ML13316A974
| ML13316A974 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 05/18/1987 |
| From: | Dudley R Office of Nuclear Reactor Regulation |
| To: | Baskin K Southern California Edison Co |
| Shared Package | |
| ML13316A975 | List: |
| References | |
| TAC-57658 NUDOCS 8706010432 | |
| Download: ML13316A974 (3) | |
Text
May 18, 1987 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:
ISSUANCE OF ANEMDMENT OT PROVISIONAL OPERATING LICENSE SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1 (TAC NO. 57658)
The Commission has issued the enclosed Amendment No. 99 to Provisional Operating License No. DPR-13 for San Onofre Unit No. 1. This amendment is in response to your application dated May 9, 1985, as revised on October 7, 1985.
The amendment revises the list of containment isolation valves contained in the Technical Specifications for San Onofre Unit 1 and the limiting conditions for operation and related action statements applicable to these valves.
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, 8706010432 670518 7 Richard F. Dudley, Project Manager PDR ADOCK 05000206 Project Directorate V P__________
Division of Reactor Projects-III/IV/V and Special Projects
Enclosures:
- 1. Amendment No.
99 to License No. DPR-13
- 2. Safety Evaluation cc w/enclosures:
a e See next page DRS PD5 PD5 OGC DR PD5 Rg Jt pAf t
wa1 GW ighton 04/
/87 04/
/87 446/87 Of/' /87 OFFICIAL RECORD COPY
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Station Southern California Edison Company Unit No. 1 cc:
Charles P. 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. Allmar Dennis Smith, Chief San Diego Gas & Electric Company Radiological Programs Division P. 0. Box 1831 Governor's Office of Emergency Services San Diego, California 92112 State of California 2800 Meadowview Road Sacramento, California 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 Regional Administrator, Region V U.S. Nuclear Regulatory Commission 1450 Maria Lane SWalnut Creek, California 94596
Distribution Copies:
Docket File 50-206 NRC PDR Local PDR PDV r/f PDV p/f RDudley JLee (4)
OGC-Bethesda LHarmon Eordan BGrimes EButcher, TSCB TBarnhart (4)
Wdones ACRS (10)