ML13316B062

From kanterella
Jump to navigation Jump to search

Forwards Amend 106 to License DPR-13,safety Evaluation & Notice of Denial.Amend Reduces Number & Frequency of Diesel Generator Test Starts Consistent W/Generic Ltr 84-15
ML13316B062
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 08/17/1988
From: Trammell C
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
Shared Package
ML13316B063 List:
References
GL-84-015, TAC-60369, TASK-B-56, TASK-OR NUDOCS 8808260182
Download: ML13316B062 (4)


Text

I UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 August 17, 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:

ISSUANCE OF AMENDMENT NO.106 TO PROVISIONAL OPERATING LICENSE SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1 (TAC NO. 60369)

The Commission has issued the enclosed Amendment No.106 to Provisional Operating License No. DPR-13 for San Onofre Nuclear Generating Station, Unit No. 1. The amendment consists of changes to the Technical Specifications in response to your application dated December 19, 1985, as supplemented April 28, 1987.

The amendment reduces the number and frequency of diesel generator test starts consistent with NRC Generic Letter 84-15.

The amendment does not include the seven-day out-of-service period for one diesel generator and the cumulative 800 hours0.00926 days <br />0.222 hours <br />0.00132 weeks <br />3.044e-4 months <br /> per year out-of-service time for both diesel generators. These aspects of Generic Letter 84-15, contained in its Enclosure 3, were presented only for comment and staff consideration in finalizing surveillance testing requirements for diesel generators. This activity is designated as generic issue B-56, "Diesel Generator Reliability",

and is scheduled for resolution in fiscal year 1989. Accordingly, this portion of your amendment request is denied. A copy of the Notice of Denial is enclosed.

However, we have forwarded your letter to the Office of Nuclear Regulatory Research for consideration of this aspect of your request.

8P0r26o 1 'R2 PDR-Arita&

880;O2§ 17 -

Fo I K.

Fric

-2 A copy of our related Safety Evaluation is also enclosed. The Notice of Issuance will be included in the Commission's next regular biweekly Federal Register notice.

Sincerely, Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects

Enclosures:

1. Amendment No. 106 to License No. DPR-13
2. Safety Evaluation
3. Notice of Denial cc w/enclosures:

See next page

2 -August 17, 1988 A copy of our related Safety Evaluation is also enclosed. The Notice of Issuance will be included in the Commission's next regular biweekly Federal Register notice.

Sincerely, original signed by Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects -

III, IV, V and Special Projects

Enclosures:

1. Amendment No. 106 to License No. DPR-13
2. Safety Evaluation
3. Notice of Denial cc w/enclosures:

See next page DISTRIBUTION Docket File (50-206)

NRC & LPDRs PD5 Reading GHolahan JLee OGC-WF (for info)

DHagan EJordan CTrammell BGrimes TBarnhart (4)

EButcher ACRS (10)

GPA/PA ARM/LFMB WJones

  • See previous concurrence
  • DRSP/PD5
  • DRSP/PD5
  • NRR/SELB OGC aA

/:PD5 JLee CTrammell:dr FRosa GWKnighton 7/12/88 7/12/88 7/14/88 y /;l/88 f'/17/88 OFFICIAL RECORD COPY

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 San Diego Gas & Electric Company Radiological Programs Division San iegoGas Elctri ComanyGovernor'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