ML13316A947
| ML13316A947 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 03/05/1987 |
| From: | Dudley R Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| Shared Package | |
| ML13316A948 | List: |
| References | |
| TAC-60117, TAC-61453 NUDOCS 8703160350 | |
| Download: ML13316A947 (2) | |
Text
Docket No. 50-206 March 5, 1987 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:
Technical Specification Changes on Specific Activity Re:
San Onofre Nuclear Generating Station, Unit No. 1 The Commission has issued the enclosed Amendment No.96 to Provisional Operating License No. DPR-13 for San Onofre Unit No. 1. This amendment is in response to your applications dated November 7, 1985 and April 7, 1986.
The amendment revises requirements on primary coolant iodine spiking and deletes the requirement for primary coolant activity sampling in Modes 5 and 6 (cold shutdown and refueling).
This action completes our TAC Nos. 60117 and 61.453.
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.96 to License No. DPR-13
- 2. Safety Evaluation cc w/enclosures:
See next pace Office:
- LA/PAD#1:DPLA *PM/PAD#1:DPLA *PM/PAD#1:DPLA *OGC PD/PAD#1 Surname:
PShuttleworth EMcKenna/jb RDudley BVooler GLear Date:
02/18/87 02/19/87 02/19/87 02/26/87 03/;/87
- SEE PREVIOUS CONCURRENCE
.o.
6703160350 870305
/
PDR ADOCK 05000206 PDRRAO
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Co 1pany 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 Ann C. Vasques, Chief San Diego Gas & Electric Company Radiological Programs Division P. 0. Box 1831 Governor's Office of Emergency Svcs.
San Diego, California 92112 State of California 2800 Meadowview Road Sacramento, CA 95832 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