ML13316B245

From kanterella
Jump to navigation Jump to search

Forwards Notice of Consideration of Issuance of Amend to License DPR-13,revising Tech Spec 4.2 Re Safety Injection & Containment Spray Sys Periodic Testing to Add Surveillance Requirement for Proposed Trip of Feedwater Pumps
ML13316B245
Person / Time
Site: San Onofre 
Issue date: 01/03/1989
From: Trammell C
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
Shared Package
ML13316B247 List:
References
TAC-71154 NUDOCS 8901230055
Download: ML13316B245 (3)


Text

.

(

January 3, 1989 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. 159 -

NOTICE OF CONSIDERATION OF ISSUANCE (TAC NO." 71154)

Re:

San Onofre Nuclear Generating Station, Unit No. 1 Enclosed for your information is a Notice of Consideration of Issuance of Amendment to Provisional Operating License and Opportunity for Hearing. The notice relates to your request to revise Technical Specification 4.2, "Safety Injection and Containment Spray System Periodic Testing," to add a new surveil lance requirement for the proposed trip of the safety injection and main feedwater pumps on low-low refueling water storage tank (RWST) level.

The proposed change would also revise the diesel generator load rejection surveillance test from 3220 Kw to 4000 Kw since-the safety injection and feedwater pumps would be tripped simultaneously with the new trip circuit on low-low RWST level.

The Notice has been sent to Office of the Federal Register for publication.

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

III, IV, V and Special Projects Office of Nuclear Reactor Regulation

Enclosure:

Notice cc w/enclosure:

See next page DISTRIBUTION Docket Fi le MVirgilio DHagan NRC & Local PDRs JLee ACRS (10)

PD5 Rdg.

CTrammell GPA/PA Eo 6 OGC (for info. only) co I

vRSP/PD5 D5 DR D5 TW 1mell:bd G

n a-

/88

/g 88

////880.

REG&4 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 January.3, 1989 Docket No. 50-206 Mr. Kenneth P. Baskin Vice President Southern California Edison Compdny 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770

Dear Mr. Baskin:

SUBJECT:

AMENDMENT APPLICATION NO. 159 -

NOTICE OF CONSIDERATION OF ISSUANCE (TAC NO. 71154)

Re:

San Onofre Nuclear Generating Station, Unit.No. 1 Enclosed for your information is a Notice of Consideration of Issuance of Amendment to Provisional Operating License and Opportunity for Hearing. The notice relates to your request to revise Technical Specification 4.2, "Safety Injection and Containment Spray System Periodic Testing," to add a new surveil lance requirement for the proposed trip of the safety injection and main feedwater pumps on low-low refueling water storage tank (RWST) level.

The proposed change would also revise the diesel generator load rejection surveillance test from 3220 Kw to 4000 Kw since the safety injection and feedwater pumps would be tripped simultaneously with the new trip circuit on low-low RWST level.

The Notice has been sent to Office of the Federal Register for publication.

Sincerely, Charles M. Trammell, Senior Project Manager Project Directorate V Division of Reactor Projects - III, IV, V and Special Projects Office of Nuclear Reactor Regulation

Enclosure:

Notice cc w/enclosure:

See next page

Mr. Kenneth P. Baskin San Orofre 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,S 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 Maycr 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