ML13316A694

From kanterella
Jump to navigation Jump to search

Forwards Corrected Tech Spec Page 38a Contained in Amend 77 to License DPR-13 Re DHR Methods.Because of Transcription Error,Original Page Did Not Accurately Reflect Change Previously Made by Amend 73
ML13316A694
Person / Time
Site: San Onofre 
Issue date: 09/24/1984
From: Paulson W
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
Shared Package
ML13316A695 List:
References
TAC-42131 LSO5-84-09-033, LSO5-84-9-33, NUDOCS 8409260202
Download: ML13316A694 (2)


Text

September 24, 1984 Docket No. 50-206 LS05-84-09-033 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. 77 TO THE TECHNICAL SPECIFICATIONS Re:

San Onofre Nuclear Generating Station, Unit No. 1 By letter dated July 6, 1984, the Commission issued Amendment No. 77 to Provisional Operating License No. DPR-13. The amendment, which related to decay heat removal methods.during various plant operating modes, becomes effective 90 days from the date of issuance. The staff has subsequently determined that, because of a transciption error, one of the pages issued by Amendment No, 77 did not accurately reflect a change.

previously made by Amendment No. 73.

Enclosed is the corrected page of the Technical Specifications.

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

Enclosure:

As stated DISTRIBUTION Docket PM CMiles NRC PDR OELD WJones Local PDR ELJordan DBrinkman ORB Reading JNGrace LHarmon NSIC ACRS (10)

WPaulson SEPB CJamerson TBarnhart (4)

DL:ORB#54/

DL R DL 450 CJamqrson jb EMcKenna WPaulson

/,4/84

/2 /84

//84 93409260202 840924 PDR ADOCK 05000206 PD PDR

Mr. Kenneth September 24, 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 Reqion 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