ML13316A956
| ML13316A956 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 04/07/1987 |
| From: | Dudley R Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| Shared Package | |
| ML13316A958 | List: |
| References | |
| TAC-62164 NUDOCS 8704280310 | |
| Download: ML13316A956 (2) | |
Text
- p April 7, 1987 0
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 PRESSURIZER HIGH LEVEL REACTOR TRIP Re:
San Onofre Nuclear Generating Station, Unit No. 1 The Commission has issued the enclosed Amendment No. 97 to Provisional Operating License No. DPR-13 for San Onofre Unit No. 1. This amendment is in response to your application dated November 12, 1986.
The amendment lowers the pressurizer high level reactor trip set point from 27.3 feet to 20.8 feet above the bottom of the pressurizer. With this change, the steam/feedwater flow mismatch reactor trip is no longer required as primary protection for analyzed accidents and transients.
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, 6704280310 670407 PDR ADOCK 05000206 Richard F.
PRchr F. udley, Project Manager PWR Project Directorate #1 Division of PWR Licensing-A
Enclosures:
- 1. Amendment No. 97 to License No. DPR-13
- 2. Safety Evaluation cc w/enclosures:
See next page
- SEE PREVIOUS CONCURRENCE Office:
LA/PAD#1:DPLA PM/PAD#1:DPLA c
PD/PAD#1 Surname:
PShuttleworth RDudley/tg GLear Date:
03/,z7/8f t, 03/20/87 4/1/8l /011 7/87
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Unit No. I 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 & Elec'tric Company P. 0. Box 1831 San Diego, California 92112 Resident Inspector/San Onofre NPS 71o U.S. NRC P. 0. Box 4329 San Clemente, California 92672 Mayor City of San Clemente San Clemente, CaliforniaC 92672 Chai rman Board of Supervisors County of San Diego San Diego, California 92101 Di rector 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