ML13316B051
| ML13316B051 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 08/16/1988 |
| From: | Trammell C Office of Nuclear Reactor Regulation |
| To: | Baskin K SOUTHERN CALIFORNIA EDISON CO. |
| References | |
| TAC-60370, NUDOCS 8808240008 | |
| Download: ML13316B051 (3) | |
Text
- p August 16, 1988 Docket No. 50-206 DISTRIBUTION Docket File NRC & LPDR GHolahan Mr. Kenneth P. Baskin CTrammell (2)
JLee Vice President OGC PDV plant file Southern California Edison Company EJordan BGrimes 2244 Walnut Grove Avenue ACRS Post Office Box 800 Rosemead, California 91770
Dear Mr. Baskin:
SUBJECT:
AMENDMENT APPLICATION NO. 126 - DIESEL LOADING AND FAST STARTS (TAC NO. 60370)
This is in regard to Amendment Application No. 126 dated February 14, 1985, which requested changes in diesel engine loading and fast starts.
The change in diesel loading was approved by Amendment No. 95 issued on July 3, 1986, and is now superseded by Amendment No. 104 issued on July 22, 1988.
The matter of fast and slow engine starts was also resolved by Amendment No.
104 which contains a license condition and technical specifications on this issue.
NRC action regarding Amendment Application No. 126 is therefore complete.
Sincerely, original signed by Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects cc:
See next page.
s8o24ooo8 os 16 PDR ADOCK 05000206 P
!FC.DRSP7V/PM :D
- PDV 4JAME ~jkimeII: cw:
ghton
)ATE :08/ 1/88
- 08/\\ u/88 OFFICIAL RECORD COPY
o UNITED STATES NUCLEAR REGULATORY COMMISSION 0
WASHINGTON, D. C. 20555 August 16, 1988 Docket No. 50-206 Mr. Kenneth P. Baskin Vice President Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
Dear Mr. Baskin:
SUBJECT:
AMENDMENT APPLICATION NO. 126 - DIESEL LOADING AND FAST STARTS (TAC NO. 60370)
This is in regard to Amendment Application No. 126 dated February 14, 1985, which requested changes in diesel engine loading and fast starts.
The change in diesel loading was approved by Amendment No. 95 issued on July 3, 1986, and is now superseded by Amendment No. 104 issued on July 22, 1988.
The matter of fast and slow engine starts was also resolved by Amendment No.
104 which contains a license condition and technical specifications on this issue.
NRC action regarding Amendment Application No. 126 is therefore complete.
Sincerely, Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -
- III, IV, V and Special Projects cc:
See next page.
Mr. Kenneth P. Baskin San Onofre Nuclear Generating Southern California Edison Company Station, Unit No. 1 cc Charles R. Kocher, Assistant Mr. Jack McGurk, Acting 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. Robert G. Lacy Mr. Dennis M. Smith, Chief Manager, Nuclear Radiological Programs Division San Diego Gas & Electric Company Governor's Office of Emergency Svcs.
P. 0. Box 1831 State of California San Diego, California 92112 2800 Meadowview Road Sacramento, California 95832 Resident Inspector/San Onofre NPS 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 1600 Pacific Highway Room 335 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, Suite 210 Walnut Creek, California 94596