Letter Sequence Request |
|---|
|
|
MONTHYEARL-83-043, Amend Application 117 to License DPR-13,consisting of Proposed Change 130,revising Tech Specs to Reflect Recent Organization Changes & Incorporating Revs Requested in Generic Ltr 83-431984-05-0101 May 1984 Amend Application 117 to License DPR-13,consisting of Proposed Change 130,revising Tech Specs to Reflect Recent Organization Changes & Incorporating Revs Requested in Generic Ltr 83-43 Project stage: Request ML13310B3901984-05-0101 May 1984 Forwards Amend Application 117 to License DPR-13,consisting of Proposed Change 130,revising Tech Specs to Reflect Recent Organization Changes & Incorporating Revs Requested in Generic Ltr 83-43.Fee Encl Project stage: Request ML13310B6341984-08-16016 August 1984 Application for Amend to License DPR-13,changing Tech Specs Re Max Reactor Coolant Activity,Leakage,Safety Injection Sys Hydraulic Valve Testing,Reactivity Anomalies & Miscellaneous Radioactive Matls Sources Project stage: Request ML13310B6371984-08-16016 August 1984 Proposed & Existing Tech Specs Re Max Reactor Coolant Activity,Leakage,Safety Injection Sys Hydraulic Valve Testing,Reactivity Anomalies & Miscellaneous Radioactive Matls Sources Project stage: Other ML13310B6731984-09-0404 September 1984 Proposed Tech Spec Table 3.5.10-1 Re Radiation Instrument Alarm Setpoint & Figures 6.2.1.1,5.2-1 & 6.2-1 Re Offsite Organization Project stage: Other ML13310B6691984-09-0404 September 1984 Revised Application to Amend Licenses DPR-13,NPF-10 & NPF-15,changing Tech Specs Re Offsite Organization & Radiation Instrumentation Setpoint Project stage: Request ML13330A4421984-09-0707 September 1984 Forwards Request for Addl Info Re Proposed Changes to Tech Specs Concerning Onsite Organization,Review Responsibilities & Control Room Command Function.Meeting Will Be Scheduled in Future Project stage: RAI ML13324A5301984-12-27027 December 1984 Summary of 841211 Meeting W/Util Re Proposed Tech Spec Changes on Administrative Controls.List of Attendees Encl Project stage: Meeting ML13311A3851985-04-12012 April 1985 Rev 0 to Energy Balance Method Verification Project stage: Request ML13331A8031985-04-12012 April 1985 Forwards Responses to Questions Re Proposed Change 130 & Proposed Tech Spec Section 6.0, Administrative Controls. Onsite & Offsite Organization Charts Revised Project stage: Request ML13331A8181985-07-0101 July 1985 Revised Tech Spec Pages Delaying Implementation of 850412 Proposed Change 130 Revising Time Period for Submittal of Radioactive Effluent Release Rept from 60 to 90 Days Project stage: Request ML13331A8151985-07-0101 July 1985 Requests Delay in Implementation of Proposed Change 130 to Tech Specs,Revising Time Period for Submittal of Semiannual Radioactive Effluent Release Rept from 60 to 90 Days.Revised Tech Specs Encl Project stage: Request ML13331A8211985-07-31031 July 1985 Revised Tech Spec Section 6.15,allowing Major Changes to Radwaste Treatment Sys to Be Reported in Monthly Operating Rept Project stage: Other ML13331A8191985-07-31031 July 1985 Application to Amend License DPR-13,revising Tech Spec Section 6.15 to Allow Major Changes to Radwaste Treatment Sys to Be Reported in Monthly Operating Rept Project stage: Request ML13316A8691985-10-15015 October 1985 Safety Evaluation Supporting Amend 91 to License DPR-13 Project stage: Approval ML13316A8641985-10-15015 October 1985 Forwards Amend 91 to License DPR-13 & Safety Evaluation. Amend Approves Tech Spec Revs Re Administrative Controls, Including Reporting Requirements,Min Shift Crew Composition & Offsite Organization Project stage: Approval ML13316A8661985-10-15015 October 1985 Amend 91 to License DPR-13,approving Tech Spec Revs Re Administrative Controls,Including Reporting Requirements,Min Shift Crew Composition & Offsite Organization Project stage: Other 1984-09-07
[Table View] |
Text
Southern California Edison Company R. 0. BOX 800 2244 WALNUT GROVE AVENUE KENNETH P. BASKIN ROSEMEAD, CALIFORNIA 91770 TELEPHONE VICE PRESIDENT May 1, 1984 818-572-1401 Office of Nuclear Reactor Regulation Attention:
Mr. H. R. Denton, Director U. S. Nuclear Regulatory Commission Washington, D.C.
20555 Gentlemen:
Subject:
Docket No. 50-206 Amendment Application No. 117 San Onofre Nuclear Generating Station Unit 1
Reference:
Letter, D. J. Fogarty, SCE, to H. R. Denton, NRC, Docket Nos. 50-206, 50-361 and 50-362, San Onofre Nuclear Generating Station, Units 1, 2 and 3, October 17, 1983 Enclosed are three executed and forty conformed copies of Amendment Application No. 117 to Provisional Operating License DPR-13. Amendment Application No. 117 consists of Proposed Change No. 130, which is a change to the Technical Specifications incorporated into Provisional Operating License No. DPR-13 as Appendices A and B.
Proposed Change No. 130 is a request to revise Appendix A and B Technical Specifications to reflect recent organization changes at Southern California Edison Company, to incorporate the requested revisions of NRC Generic Letter No. 83-43, and to provide consistency of Appendix A, Section 6.0 Technical Specifications with San Onofre Nuclear Generating Station Units 2 and 3. Although not all the pages in Section 6.0 are affected by Proposed Change No. 130, they are included in the proposed specifications to ensure consistency.
The referenced letter indicated that Mr. Harold B. Ray would discharge the responsibilities of the Manager of Nuclear Operations, including membership on the Nuclear Audit and Review Committee for San Onofre Unit 1.
From the date of this letter, Mr. Dwight E. Nunn the Manager, Nuclear Generation Services will assume Mr. Ray's duties on the Nuclear Audit and Review Committee for San Onofre Unit 1.
84050702 40501 PDR ADOCK 05000206 PDR Ace-I Wc
Mr. H.
May 1, 1984 Pursuant to 10 CFR 170.22, Amendment Application No. 117 is determined to be Class II. Accordingly, SCE's Check No. T-031275 in the amount of $1,200.00 to cover the fees is enclosed as required by 10 CFR 170.22.
Very truly yours, Enclosures cc:
E. McKenna, NRR, San Onofre Unit 1 Project Manager A. E. Chaffee, NRC, Resident Inspector J. B. Martin, NRC Region V, Regional Administrator
- 3. 0. Ward, California Department of Health Services