ML20207J824

From kanterella
Revision as of 20:18, 5 December 2021 by StriderTol (talk | contribs) (StriderTol Bot change)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search

Forwards EGG-NTA-7187, Conformance to Reg Guide 1.97,San Onofre Nuclear Generating Station,Unit 1, Technical Evaluation Rept,Dtd Jul 1986,in Response to 851216 Submittal.Apparent Deviations Noted for Resolution
ML20207J824
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 12/22/1986
From: Dudley R
Office of Nuclear Reactor Regulation
To: Baskin K
SOUTHERN CALIFORNIA EDISON CO.
Shared Package
ML20206Q455 List:
References
CON-FIN-A-6483, RTR-REGGD-01.097, RTR-REGGD-1.097 TAC-51130, NUDOCS 8701080609
Download: ML20207J824 (2)


Text

_

r .

DEC 2 21988 Docket No.: 50-206 Mr. Kenneth P. Baskin, Vice President Nuclear Engineering Safety and Licensing Department Southern California Edison Company 2244 Walnut Grove Avenue P.O. Box 800 Rosemead, California 91770

Dear Mr. Baskin:

SUBJECT:

TRANSMITTAL 0F DRAFT TECHNICAL EVALUATION REPORT (TER) REGARDING REGULATORY GUIDE 1.97 CONFORMANCE Re: San Onofre Nuclear Generating Station Unit 1 (SONGS-1)

Our technical assistance contractor has reviewed your December 16, 1985 submittal regarding Regulatory Guide 1.97 conformance and has prepared the attached draft TER. The contractor's findings are based on review of your scbmittal and very little other documentation. Thus, numerous apparent deviations from Reg Guide 1.97 have been noted and must be resolved before this issue is completed. Since SONGS-1 is of unique design, some of our contractor's conclusions may be subject to revision when additional information is made available. Although the NRC staff does not yet endorse the contractor's findings, they are being made available to you so that additional information may be provided and the review may be promptly completed.

Please contact your NRC Project Manager to arrange the schedule for response to these unresolved items.

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.

Sincerely, g1030609861222 p ADOCK 05000206

[

PDR Richard F. Dudley, Project Manager Project Directorate #1 Division of PWR Licensing-A

Enclosure:

As Stated cc's: See Next Page Office: PM/PRD#1 PD/ PAD #1 Surname: RDudley/tg Glear 1 Date: 12/p/86 12/ e/86

4 .

t e Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, 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 Ann C. Vasques, Chief San Diego Gas & Electric Company Radiological Programs Division P. O. Box 1831 Governor's Office of Emergency Sycs.

San Diego, California 92112 State of California 2800 Meadowview Road Sacramento, CA 95832 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 Comission 1516 - 9th Street Sacramento, California 95814 Regional Administrator, Region V U.S. Nuclear Regulatory Comission 1450 Maria Lane Walnut Creek, California 94596

.