ML13305A581
| ML13305A581 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 05/01/1984 |
| From: | Knighton G Office of Nuclear Reactor Regulation |
| To: | Baskin K, Holcombe J San Diego Gas & Electric Co, Southern California Edison Co |
| References | |
| TAC-53463 NUDOCS 8405170372 | |
| Download: ML13305A581 (2) | |
Text
MAY1 1984 Docket No.:
50-361 Mr. Kenneth P. Baskin Mr. James C. Holcombe Vice President Vice President -
Power Supply Southern California Edison Company San Diego Gas & Electric Company 2244 Walnut Grove Avenue ioi Ash Street Post.Office Box 800 Post Office Box 1831 Rosemead, California 91770 San Diego, California 92112 Gentlemen:
Subject:
Proposed Change in Allowed Purge Time -
San Onofre Unit 2 By letter dated January 3, 1984, you requested that.the San Onofre 2 and 3 Technical Specifications be changed to allow the 8-inch purge system to be in operation up to 3000 hours0.0347 days <br />0.833 hours <br />0.00496 weeks <br />0.00114 months <br /> per year, rather than the previous value of 1000 hours0.0116 days <br />0.278 hours <br />0.00165 weeks <br />3.805e-4 months <br /> per year. In response to this request, on March 13, 1984 we issued Amendment 9 to the San Onofre 3 operating license. This amendment granted the requested change for a limited period of time, i.e., until the first core is replaced.
The change was necessitated by the greater than expected leakage of fission products from the Unit 3 fuel in the initial core loading.
This letter is to advise you that, contrary to your request of January 3,.1984, we do not plan to issue a similar amendment for San Onofre Unit 2. We are taking this position because such a change does not appear to be warranted by the Unit 2 fuel performance. If circumstances change in the future such that an increased purge limit is needed, you may at that time request such a change.
Sincerely, RIGINAL SIGNED By George W. Knighton, Chief Licensing Branch No. 3 Division of Licensing cc:
See next page DISTRIBUTION DocketzEi:1:ez50 36T1/36217 NRC PDR L PDR NSIC PRC System LB#3 Reading JLee DL:LB#3 D
HRood HRood/yt ghton EJordan 4
84 84 NGrace Attorney, OELD ACRS (16)
,8405170372 840501 PDR 'ADOCK.05000361 P
~PDR
San Onofre Mr. Kenneth P. Baskin Vice President Southern California Edison Company 2244 Walnut Grove Avenue P. 0. Box 800 Rosemead, California 91770 Mr. James C. Holcombe Vice President -
Power Supply San Diego Gas & Electric Company 101 Ash Street Post Office Box 1831 San Diego, California 92112 Charles R. Kocher, Esq.
Mr. Mark Medford James A. Beoletto, Esq.
Southern California Edison Company Southern California Edison Company 2244 Walnut Grove Avenue 2244 Walnut Grove Avenue P. 0. Box 800 P. 0. Box 800 Rosemead, California 91770 Rosemead, California 91770 Mr. Henry Peters Orrick, Herrington & Sutcliffe San Diego Gas & Electric Company ATTN:
David R. Pigott, Esq.
P. 0. Box 1831 600 Montgomery Street San Diego, California 92112 San Francisco, California 94111 Richard J. Wharton, Esq.
University of San Diego School of Alan R. Watts, Esq.
Law Rourke & Woodruff Environmental Law Clinic Suite 1020 San Diego, California 92110 1055 North Main Street San Clemente, California, 92701 Charles E. McClung, Jr., Esq.
Attorney at Law Mr. V. C. Hall 24012 Calle de la Plaza/Suite 330 Combustion Engineering, Inc.
Laguna Hills, California 92653 1000 Prospect Hill Road Windsor, Connecticut 06095 Region Administrator-Region V/NRC 1450 Maria Lan/Suite 210 Mr. S. McClusky Walnut Creek, California 92672 1450 Maria Lane/Suite 210 Walnut Creek, California 94596 Resident Inspector, San Onofre NPS c/o U. S. NRC Mr. C. B. Brinkman Post Office Box 4329 Combustion Engineering, Inc.
San Clemente, California 92672 7910 Woodmont Avenue Bethesda, Maryland 20814 Mr. Dennis F. Kirsh U.S. Nuclear Regulatory Commission CRegion V
1450 Maria Lane, Suite 210 Walnut Creek, California 94596