ML13303A978
| ML13303A978 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 12/09/1988 |
| From: | Hickman D Office of Nuclear Reactor Regulation |
| To: | Baskin K, Cotton G SAN DIEGO GAS & ELECTRIC CO., SOUTHERN CALIFORNIA EDISON CO. |
| Shared Package | |
| ML13303A979 | List: |
| References | |
| TAC-69121, TAC-69122, NUDOCS 8812160095 | |
| Download: ML13303A978 (3) | |
Text
Docket Nos.:
50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President Southern California Edison California Engineering and Operations 2244 Walnut Grove Avenue San Diego Gas and Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:
SUBJECT:
APPLICATION FOR AMENDMENTS REGARDING SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3, PCN-241 (TAC NOS. 69121 and 69122)
By letter dated August 11, 1988 you requested a revision to the Technical Specifications (TS) for San Onofre Nuclear Generating Station (SONGS) Units 2 and 3. This change would delete both TS Section 6.5.3.4a, which requires the Nuclear Safety Group (NSG) to review the safety evaluations for (1) changes to procedures required by Specification 6.8, equipment, or systems and (2) tests or experiments completed under 10 CFR 50.59; and TS Section 6.5.3.4.g, which requires the NSG to review events requiring 24 hour2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> written notification to the Commission. This request was identified as PCN-241.
The staff has reviewed your request and has concluded that it is not acceptable.
The Safety Evaluation Report (SER) is provided as an enclosure to this letter.
If you have any questions regarding this action, please contact me.
Sincerely, original signed by Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects
Enclosures:
As stated DISTRIBUTION Docket File Hickman NRC & LPDRs OGC (f/info only)
PD5 Reading Edordan MVirgilio BGrimes JLee ACRS (10)
DE ickman:dr R9odDl G
11 /pk/88 1 qY
,81
)>8 SS121600)95 PDR ADOC:K 05000361 D
Fi ao
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 Ile December 9, 1988 Docket Nos.:
50-361 and 50-362 Mr. Kenneth P. Baskin Mr. Gary D. Cotton Vice President Senior Vice President Southern California Edison California Engineering and Operations 2244 Walnut Grove Avenue San Diego Gas and Electric Company Post Office Box 800 101 Ash Street Rosemead, California 91770 Post Office Box 1831 San Diego, California 92112 Gentlemen:
SUBJECT:
APPLICATION FOR AMENDMENTS REGARDING SAN ONOFRE NUCLEAR GENERATING STATION, UNITS 2 AND 3, PCN-241 (TAC NOS. 69121 and 69122)
By letter dated August 11, 1988 you requested a revision to the Technical Specifications (TS) for San Onofre Nuclear Generating Station (SONGS) Units 2 and 3. This change would delete both TS Section 6.5.3.4a, which requires the Nuclear Safety Group (NSG) to review the safety evaluations for (1) changes to procedures required by Specification 6.8, equipment, or systems and (2) tests or experiments completed under 10 CFR 50.59; and TS Section 6.5.3.4.g, which requires the NSG to review events requiring 24 hour2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> written notification to the Commission. This request was identified as PCN-241.
The staff has reviewed your request and has concluded that it is not acceptable.
The Safety Evaluation Report (SER) is provided as an enclosure to this letter.
If you have any questions regarding this action, please contact me.
Sincerely, Donald E. Hickman, Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects
Enclosures:
As stated
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 Committee, 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. 0. Box 800 Southern California Edison Company Rosemead, California 91770 2244 Walnut Grove Avenue P. 0. Box 800 Mr. Robert G. Lacy Rosemead, California 91770 Manager, Nuclear Department San Diego Gas & Electric Company Orrick, Herrington & Sutcliffe P. 0. 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. 0. Box 60860, Terminal Annex Los Angeles, California 90060 Regional Administrator, Region V U.S. Nuclear Regulatory Commission Mr. C. B. Brinkman 1450 Maria Lane/Suite 210 Combustion Engineering, Inc.
Walnut Creek, California 94596 7910 Woodmont Avenue, Suite 1310 Bethesda, Maryland 20814 Resident Inspector, San Onofre MPS c/o U. S. Nuclear Regulatory Commission Mr. Dennis F. Kirsh Post Office Box 4329 U.S. Nuclear Regulatory Commission 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