ML13316B166

From kanterella
Jump to navigation Jump to search

Forwards Amend 113 to License DPR-13 & Safety Evaluation. Amend Deletes Requirement to Conduct Turbine Deck Load Test Every 4 Yrs & Prohibits Use of Air Pallet Sys for Spent Fuel Cask Handling.Notice of Issuance Also Encl
ML13316B166
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 11/08/1988
From: Trammell C
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
Shared Package
ML13316B167 List:
References
TAC-66869 NUDOCS 8811230415
Download: ML13316B166 (3)


Text

November 8, 1988 Docket No. 50-206 DISTRIBUTION Docket Fe(50-2_06)

--NRC &- LPDRs BGrimes Mr. Kenneth P. Baskin PD5 Plant File TBarnhart (4)

Vice President GHolahan EButcher Southern California Edison Company JLee ACRS (10) 2244 Walnut Grove Avenue OGC-WF GPA/PA Post Office Box 800 DHagan ARM/LFMB Rosemead, California 91770 Eordan WJones CTrammell NWagner FRinaldi

Dear Mr. Baskin:

SUBJECT:

ISSUANCE OF AMENDMENT NO. 113 TO PROVISIONAL OPERATING LICENSE SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1 (TAG NO. 66869)

The Commission has issued the enclosed Amendment No. 113 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 and the licens~e in partial response to your application dated April 28, 1988. We have not yet completed our review of the balance of your application.

The amendment deletes the requirement to conduct a turbine deck load test every four years and prohibits use of the air pallet system for spent fuel cask handling.

Copies of our related Safety Evaluation and Notice of Issuance are enclosed.

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

III, IV, V and Special Projects

Enclosures:

1. Amendment No. 113 to License No. DPR-13
2. Safety Evaluation
3. Notice of Issuance cc w/enclosures:

See next pageTPM IV VD5 OGCa DRSpec P rD5 1' Aeentg d4me GWKnighton

/0 "88

/

88

/88 g/8 OFFICIAL RECOR COPY 11(

~~v PDR 05 G

RSP/0:PD OFCARCORD COY o 6

t REG&

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 November 8, 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. 113 TO PROVISIONAL OPERATING LICENSE SAN ONOFRE NUCLEAR GENERATING STATION, UNIT NO. 1 (TAC NO. 66869)

The Commission has issued the enclosed Amendment No. 113 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 and the license in partial response to your application dated April 28, 1988. We have not yet completed our review of the balance of your application.

The amendment deletes the requirement to conduct a turbine deck load test every four years and prohibits use of the air pallet system for spent fuel cask handling.

Copies of our related Safety Evaluation and Notice of Issuance are enclosed.

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

III, IV, V and Special Projects

Enclosures:

1. Amendment No. 113 to License No. DPR-13
2.

Safety Evaluation

3. Notice of Issuance cc w/enclosures:

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 Manager, Nuclear San Diego Gas & Electric Company P. 0. Box 1831 San Diego, California 92112 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