ML13303B230
| ML13303B230 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 07/25/1990 |
| From: | Kokajko L Office of Nuclear Reactor Regulation |
| To: | Cotton G, Ray H San Diego Gas & Electric Co, Southern California Edison Co |
| Shared Package | |
| ML13303B231 | List: |
| References | |
| NUDOCS 9007300123 | |
| Download: ML13303B230 (2) | |
Text
July 25, 1990 Docket Nos. 50-361 and 50-362 Mr. Harold B. Ray Mr. Gary D. Cotton Senior Vice President Senior Vice President Southern California Edison Co.
Engineering and Operations Irvine Operations Center San Diego Gas & Electric Co.
23 Parker Street 101 Ash Street Irvine, California 92718 San Diego, California 92112 Gentlemen:
SUBJECT:
CHANGE TO TECHNICAL SPECIFICATION BASES REGARDING ATMOSPHERIC DUMP VALVES, SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NOS. 2 AND 3 The enclosure provides an editorial change to the Bases regarding B 3/4.7.1.6, "Atmospheric Dump Valves," that were issued by Amendments 89 and 79 to the Technical Specifications for San Onofre Nuclear Generating Station, Unit Nos. 2 and 3, respectively. The change was made in light of your May 31, 1990 submittal which was incorrectly transcribed prior to issuance of the amendments to the Technical Specifications.
Sincerely, Original Signed By:
Lawrence E. Kokajko, Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects Office of Nuclear Reactor Regulation
Enclosure:
As stated cc w/enclosure:
See next page DISTRIBUTION Docket File NRC & LPDRs DCrutchfield BBoger DFoster OGC-WF DHagan (3206)
EJordan (3302)
GHill (8) JCalvo (11F22)
GPA/PA ARM/LFMB WJones (7103)
LKokajko AAlmond (8E23)
Region V (4)
DRSfPD5 DRSP/PD5 (A
5/D:PD5 0 kajko:sg DFoster ns I7/16 /90 07L ?/90 40 F
[SONGS BASES]
Messrs. Ray and Cotton San Onofre Nuclear Generating Southern California Edison Company Station, Unit Nos. 2 and 3 cc:
Charles R. Kocher, Esq.
Mr. Richard J. Kosiba, Project Manager James A. Beoletto, Esq.
Bechtel Power Corporation Southern California Edison Company 12440 E. Imperial Highway Irvine Operations Center Norwalk, California 90650 23 Parker Irvine, California 92718 Mr. Robert G. Lacy Orrick, Herrington & SutcliffeDepartment Orrik, errigto
& StclffeSan Diego Gas & Electric Company ATTN: David R. Pigott, Esq.
P. 0. Box 1831 600 Montgomery Street San Diego, California 92112 San Francisco, California 94111 Mr. John Hickman Alan R. Watts, Esq.
Senior Health Physicist Rourke & Woodruff Environmental Radioactive Mgmt. Unit 701 S. Parker St. No. 7000 Environmental Management Branch Orange, California 92668-4702 State Department of Health Services 714 P Street, Room 616 Mr. Sherwin Harris Resource Project Manager Public Utilities Department Resident Inspector, San Onofre NPS City of Riverside do U.S. Nuclear Regulatory Commission 3900 Main Street Post Office Box 4329 Riverside, California 92522 San Clemente, California 92672 Mr. Charles B. Brinkman Mayor Combustion Engineering, Inc.
City of San Clemente 12300 Twinbrook Parkway, Suite 330 San Clemente, California 92672 Rockville, Maryland 20852 Regional Administrator, Region V Mr. Phil Johnson U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 Region V Walnut Creek, California 94596 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Chairman, Board of Supervisors San Diego County Mr. Don Womeldorf 1600 Pacific Highway, Room 335 Chief, Environmental Management Branch San Diego, California 92101 California Department of Health 714 P Street, Room 616 Sacramento, California 95814 (14)