ML13309A365

From kanterella
Jump to navigation Jump to search

Forwards Amend 152 to License DPR-13 & Safety Evaluation. Amend Deletes Diesel Generator Automatic Start Cabability Requirements in Modes 5 & 6 from Unit 1 TS
ML13309A365
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 12/29/1992
From: Bradfute J
Office of Nuclear Reactor Regulation
To: Ray H
Southern California Edison Co
Shared Package
ML13309A366 List:
References
TAC-M84801 NUDOCS 9301060170
Download: ML13309A365 (3)


Text

December 29, 190 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. M84801)

The Commission has issued the enclosed Amendment No.152 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 October 29, 1992 (reference PCN-259).

The amendment deletes diesel generator automatic start capability requirements in Modes 5 and 6 from the San Onofre, Unit 1 Technical Specifications.

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, Acting Project Manager Project Directorate V Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation

Enclosures:

1. Amendment No. 152 to DPR-13
2. Safety Evaluation cc w/enclosures:

See next page DISTRIBUTION Docket Files NRC & Local PDRs PDV r/f PDV p/f EHylton (11B20)

JRoe MVirgilio DFoster JBradfute TQuay OGC DHagan GHill (4)

WJones (P-370)

CGrimes ACRS (10)

OPA OC/LFDCB KPerkins, RV Region V (4)

SWeiss (11B20)

OFC LA:PDV DRP9 PM-4

'pRPW
DPOCI
ARW BCE NAME DFoste J a ue.mc "'is uay CBerlinger DATE

[//9 4 /Ngd/92

!tL9 2292 OFFICIAL RECORD COPY DOCUMENT NAME:

S08480I.AMD 9301060170 921229 PDR ADOCK 05000206 P

PDR D~ostr J~rdfut

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555 December 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. M84801)

The Commission has issued the enclosed Amendment No.152 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 October 29, 1992 (reference PCN-259).

The amendment deletes diesel generator automatic start capability requirements in Modes 5 and 6 from the San Onofre, Unit 1 Technical Specifications.

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, John 0. Bradfute, Acting Project Manager Project Directorate V Division of Reactor Projects III/IV/V Office of Nuclear Reactor Regulation

Enclosures:

1. Amendment No. 152 to 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. Howard J. Wong 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