cleanup before any 1

other purpose.

Subsequent to publication of the rule, the NRC has been informed by insurers who offer nuclear property insurance that, despite a good faith effort to obtain trustees required by the rule, the decontamination priority and trusteeship provisions will not be able to be incor) orated into policies by the time required in the rule.

In response to t1ese coments and related petitions for ruleraaking, the Corsnission has )roposed a revision of 10 CFR 50.54(w)(5)(i) extending the implementation scledule for 18 months (53 FR 36338 September 19, 1988). However, because it is unlikely that this rulemaking action will be 1988, the Comission is issuing a temporary exemration completed by October 4,f 10 CFR 50.54(w)(5)(1) until comple from the requirements o rulemaking extending the implementation date specified in 10 CFR 50.54(w)(5)(1, but not later than April 1, 1989. Upon completion of such rulemaking, the licensee shall comply with the provisions of such rule.

relating to a temporary exemption from 10 CFR 50.54(w)(5)(1)gnificant Irpact Enclosed is an Environmental Assessment and Finding of No Si for the San Onofre Nuclear Generating Station, Units 1, 2 and 3.

8810030171 880926 DR ADOCK 050 6

a.

2 This assessment is being forwarded to the Office of Federal Register for publication.

Sincerely.

l (0C

</

ww Charles Tramell, Senior Project Ma ager Project Directorate V Division of Reactor Projects - III, IV, Y and Special Projects

@{Q 441L/ w Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects - III,

!Y, Y and Special Projects

Enclosure:

Environmental Assessment cc w/ enclosure:

See next page t

I t

i I

r 9

I t

F

_._,.-___.___,,.___r_

1 2

This assesssent is being forwarded to the Office of Federal Register for publication.

Sincerely, original signed by Donald Hickman for Charles Transnell, Senior Project Manager Project Directorate V Division of Reactor Projects - !!!,

!Y, Y and Special Projects original signed by Donald E. Hickman, Project Manager Project Directorate Y i

Division of Reactor Projects - III, IV, Y and Special Projects

Enclosure:

Environmental Assessment cc w/ enclosure:

a See next page orc :

FUV:LA :DK5P:PDV'FM ;0h5P:POV FM :UKdP:D:FUV

.......:..yV2...:...hs

C y[W:DHl NAME : i
GWKNIGHTON

......:.......k....:...........:............:............:............:...........

09//u8
09/2H88
09//I 68 DATE :09/ M S8 f

OFFICIAL RECORD COPY

.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 Sacrassento, 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 Manager, Nuclear San Diego Gas & Electric Company P. O. Box 1831 San Diego, California 92112 Resident Inspector / San Onofre NPS 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 1600 Pacific Highway Room 335 San Diego, California 92101 Director Energy Facilities Siting Division Energy Resources Conservation &

Developrent Comission 1516 - 9th Street Sacramento, California 95814 Regional Administrator, Region V U.S. Nuclear Regulatory Comission i

1450 Maria Lane, Suite 210 Walnut Creek, California 94596

\\

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

Mr. Gary D. Cotton Mr. Hans Kaspar, Executive Director Senior Vice President Marine Review Comittee Inc.

Engineering and Operations 531 Encinitas Boulevard, Suite 105 San Diego Gas & Electric Company Encinitas, California 92024 101 Ash Street Post Office Box 1831 San Diego, California 92112 Mr. Mark Medford Southern California Edison Company Charles R. Kocher, Esq.

2244 Walnut Grove Avenue James A. Beoletto, Esq.

P. O. Box 800 Southern California Edison Company Rosemead, California 91770 2244 Walnut Grove Avenue P. O. Box 800 Mr. Robert G. Lacy Rosemead, California 91770 Hanager, Nuclear Department San Diego Gas & Electric Company Orrick, Herrington & Sutcliffe P. O. Box 1831 ATTN: David R. Pigott, Esq.

San Diego, California 92112 600 Montgomery Street San Francisco, California 94111 Richard J. Wharton, Esq.

University of San Diego School of Alan R. Watts, Esq.

Law Rourke & Woodruff Environmental Law Clinic 701 S. Parker St. No. 7000 San Diego, California 92110 Orange, California 92668-4702 Charles E. McClung, Jr., Esq.

Attorney at Law Mr. S. McClusky 24012 Calle de la Plaza / Suite 330 Bechtel Power Corporation Laguna Hills, California 92653 P. O. Box 60860 Terminal Annex Los Angeles, California 90060 Regional Administrator, Region V U.S. Nuclear Regulatory Comission Mr. C. B. Brinkman 1450 Maria Lane / Suite 210 Combustion Engineering, Inc.

Walnut Creek, California 94596 7910 Woodmont Avenue, Suite 1310 Bethesda, Maryland 20B14 Resident Inspector, San Onofre NPS c/o U. S. Nuclear Regulatory Comission Mr. Dennis F. Kirsh Post Office Box 4329 U.S. Nuclear Regulatory Comission San Clemente, California 92672 Region V 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Mr. Sherwin Harris Resource Project Manager Public Utilities Department City of Riverside City Hall 3900 Main Street Riverside, California 92522 l

a O.

Q.

DISTRIBUTION FOR 9/26/88 LETTERS TRANSMITTING EA RE PROPERTY INSURANCE RULE

~. -

r@teeket Mle 50-206/361/362

"' NRC 4 ' Local PDRs PD #5 Reading TMurley/JSnferek DCrutchfield CRossi GHolahan MVirgilio JLee Project Managers cTrannell & DEltichan OGC (for info)

EJordan BGrimes TBarnhart(y)

ACRS(10)

GPA/PA ARM /LFPS f

t i

i

)

l

\\

f I

I li OFy\\

~

' l