ML13316B289

From kanterella
Jump to navigation Jump to search

Forwards Notice of Consideration of Amend Application 165 for License DPR-13 & Opportunity for Hearing on 890217 Request Re Operation During Fuel Cycle 10 W/Degraded Fasteners in Reactor Vessel Thermal Shield
ML13316B289
Person / Time
Site: San Onofre Southern California Edison icon.png
Issue date: 02/23/1989
From: Trammell C
Office of Nuclear Reactor Regulation
To: Baskin K
Southern California Edison Co
Shared Package
ML13316B290 List:
References
TAC-71853 NUDOCS 8903090117
Download: ML13316B289 (3)


Text

February 23., 1989 W 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:

NOTICE OF CONSIDERATION OF AMENDMENT APPLICATION NO. 165 (TAC NO. 71853)

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 dated February 17, 1989 for approval to operate during fuel cycle 10 with degraded fasteners in the reactor vessel thermal shield. The proposed amendment would provide a thermal shield monitoring program to monitor the condition of the thermal shield throughout the fuel cycle (approximately eighteen months).

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 File

-NRC

& Local PDRs PD #5 Reading MVirgilio JLee CTrammell OGC (f/info only)

EJordan BGrimes P/PD5

/ PD5 C

DR 5

mmel:rw ro(

2 9

89 2/

%-9 2/89 89030901:7 89:)0:223 PDR ADOCK 05000206 R

PDC

0G UNITED STATES A

NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 February 23, 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:

NOTICE OF CONSIDERATION OF AMENDMENT APPLICATION NO. 165 (TAC NO. 71853)

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 dated February 17, 1989 for approval to operate during Fuel Cycle 10 with degraded fasteners in the reactor vessel thermal shield. The proposed amendment would provide a thermal shield monitoring program to monitor the condition of the thermal shield throughout the fuel cycle (approximately eighteen months).

The Notice has bqen 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 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