ML13309A240
| ML13309A240 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 05/15/1992 |
| From: | Kalman G Office of Nuclear Reactor Regulation |
| To: | Ray H Southern California Edison Co |
| Shared Package | |
| ML13309A242 | List: |
| References | |
| GL-89-001, TAC-M67932, TAC-M75527 NUDOCS 9205290118 | |
| Download: ML13309A240 (5) | |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555 May 15, 1992 Docket No. 50-206 Mr. Harold B. Ray Senior Vice President Southern California Edison Co.
Irvine Operations Center 23 Parker Street Irvine, California 92718
Dear Mr. Ray:
SUBJECT:
ISSUANCE OF AMENDMENT FOR THE SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1 (TAC NOS. M67932 AND M75527)
The Commission has issued the enclosed Amendment No.145 to Facility Operating License No. DPR-13 for San Onofre Nuclear Generating Station, Unit No. 1. The amendment consists of changes to the Technical Specifications in response to your applications dated February 26, 1988, and December 12, 1989. Your applications were further clarified by letters dated July 27, 1990, and September 23, 1991.
The amendment revises the Radiological Effluent Technical Specifications in accordance with the guidance of NRC Generic Letter 89-01. The proposed change allows for the implementation of programmatic controls for the Radiological Effluent Technical Specifications (RETS) and Radiological Environmental Monitoring Program in the Administrative Controls section of the Technical Specifications and the relocation of procedural details to the Offsite Dose Calculation Manual (ODCM) or to the Process Control Program (PCP), as appropriate. These actions simplify the RETS and meet the regulatory requirements for radioactive effluents and radiological environmental monitoring.
In addition the amendment revises Specification 3.5.5 to exempt the Containment Radioactivity-High Action requirement from Specification 3.0.4 and to clarify that there is not a single manual actuation switch for all five purge and exhaust valves.
NC F LE E COPY 9205290118 920515 n
PDR ADOCK 05000206 U
P PDR I
Mr. Harold B. Ray
-2 A copy of our related Safety Evaluation is also enclosed. The notice of issuance will be included in the Commission's next regular biweekly Federal Register notice.
Sincerely, George Kalman, enior Project Manager Project Directorate V Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation
Enclosures:
- 1. Amendment No.145 to DPR-13
- 2. Safety Evaluation cc w/enclosures:
See next page
Mr. Harold May 15, 1992 A copy of our related Safety Evaluation is also enclosed. The notice of issuance will be included in the Commission's next regular biweekly Federal Register notice.
Sincerely, Original signed by George Kalman, Senior Project Manager Project Directorate V Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation
Enclosures:
- 1. Amendment No. 145to DPR-13
- 2. Safety Evaluation cc w/enclosures:
See next page DISTRIBUTION Docket Files NRC & Local PDRs PDV r/f PDV p/f BBoger MVirgilio DFoster GKalman TQuay OGC DHagan(MNBB3206) GHill(4)
Wanda Jones CGrimes ACRS(10)(P315)
GPA/PA OC/LFMB RZimmerman, RV Region V(4)
JBradfute EHylton, 11B20 SWeiss, 11B20
- See previous concurrence OFC LA:PDV DRPW PM:PDVYDRPW PM:,RiV:DRPW OGC*
D:PD *DRPW NAME DFosterj GK_____n SHom Y
DATE
( //'/92
//(//92 Kg-f
/92 4 /30/92
]
/92 OFFICIAL DOCUMENT NAME: S067932.AMD
Mr. Harold May 15, 1992 A copy of our related Safety Evaluation is also enclosed. The notice of issuance will be included in the Commission's next regular biweekly Federal Register notice.
Sincerely, Original signed by George Kalman, Senior Project Manager Project Directorate V Division of Reactor Projects III/1V/V Office of Nuclear Reactor Regulation
Enclosures:
- 1. Amendment No. 145to DPR-13
- 2.
Safety Evaluation cc w/enclosures:
See next page DISTRIBUTION Docket Files NRC & Local PDRs PDV r/f PDV p/f BBoger MVirgilio DFoster GKalman TQuay OGC DHagan(MNBB3206) GHill(4)
Wanda Jones CGrimes ACRS(10)(P315)
GPA/PA OC/LFMB RZimmerman, RV Region V(4)
JBradfute EHylton, 11B20 SWeiss, 11B20
- See previous concurrence OFC LA:PDV DRPW PM:PDVyDRPW PM:
V:DRPW OGC*
D:PD DRPW NAME DFoster Gl___
SHom y
DATE
//(/92
/(4s/9 1--f/92 4 /30/92 sl /1 /92 OFFICIAL DOCUMENT NAME: S067932.AMD
Mr. Harold B. Ray San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. 1 cc:
Mr. Phil Johnson Mr. Richard J. Kosiba, Project Manager U.S. Nuclear Regulatory Commission Bechtel Power Corporation Region V 12440 E. Imperial Highway 1450 Maria Lane, Suite 210 Norwalk, California 90650 Walnut Creek, California 94596 Mr. Robert G. Lacy Manager, Nuclear Department San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS c/o U.S. Nuclear Regulatory Commission P. 0. Box 4329 San Clemente, California 92674 Mayor City of San Clemente 100 Avenida Presidio San Clemente, California 92672 Chairman, Board of Supervisors County of San Diego 1600 Pacific Highway, Room 335 San Diego, California 92101 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane, Suite 210 Walnut Creek, California 94596 Mr. John Hickman Senior Health Physicist Environmental Radioactive Mgmt. Unit Environmental Management Branch State Department of Health Services 714 P Street, Room 616 Sacramento, California 95814 Mr. Don J. Womeldorf Chief, Environmental Management Branch California Department of Health Services 714 P Street, Room 616 Sacramento, California 95814