ML13302A584

From kanterella
Jump to navigation Jump to search
Advises That License NPF-15 Amended Per & Telcon. Listed Footnote Should Be Added to Tech Spec 3.9.8.2.Amend Allows Removal of Cooling Trains for Up to 1-h Per 8-h Period During Performance of Core Alterations
ML13302A584
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 11/30/1982
From: Novak T
Office of Nuclear Reactor Regulation
To: Bernath L, Cotton G, Dietch R
San Diego Gas & Electric Co, Southern California Edison Co
References
NUDOCS 8212080540
Download: ML13302A584 (3)


Text

c PS DISTRIBUTION Document Control 501528/529/530)

NRC PDR OV3 o182 L PDR NSIC PRC System Attorney, OELD Docket No.: 50 362 LB#3 Reading ELJordon JLee JMTaylor HRood ACRS (16)

Mr. Robert Dietch TN yk Gary D. Cotton Vice President Mr. Louis Bernath Southern California Edison Company San Diego Gas & Electric Company 2244 Walnut Grove Avenue 101 Ash Street Post Office Box 800 Post.Office Box 1831 Rosemead, California 91770 San Diego, California 92112

Dear Gentlemen:

Subject:

Authorization of Technical Specification Changes to San Onofre, Unit No. 3 This confirms our telephone authorization of November 19, 1982, for changes in your Technical Specifications for the San Onofre, Unit No. 3 facility, as requested by your November 19, 1982 letter. Facility Operating License No. NPF-15 is hereby amended by making the following Technical Specification change.

Copies of our License Amendment, our Safety Evaluation and the Federal Register Notice for this Technical Specification change will be sent to you when completed.

Add a footnote to Technical Specification 3.9.8.2 to read as follows:

"Both shutdown cooling trains may be removed from operation for up to 1 hour1.157407e-5 days <br />2.777778e-4 hours <br />1.653439e-6 weeks <br />3.805e-7 months <br /> per 8 hour9.259259e-5 days <br />0.00222 hours <br />1.322751e-5 weeks <br />3.044e-6 months <br /> period during the performance of CORE ALTERATIONS in the vicinity of the reactor pressure vessel hot legs providedall operations involving a reduction in boron concentration of the Reactor Coolant System are suspended."

Sincerely, Original signed by!

Thomas M. Novak Thomas M. Novak, Assistant Director for Licensing Division of Licensing cc: See next page 8212080540 821130 PDR ADOCK 05000362 PDR Dl,:- LB#3 DL:LB#3 DL:

  1. 3 L

OFFICE

....... 0a"G KiOhtO M

SURNAMEt

/ /8 11/

/82 11/

8282 DATE l

NRC FORM 318 (10-80) NRCM 0240 OFFICIAL RE ORD COPY USGPO: 1981-335-960

Mr. Robert Dietch Vice President Soutnern California Edison Company 2?4 Walnut Grove Avenue P. O. Box 800 Rosemead, Cali.forna 91770 Mr. Gary D. Cotton Mr. Louis Bernath San Diego Gas & Electric Company 101 Ash Street San Diego, Californ-a 9

2 cc:

Charles R.

Moc.er, Mark Medford James A. Be' o Es Southern California Edison Company Southern Ca22 44; 22A4 Walnut Grove Avenu 2744 Walnut NE P. 0.

Box 800 P. 0. B ox 8 100Rosemead, California 91770 Rosemead, California 91il0 Mr.' Henery Peters Orrick, Herrinoton & Sutcl i ffe Sn Diego Gas & Electric COmoany ATTN:

David R. Pigott,>Esq.

P. 0. Box 1831 600 Montgomery Street San Diego, California 92112 San'Francisco, California 94111 Ms.

Lyn Harris Hicks Mr. George Caravalho Advocate for GUARD City Manager 3903 Calle Ariana City of San Clemente San Clemente, Cali 100 Avenido Presidio San Clemente, California 92672 Richard J. Wharton, Esq.

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

Environental Law Clinic Rourke & Woodruff San Diego, California 92110 Suite 1020 1055 North Main Street Phyllis M. Gallagher, Esq.

Santa Ana, California 92701 Suite 222 1695 West Crescent Avenue Lawrence Q.

Garcia, Esq..

Anaheim, Califorhia 92701 California Public Utilities Commission 5066 State Building Mr. A. S. Carstens San Francisco, California 94102 2071 Caminito CirCulo Norte Mt. La Jolla, Califoria 23 Mr. V. C. Hall Combustion Engineering, Inc.

Charles E. McClung, Jr., Esq.

1000 Prospect Hill Road Attorney at Law Windsor, Connecticut 060.95 24012 Calie de l Piata/Suite 330 Laguna Hills, California 92653 Mr. S. McClusky Bechtel Power Corporation Resident Inspector, San Onofre/NPS P. 0. Box 60860, Terminal Annex do U.S. Nuclear Regulatory Commission Los Angeles, California 90060 P. 0. Box 4329 San Cl emente, Cal iforni a 9,2672 Mr. Dennis F. Kirsch U.S. Nuclear Regulatory Comm. - Reg. V Regional Administrator-Region V/NRC 1450 Maria Lane, Suite 210 1450 Maria Lane/Suite 210 Sonute California 94 Company nutR Creeoks, Cal emad Cni a

91

Mr.

C. B. Brinkman Cobusti on Engi neeri ng, Inc.

4853 Cordell Avenue Bethesda, Maryland 20814