ML13316A763
| ML13316A763 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 11/23/1984 |
| From: | Zwolinski J Office of Nuclear Reactor Regulation |
| To: | Baskin K SOUTHERN CALIFORNIA EDISON CO. |
| Shared Package | |
| ML13316A764 | List: |
| References | |
| LSO5-84-11-023, LSO5-84-11-23, TAC-56067, NUDOCS 8411270302 | |
| Download: ML13316A763 (2) | |
Text
November 23, 1984 Docket No. 50-206 DISTRIBUTION LS05-84-11-023 Docket ACRS (10)
NRC PDR SEPB Mr. Kenneth P. Baskin, Vice President Local PDR RDiggs (w/fee form)
Nuclear Engineering ORB Reading TBarnhart (4)
Safety and Licensing Department NSIC LJHarmon Southern California Edison Company JZwolinski DBrinkman 2244 Walnut Grove Avenue CJamerson WJones Post Office Box 800 EMcKenna CMiles, OPA Rosemead, California 91770 OELD ELJordan PFMcKee
Dear Mr. Baskin:
SUBJECT:
CHANGE TO BASIS OF TECHNICAL SPECIFICATION 3.5.2 Re:
San.Onofre Nuclear Generating Station, Unit 1 By letter dated October 17, 1984, as supplemented November 21, 1984, Southern California Edison Company (SCE) requested a change to the basis for Technical Specification 3.5.2, Control Group Insertion Limits. The change affects the enthalpy rise peaking factor, F The safety analysis supporting this change concluded that no changes to he facility Technical Specification (TS) limits are required.
The staff has reviewed the proposed change to the basis and as discussed in the enclosed safety evaluation, concludes that the existing TS provide acceptable limits for operation with the higher peaking factor.
In addition, during this review the staff determined that this page of the TS basis contains an inconsistency resulting from previous changes. Amendment 55, issued on June 8, 1981, revised the values for specific.power and F to 13.7 kW/ft and 2.89, respectively, in the basis for TS 3.5.2. Amengment 56, issued on June 11, 1981, also made changes on this same page. Because the two amendments were issued so closely together, the page as issued in Amendment 56 inadvertently did not include the changes made by Amendment 55.
Enclosed is the revised page which modifies the basis for TS 3.5.2 in accordance with your request and which corrects the above inconsistency.
Sincerely, 8411270302 841123 Original signed by PDR ADOCK 05000206-John A. Zwolinski, Chief P
PDRJ Operating Reactors Branch #5 Division of Licensing
Enclosure:
As stated cc w/enclosure:
See next page DL:ORB#5 DL DL:ORB#5 CJamerson: b EMckenna JZwolinski
((/fi/84
/ cV384
\\ /-"5/84
Mr. Kenneth P. Raskin
- 2 November 23, 1984 cc Charles R. Kocher, Assistant Joseph 0. Ward, Chief General Counsel Radiological Health Branch James Beoletto, Esquire State Department of Health Southern California Edison Company Services Post Office Box 800 714 P Street, Office Rldg.8 Rosemead, California 91770 Sacramento, California 95814 David R. Pigott Orrick, Herrinaton & Sutcliffe 600 Montgomery 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 9267?
Mayor City of San Clemente San Clemente, California 92672 Chairman Board of Supervisors County of San Diego San Diego, California 92101 Director Eneray Facilities Siting Division Energy Resources Conservation &
Development Commission 1516 - 9th Street Sacramento, California 95814 U.S. Environmental Protection Agency Region IX Office ATTN:
Regional Radiation Representative 215 Freemont Street San Francisco, California 94105 John R. Martin, Regional Administrator Nuclear Regulatory Commission, Region V 1450 Maria Lane Walnut Creek, California 94596