ML13309A281

From kanterella
Jump to navigation Jump to search

Forwards Amend 147 to License DPR-13 & Safety Evaluation. Amend Increases All Owed Number of Emergency Diesel Engine start-stop Cycles Between Crankshaft Insp from 50 to 70
ML13309A281
Person / Time
Site: San Onofre 
Issue date: 06/29/1992
From: Kalman G
Office of Nuclear Reactor Regulation
To: Ray H
Southern California Edison Co
Shared Package
ML13309A283 List:
References
TAC-M83296 NUDOCS 9207160065
Download: ML13309A281 (3)


Text

June 29, 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 NO. M83296)

The Commission has issued the enclosed Amendment No. 147 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 application dated May 1, 1992 (PCN 253).

The amendment increases the allowed number of emergency diesel engine start stop cycles between crankshaft inspections from 50 to 70.

The amendment also includes clarifications and editorial changes.

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:

John 0. Bradfute for George Kalman, Senior Project Manager Project Directorate V Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation

Enclosures:

1. Amendment No.147 to DPR-13
2. Safety Evaluation cc w/enclosures:

UL See next page DISTRIBUTION Docket Files 1 NRC & Local PDRs PDV r/f PDV p/f BBoger MVirgilio DFoster GKalman TQuay OGC DHagan GHill(4)

Wanda Jones CGrimes ACRS(1O)

OPA OC/LFMB RZimmerman. RV Region V(4)

SWeiss(11B20)

EHylton(11B20)

OFC LA:PDV D PPW OGC NAME DFoster Kalman:

DATE

/

/92

/

/92

/92 9_2 OFFICIAL RECORD COPY DOCUMENT NAME: 5083296.AMD 9207160065 920629 PDR ADOCK 05000206 P

PDR

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555 June 29, 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 NO. M83296)

The Commission has issued the enclosed Amendment No. 147 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 application dated May 1, 1992 (PCN 253).

The amendment increases the allowed number of emergency diesel engine start stop cycles between crankshaft inspections from 50 to 70. The amendment also includes clarifications and editorial changes.

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, gS George Kalman, Senior Project Manager Project Directorate V Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation

Enclosures:

1. Amendment No. 147to DPR-13
2. Safety Evaluation cc w/enclosures:

See next page

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. Hank Kocol Radiologic Health Branch State Department of Health Services Post Office Box 942732 Sacramento, California 94234 Mr. Don J. Womeldorf Chief, Environmental Management Branch California Department of Health Services 714 P Street, Room 616 Sacramento, California 95814