ML13316A935

From kanterella
Jump to navigation Jump to search

Forwards Amend 95 to License DPR-13 & Safety Evaluation. Amend Modifies Tech Specs to Incorporate Load Limitations for Emergency Diesel Engine Testing & Monthly Surveillance Test Conditions
ML13316A935
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 07/03/1986
From: Dudley R
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
Shared Package
ML13316A936 List:
References
TAC-60370, TAC-68439 NUDOCS 8607220349
Download: ML13316A935 (2)


Text

July 3, 1986 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:

REVISED TECHNICAL SPECIFICATIONS FOR EMERGENCY DIESEL GENERATORS Re:

San Onofre Nuclear Generating Station, Unit No. 1 The Commission has issued the enclosed Amendment No.95 to Provisional Operating License No. DPR-13 for San Onofre Unit No. 1. This amendment is in response to your application dated February 14, 1985.

The amendment modifies the Technical Specifications to incorporate load limitations for emergency diesel engine testing and to modify the monthly surveillance test conditions and the duration of the 18-month test run.

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.

Sincerely, Richard F. Dudley, Project Manager Project Directorate #1 Division of PWR.Licensing-A

Enclosures:

1. Amendment No. 95 to License No. DPR-13
2. Safety Evaluation cc w/enclosures: See next page FPLCWI Office:

LA/PAD#1:DPLA PM/

A#1DPLA C/RSB:DPLA C/P

D LA PShuttleworth RDudley/jm CBerlinger JMi oan 8 6

'/186 J9I7/86

(/

/86 Office:

OELDJ

& *PDePAD# DPLA 6/1/86 f /}'/86

/f3 /86 8607220349 860703 PDR ADOCK 05000206 P_

PDR

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 Off--

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