ML13316A664

From kanterella
Jump to navigation Jump to search
Forwards Corrected Tech Spec Page 5-7c to 840604 Amend 76 to License DPR-13 Re Nonradiological Water Quality Limits
ML13316A664
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 07/23/1984
From: Paulson W
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
Shared Package
ML13316A665 List:
References
LSO5-84-07-019, LSO5-84-7-19, NUDOCS 8407270247
Download: ML13316A664 (2)


Text

July 23, 1984 Docket No. 50-206 LS05-84-07-019 Mr. Kenneth P. 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:

CORRECTION TO AMENDMENT NO. 76, TECHNICAL SPECIFICATION PAGE 5-7c Re:

San Onofre Nuclear Generating Station, Unit No. 1 By letter dated -June 4, 1984, the Commission issued Amendment No. 76 to Provisional Operating License No. DPR-13. This amendment deleted sections of the Appendix B Technical Specifications relating to non-radiological water quality limits.

The staff has subsequently discovered that one of the pages (5-7c) of the Technical Specifications modified by Amendment No. 76 was incorrect, and did not accurately reflect the change made by your application and evaluated by the staff.

Enclosed is the corrected page of the Technical Specifications, Appendix B.

Sincerely, Original signed by Walter A. Paulson, Acting Chief Operating Reactors Branch #5 Division of Licensing

Enclosure:

DISTRIBUTION Corrected Technical Docket File OELD Specification page 5-7c NRC PDR ELJordan Local PDR JNGrace cc w/enclosure:

NSIC ACRS (10)

See next page ORB #5 Reading TBarnhart (4)

WPaulson Cdamerson EMcKenna DL: ORB #5/

DL:

5DL:

CJamerson:c EMc naWPa o

1 /93/84 7 /;&84 1,A184 8407270247 840723 PDR ADOCK 05000206 NPR_

PDR

Mr. Kenneth P. Baskin 2 -

July 23, 1984 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 Dr. Lou Bernath 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 Director Energy Facilities Siting Division Energy Resources Conservation &

Development Commission 1516 - 9th Street Sacramento, CA 95814 U.S. Environmental Protection Agency Region IX Office ATTN:

Regional Radiation Representative 215 Freemont Street San Francisco, California 94105 John B. Martin, Regional Administrator Nuclear Regulatory Commission, Region V 1450 Maria Lane Walnut Creek, California 94596