ML13316A864

From kanterella
Jump to navigation Jump to search

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
ML13316A864
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 10/15/1985
From: Zwolinski J
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
Shared Package
ML13316A865 List:
References
TAC-54700, TAC-54701, TAC-54893 LSO5-85-10-020, LSO5-85-10-20, NUDOCS 8510180315
Download: ML13316A864 (4)


Text

pT(REGj, o

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 October 15, 1985 Docket No.

50-206 LS05-85-10-020 Mr. Kenneth P. Raskin Vice President, Nuclear Engineering Safety and Licensirc Department Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770

Dear Mr. Baskin:

SUBJECT:

TECHNICAL SPECIFICATIONS - ADMINISTRATIVE CONTROLS Re:

San Onofre Nuclear Generating Station, Unit No. 1 The Commission has.issued the enclosed Amendment No. 91 to Provisional Operating License No. DPR-13 for San Onofre Unit No. 1. This amendment is in response to your application dated April 12, 1985 as modified by your letters dated July 1 and July 31, 1985 which withdrew several of the proposed changes. These submittals superseded your request for amendment dated May 1, 1984 and the supplemental information in your letters dated August 16 and September 4, 1984.

The amendment approves changes to the Appendix A Technical Specifications on Administrative Certrols including -the areas on reporting requirements, minimum shift crew composition, offsite organization, and the transfer of the Nuclear Audit and Review Committee responsibilities to the Nuclear Safety Group. License Condition 3.1, which requires that a secondary water chemistry monitoring program be implemented, has been deleted because the provisions of this license condition have been incorporated into Technical Specification 6.8.4.d. For administrative convenience we are enclosing a revised page 3b of DPR-13 showing the change made by the amendment.

This amendment is effective 30 days from the date of issuance.

A Notice of Consideration of Issuance of Amendment to License and Proposed No Significant Hazards Consideration Determination and Opportunity for Hearing related to the requested action was published in the Federal Register on May 21, 1985 (50 FR 20991).

No public-comments or requests for hearing were received.

8510180315 951015 PDR ADOCK 0500 R6 p ___

PDR

Mr. Kenneth P. Baskin

-2 A copy of our related Safety Evaluation is also enclosed. This action will appear in the Commission's biweekly notice publication in the Federal Register.

Sincerely, John A. Zwolinski, Chief Operating Reactors Branch #5 Division of Licensing

Enclosures:

1. Amendment No. 91 to License No. DPR-13
2.

Safety Evaluation cc w/enclosures:

See next page DISTRIBUTIONL Docket File NRC PDR Local PDR ORB#5 Reading NSIC JZwolinski Cdamerson WPaulson OELD ELJordan BGrimes ACRS (10)

RDiggs (w/fee form)

TBarnhart (4)

LJHarmon MVirgilio WJones CMiles, OPA HThompson RDudley FCongel MSchoppman JPartlow DL:ORB#

DL:

5 LRB##5 DSI:RAB DK:AD4P DL:ORB#5 CJamerson Paulson:tm RDudley FCongel DMu r

JZwolinski M/\\/85 j /

/85

/85

/b /85 K//0/85 O/tb/85 D01 d

M/fl/?85

Mr. Kenneth October 15, 1985 A copy of our related Safety Evaluation is also enclosed. This action will appear in the Comission's biweekly notice publication in the Federal Register.

Since John

. Zwolinski, Chief Opera ing Reactors Branch #5 Division of Licensing Fnclosures:

1. Amendment No. 91 to License No. DPR-13
2. Safety Evaluation cc w/enclosures:

See next page

Mr. Kenneth P. Baskin San Onofre Nuclear Generating Staticn Southern California Edison Company Unit No. 1 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 Bldg. 8 Rosemead, California 91770 Sacramento, California 95814 David R. Pigott Mr. Hans Kaspar, Executive Director Orrick, Herrington & Sutcliffe Marine Review Committee, Inc.

600 Montqomery Street 531 Encinitas Boulevard, Suite 105 San Francisco, California 94111 Encinitas, California 92024 Mr. Stephen P. Allman San Dieqo 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 Cha i rman Board of Supervisors County of San Diego San

Srieao, California 92101 Director Energy Facilities Siting Division Energy Resources Conservatio9 2

Development Commission 151F -

9t1h Street Sacramento, California 95814 Regional Administrator, Region V U.S.

uclear Regulatory Comission 1450 Maria Lane Walnut Creek, California 904596