ML13316A897
| ML13316A897 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 05/21/1986 |
| From: | Dudley R Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| Shared Package | |
| ML13316A898 | List: |
| References | |
| TAC-55027 NUDOCS 8606050096 | |
| Download: ML13316A897 (2) | |
Text
Docket No. 50-206 Mr. Kenneth P. Baskin Vice President, Nuclear Engineering Safety and Licensing Department Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
Dear Mr. Baskin:
SUBJECT:
CHANGES TO TECHNICAL SPECIFICATIONS Re:
San Onofre Nuclear Generating Station, Unit No. 1 The Commission has issued the enclosed Amendment No. 92 to Provisional Operating License No. DPR-13 for San Onofre Unit No. 1. This amendment is in response to your application dated May 17, 1984 as amended March 17, 1986.
The amendment modifies the Technical Specifications to incorporate Reactor Coolant System pressure-temperature limits that have been updated to account for recently measured irradiation effects on the reactor pressure vessel's nil ductility temperature.
A copy of our related Safety Evaluation is also enclosed. A Notice of Issuance will be included in the Commission's next regular biweekly Federal Register notice.
Richard F. Dudley, Project Manager Project Directorate #1 Division of PWR Licensing-A Enclo sures:
No92t
- 1. AmendmentDirctratt#
License No. DPR-13
.2. Safety Evaluation cc w/enclosures:
See next page
- SEE PREVIOUS CONCURRENCE Office:
LA/PAD#1 PM/PAD#1 PD/PAD#1 OELD Surname:* PShuttleworth
- JClifford/tg
- GLear Date:
x/l 0(86 6 &4/o/86 A4/ 9/86 05/12/86 05 05 8606050096 860521 PDR ADOCK 05000206 P
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station 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 Montgomery Street 531 Encinitas Boulevard, Suite 105 San Francisco, California 94111 Encinitas, California 92024 Mr. Stephen B. Allman 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, California 95814 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane Walnut Creek, California 94596