ML13316A573
| ML13316A573 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 12/22/1983 |
| From: | Crutchfield D Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| References | |
| TAC-10853 LSO5-83-12-036, LSO5-83-12-36, NUDOCS 8401030336 | |
| Download: ML13316A573 (5) | |
Text
December 22, 1983 Docket No. 50-206 LS05-83-12-036 Mr. K. Baskin, Vice President Nuclear Engineering Licensing and Safety Department Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
Dear Mr. Baskin:
SUBJECT:
PROPOSED CHANGE NO. 126 TO THE SAN ONOFRE UNIT NO. 1 TECHNICAL SPECIFICATIONS By letter dated November 30, 1983, you forwarded Proposed Change no. 126 to the San Onofre, Unit No. 1 Technical Specifications. Your proposed change would, amongst other items, delete the existing auxiliary feed water pump requirements in Section 4.4.E of the Technical Specifications.
Your basis for deleting these requirements is that you will provide new proposed changes to the auxiliary feedwater system specifications at least 90 days prior to startup from the present outage.
We have reviewed your request and find that you have not provided adequate justification for deleting the provisions of this specification. At the time you provide revised auxiliary feedwater system technical specifications, we will evaluate the acceptability of deleting the current specification.
Accordingly, we do not intend to act on your November 30, 1983 request to delete the current provisions of Technical Specification 4.4.E.
Sincerely, Original signed by Dennis M. Crutchfield, Chief Operating Reactors Branch #5 Division of Licensing cc: See next page DISTRIBUTION NRC PDR Local PDR ORB Reading ELJordan NSIC JMTaylor DCrutchfield ACRS (10)
SEPB JBurdoin, Reg. V HSmith OELD WPaulson DLj
- 5 DL WP# son:jc DC c field 1Y /k'/
83 (2/11/83 9401030336 831222 PDR ADOCK 05000206 P
RE,,
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 December 22, 1983 Docket No.
50-206 LS05-83-12-036 Mr. K. Baskin, Vice President Nuclear Engineering Licensing and Safety Department Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
Dear Mr. Baskin:
SUBJECT:
PROPOSED CHANGE NO. 126 TO THE SAN ONOFRE UNIT NO. 1 TECHNICAL SPECIFICATIONS By letter dated November 30, 1983, you forwarded Proposed Change no. 126 to the San Onofre, Unit No. 1 Technical Specifications.
Your proposed change would, amongst other items, delete the existing auxiliary feed water pump requirements in Section 4.4.E of the Technical Specifications.
Your basis for deleting these requirements is that you will provide new proposed changes to the auxiliary feedwater system specifications at least 90 days prior to startup from the present outage.
ie have reviewed your request and find that you have not provided adequate justification for deleting the provisions of this specification. At the time you provide revised auxiliary feedwater system technical specifications, we will evaluate the acceptability of deleting the current specification.
Accordingly, we do not intend to act on your November 30, 1983 request to delete the current provisions of Technical Specification 4.4.E.
Sincerely, Dennis M. Crutchfie dChief Operating Reactors Branch #5 Division of Licensing cc: See next pace
br.
K. Baskin cc Charles R. Kocher, Assistant General Counsel James Beoletto, Esquire Southern California Edison Company Post Office Box 800 Rosemead, California 91770 David R. Pigott Orrick, Herrington & Sutcliffe 600 Montogmery Street San Francisco, California 94111 Harry B. Stoehr San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS c/o U.S. NRC P. 0. Box 4329 San Clemente, California 92672 Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego.
San Diego, California 92101 California Department of Health ATTN:
Joseph 0. Ward, Chief Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 95814 U.S. Environmental Protection Agency Region IX Office ATTN:
Recional Radiation Representative 215 Freemont Street San Francisco, California 94111 John B. Martin, Regional Administrator Nuclear Regulatory Commission, Region V 1450 Maria Lane Wanut Creek. California 94596
UNITED STATES N
LEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 December 22, 1983 Docket No.
50-206 LS05-83-12-036 Mr. K. Baskin, Vice President Nuclear Engineering Licensing and Safety Department Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
Dear Mr. Baskin:
SUBJECT:
PROPOSED CHANGE NO. 126 TO THE SAN ONOFRE UNIT NO. 1 TECHNICAL SPECIFICATIONS By letter dated November 30, 1983, you forwarded Proposed Change no. 126
- to the San Onofre. Unit No. 1 Technical Specifications.
Your proposed change would, amongst other items, delete the existing auxiliary feed water pump requirements in Section 4.4.E of the Technical Specifications.
Your basis for deleting these requirements is that you will provide new proposed changes to the auxiliary feedwater system specifications at least 90 days prior to startup from the present outage.
We have reviewed your request and find that you have not provided adequate justification for deleting the provisions of this specification. At the time you provide revised auxiliary feedwater system technical specifications, we will evaluate the acceptability of deleting the current specification.
Accordingly, we do not intend to act on your November 30, 1983 request to delete the current provisions of Technical Specification 4.4.E.
Sincerely, ennis M. Crutchfie d, Chief Operating Reactors Branch #5 Division of Licensing cc: See next pace
1r. K. Baskin cc Charles R. Kocher, Assistant General Counsel James Beoletto, Esquire Southern California Edison Company Post Office Box 800 Rosemead, California 91770 David R. Pigott Orrick, Herrington & Sutcliffe 600 Montogmery Street San Francisco, California 94111 Harry B. Stoehr San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS c/o U.S. NRC P. 0. Box 4329 San Clemente, California 92672 Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego San Diego, California 92101 California Department of Health ATTN:
Joseph 0. Ward, Chief Radiation Control Unit Radiological Health Section 714 P Street, Room 498 Sacramento, California 95814 U.S. Environmental Protection Agency Region IX Office ATTN:
Regional Radiation Representative 215 Freemont Street San Francisco, California 94111 John B. Martin, Regional Administrator Nuclear Regulatory Commission, Region V 1450 Maria Lane Walnut Creek, California 94596